Matthew James GORDON

Total number of appointments 13, 13 active appointments

ARDMAIR BAY HOLDINGS LIMITED

Correspondence address
Columbus Buildings Waveney Road, Lowestoft, Suffolk, United Kingdom, NR32 1BN
Role ACTIVE
director
Date of birth
April 1976
Appointed on
27 January 2022
Resigned on
13 February 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode NR32 1BN £252,000

GRAMPIAN TWEED LIMITED

Correspondence address
12 Queens Road, Aberdeen, United Kingdom, AB15 4ZT
Role ACTIVE
director
Date of birth
April 1976
Appointed on
15 November 2021
Resigned on
13 February 2025
Nationality
British
Occupation
Ceo

NORTH STAR MIDCO LIMITED

Correspondence address
12 Queens Road, Aberdeen, Scotland, AB15 4ZT
Role ACTIVE
director
Date of birth
April 1976
Appointed on
9 July 2021
Resigned on
13 February 2025
Nationality
British
Occupation
Director

GRAMPIAN TEES LIMITED

Correspondence address
12 Queens Road, Aberdeen, United Kingdom, AB15 4ZT
Role ACTIVE
director
Date of birth
April 1976
Appointed on
16 March 2021
Resigned on
13 February 2025
Nationality
British
Occupation
Ceo

GRAMPIAN TYNE LIMITED

Correspondence address
12 Queens Road, Aberdeen, United Kingdom, AB15 4ZT
Role ACTIVE
director
Date of birth
April 1976
Appointed on
16 March 2021
Resigned on
13 February 2025
Nationality
British
Occupation
Ceo

GRAMPIAN DERWENT LIMITED

Correspondence address
12 Queens Road, Aberdeen, United Kingdom, AB15 4ZT
Role ACTIVE
director
Date of birth
April 1976
Appointed on
10 March 2021
Resigned on
13 February 2025
Nationality
British
Occupation
Ceo

NORTH STAR DB HOLDINGS LIMITED

Correspondence address
12 Queens Road, Aberdeen, United Kingdom, AB15 4ZT
Role ACTIVE
director
Date of birth
April 1976
Appointed on
10 March 2021
Resigned on
13 February 2025
Nationality
British
Occupation
Ceo

THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED

Correspondence address
12 Queens Road, Aberdeen, Aberdeenshire, United Kingdom, AB15 4ZT
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 September 2020
Resigned on
14 April 2025
Nationality
British
Occupation
Chief Executive Officer

NORTH STAR SOUTH LIMITED

Correspondence address
Columbus Buildings Waveney Road, Lowestoft, Suffolk, United Kingdom, NR32 1BN
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 July 2020
Resigned on
13 February 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode NR32 1BN £252,000

SOUTHERN CREWING SERVICES LIMITED

Correspondence address
Columbus Buildings Waveney Road, Lowestoft, Suffolk, United Kingdom, NR32 1BN
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 July 2020
Resigned on
13 February 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode NR32 1BN £252,000

NORTH STAR HOLDCO LIMITED

Correspondence address
12 Queen's Road, Aberdeen, Scotland, AB15 4ZT
