Matthew James DODSON

Total number of appointments 56, 29 active appointments

MERIDIAN PAGING LIMITED

Correspondence address
The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
2 August 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode SN15 2EL £1,149,000

PULSE PHOTONICS LIMITED

Correspondence address
The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
2 August 2025
Resigned on
13 October 1995
Nationality
British
Occupation
Accountant

Average house price in the postcode SN15 2EL £1,149,000

RAIL SIDINGS LTD

Correspondence address
1 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
April 1951
Appointed on
1 July 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode EC1M 6BB £2,349,000

MATTWILL LTD

Correspondence address
Station House Midland Drive, Sutton Coldfield, West Midlands, B72 1TU
Role ACTIVE
director
Date of birth
April 1951
Appointed on
30 October 2022
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode B72 1TU £179,000

RUGGED RUGS LTD LTD

Correspondence address
81 Chittoe, Chippenham, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
17 October 2022
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SN15 2EL £1,149,000

ROUNDWAY INVESTMENTS LTD

Correspondence address
81 Chittoe, Chippenham, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SN15 2EL £1,149,000

TEAM DICKINSON LIMITED

Correspondence address
81 81 Chittoe, Chippenham, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
6 June 2020
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN15 2EL £1,149,000

O V VENTURES LTD

Correspondence address
The Old Vicarage Chittoe, Chippenham, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
8 April 2019
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode SN15 2EL £1,149,000

PMA BIOTEL ORGANIC SOLUTIONS LIMITED

Correspondence address
The Old Vicarage 81 Chittoe, Chippenham, United Kingdom, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
26 May 2018
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SN15 2EL £1,149,000

BASE STRUCTURES GROUP LIMITED

Correspondence address
The Old Vicarage Chittoe, Chippenham, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
26 March 2018
Nationality
British
Occupation
Entrepeneur

Average house price in the postcode SN15 2EL £1,149,000

RAIL SIDINGS LTD

Correspondence address
1 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
April 1951
Appointed on
24 January 2018
Resigned on
11 March 2024
Nationality
British
Occupation
Entrepreur

Average house price in the postcode EC1M 6BB £2,349,000

RUN101 LIMITED

Correspondence address
The Old Vicarage 81 Chittoe, Chippenham, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
12 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode SN15 2EL £1,149,000

BASE STRUCTURES UK LTD

Correspondence address
4 King Square, Bridgwater, Somerset, United Kingdom, TA6 3YF
Role ACTIVE
director
Date of birth
April 1951
Appointed on
12 December 2016
Resigned on
18 April 2024
Nationality
British
Occupation
Entrepeneur

DE FOSSARD COMMUNICATIONS LTD

Correspondence address
The Old Vicarage 81 Chittoe, Chippenham, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
18 October 2016
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SN15 2EL £1,149,000

COREBUS LIMITED

Correspondence address
The Old Vicarage Chittoe, Chippenham, United Kingdom, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
12 October 2016
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SN15 2EL £1,149,000

BRISTOL INDUSTRIAL PROTECTION LIMITED

Correspondence address
Unit B4 Worthy Road, Chittening Ind Estate, Avonmouth, Bristol, BS11 0YB
Role ACTIVE
director
Date of birth
April 1951
Appointed on
4 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BS11 0YB £4,965,000

CPD CLEANING LIMITED

Correspondence address
Unit B4 Worthy Road, Chittening Industrial Estate Avonmouth, Bristol, BS11 0YB
Role ACTIVE
director
Date of birth
April 1951
Appointed on
4 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BS11 0YB £4,965,000

BE THE CHANGE

Correspondence address
The Old Vicarage Chittoe, Chippenham, Wiltshire, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
29 September 2015
Nationality
British
Occupation
Entrepeneur

Average house price in the postcode SN15 2EL £1,149,000

BIOTEL ORGANICS LTD

Correspondence address
81 Chittoe, Chippenham, Wiltshire, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
11 March 2015
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SN15 2EL £1,149,000

BIOWASTE ORGANIC SOLUTIONS LTD

Correspondence address
The Old Vicarage 81 Chittoe, Chippenham, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
11 March 2015
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SN15 2EL £1,149,000

UK INDUSTRIAL SUPPLIES LIMITED

Correspondence address
C/O Irwin Insolvency Station House Midland Drive, Sutton Coldfield, West Midlands, B72 1TU
Role ACTIVE
director
Date of birth
April 1951
Appointed on
21 May 2014
Nationality
British
Occupation
Businessman

Average house price in the postcode B72 1TU £179,000

PINK EXPRESS LIMITED

Correspondence address
81 Chittoe Chittoe, Chippenham, Wiltshire, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
15 February 2014
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN15 2EL £1,149,000

MATTWILL LTD

Correspondence address
81 Chittoe, Chippenham, Wiltshire, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
21 October 2013
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN15 2EL £1,149,000

COREBUS LTD

Correspondence address
81 Chittoe, Chippenham, Wiltshire, United Kingdom, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
8 June 2012
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN15 2EL £1,149,000

INNATE INVESTMENTS PLC

Correspondence address
4th Floor 36 Spital Square, London, E1 6DY
Role ACTIVE
director
Date of birth
April 1951
Appointed on
12 March 2012
Nationality
British
Occupation
Businessman

KGB OFFICE SERVICES LIMITED

Correspondence address
81 Chittoe, Chippenham, United Kingdom, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
22 March 2011
Nationality
British
Occupation
Entrepeneur

Average house price in the postcode SN15 2EL £1,149,000

ADENDALE LIMITED

Correspondence address
81 Chittoe, Chippenham, Wiltshire, England, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
14 December 2010
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN15 2EL £1,149,000

SECURE SYSTEMS LIMITED

Correspondence address
The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
28 October 1996
Resigned on
12 January 1999
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SN15 2EL £1,149,000

ADVANCED RECYCLING TECHNOLOGIES LIMITED

Correspondence address
The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL
Role ACTIVE
director
Date of birth
April 1951
Appointed on
26 March 1991
Resigned on
7 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 2EL £1,149,000


PULSE (INSTRUMENTATION AND CONTROLLERS) LIMITED

Correspondence address
The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL
Role
director
Date of birth
April 1951
Appointed on
2 August 2025
Resigned on
7 February 2000
Nationality
British
Occupation
Accountant

Average house price in the postcode SN15 2EL £1,149,000

KOGNOS UK LIMITED

Correspondence address
The Old Vicarage, 81 Chittoe, Chippenham, United Kingdom, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
10 January 2019
Resigned on
1 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SN15 2EL £1,149,000

RELIAGEN ENERGY LTD

Correspondence address
Home Farm North Wootton, Shepton Mallet, United Kingdom, BA4 4HB
Role RESIGNED
director
Date of birth
April 1951
Appointed on
1 December 2017
Resigned on
18 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode BA4 4HB £827,000

RELIAGEN HOLDINGS LTD

Correspondence address
Home Farm House North Wootton, Shepton Mallet, United Kingdom, BA4 4HB
Role RESIGNED
director
Date of birth
April 1951
Appointed on
1 December 2017
Resigned on
18 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode BA4 4HB £827,000

PILLOW ADVENTURE TRAVEL COMPANY LTD

Correspondence address
The Old Vicarage 81 Chittoe, Chippenham, England, SN15 2EL
Role
director
Date of birth
April 1951
Appointed on
11 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode SN15 2EL £1,149,000

PILLOW ADVENTURE TRAVEL COMPANY LTD

Correspondence address
The Old Vicarage 81 Chittoe, Chippenham, England, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
31 July 2017
Resigned on
3 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SN15 2EL £1,149,000

RELIAGEN CHESTERFIELD LTD

Correspondence address
The Old Vicarage 81 Chittoe, Chippenham, England, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
1 February 2017
Resigned on
26 November 2017
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SN15 2EL £1,149,000

ORIENTAL RUGS OF BATH LTD

Correspondence address
The Old Vicarage Chittoe, Chippenham, England, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
3 October 2016
Resigned on
10 April 2020
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN15 2EL £1,149,000

QC BIOMASS LTD

Correspondence address
The Old Vicarage Chittoe, Chippenham, England, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
31 March 2015
Resigned on
20 November 2015
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SN15 2EL £1,149,000

AGRICULTURAL CORPORATION PLC

Correspondence address
Acorn House Hoopers Close, Isleport Business Park, Highbridge, Somerset, TA9 4JT
Role
director
Date of birth
April 1951
Appointed on
29 July 2014
Resigned on
12 August 2014
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TA9 4JT £678,000

ACORN AGRICULTURAL FINANCE LIMITED

Correspondence address
Acorn House Hoopers Close, Isleport Business Park, Highbridge, Somerset, TA9 4JT
Role RESIGNED
director
Date of birth
April 1951
Appointed on
27 July 2014
Resigned on
12 August 2014
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TA9 4JT £678,000

AGRICULTURAL FINANCE PLC

Correspondence address
Acorn House Hoopers Close, Isleport Business Park, Highbridge, Somerset, TA9 4JT
Role
director
Date of birth
April 1951
Appointed on
27 July 2014
Resigned on
12 August 2014
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TA9 4JT £678,000

RELIAGEN CHESTERFIELD LTD

Correspondence address
81 The Old Vicarage, Chittoe, Chippenham, Wiltshire, England, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
6 January 2014
Resigned on
1 April 2016
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN15 2EL £1,149,000

CAPITALTRACK LIMITED

Correspondence address
81 Chittoe, Chippenham, Wiltshire, England, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
21 October 2013
Resigned on
27 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SN15 2EL £1,149,000

BIOWASTE RECOVERY LIMITED

Correspondence address
81 Chittoe, Chippenham, Wiltshire, England, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
25 April 2013
Resigned on
16 May 2013
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN15 2EL £1,149,000

BOOKBARN INTERNATIONAL GROUP LIMITED

Correspondence address
The Old Vicarage Chittoe, Chippenham, Wiltshire, England, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
18 February 2013
Resigned on
1 April 2019
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN15 2EL £1,149,000

BASE STRUCTURES UK LTD

Correspondence address
81 Chittoe, Chippenham, Wilts, England, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
20 November 2012
Resigned on
25 November 2016
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN15 2EL £1,149,000

TRACE-IN-METAL LTD

Correspondence address
The Old Vicarage 81 Chittoe, Chippenham, Wiltshire, United Kingdom, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
31 August 2012
Resigned on
9 September 2013
Nationality
British
Occupation
Financial Advisor

Average house price in the postcode SN15 2EL £1,149,000

ZAMBIAN MINING PROJECTS LIMITED

Correspondence address
The Old Vicarage 81 Chittoe, Chippenham, United Kingdom, SN15 2EL
Role
director
Date of birth
April 1951
Appointed on
24 July 2012
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN15 2EL £1,149,000

CAPITALTRACK LIMITED

Correspondence address
1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU
Role RESIGNED
director
Date of birth
April 1951
Appointed on
2 February 2012
Resigned on
12 August 2013
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN9 5NU £537,000

LOTHBURY CORPORATE LIMITED

Correspondence address
34 Westway, Caterham, Surrey, United Kingdom, CR3 5TP
Role
director
Date of birth
April 1951
Appointed on
18 August 2011
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode CR3 5TP £252,000

OFFICE CLEARANCE AND WHOLESALE LIMITED

Correspondence address
Greengate House 87 Pickwick Road, Corsham, Wiltshire, SN13 9BY
Role RESIGNED
director
Date of birth
April 1951
Appointed on
1 June 2011
Resigned on
12 March 2012
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN13 9BY £491,000

KINGSCLERE VENTURES LIMITED

Correspondence address
The Old Vicarage 81 Chittoe, Chippenham, Wiltshire, United Kingdom, SN15 2EL
Role
director
Date of birth
April 1951
Appointed on
1 December 2010
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SN15 2EL £1,149,000

REDKITE MAILING SERVICES LIMITED

Correspondence address
2274 Dunbeath Road, Elgin Industrial Estate, Swindon, United Kingdom, SN2 8EA
Role
director
Date of birth
April 1951
Appointed on
12 October 2010
Nationality
British
Occupation
Venture Capitalist

PULSE PHOTONICS LIMITED

Correspondence address
The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
27 November 1996
Resigned on
7 February 2000
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SN15 2EL £1,149,000

WINDOW WORLD SYSTEMS LTD

Correspondence address
The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
19 January 1995
Resigned on
1 August 1996
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 2EL £1,149,000

JETWAY ASSOCIATES LTD

Correspondence address
The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL
Role RESIGNED
director
Date of birth
April 1951
Appointed on
2 February 1993
Resigned on
31 December 1994
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 2EL £1,149,000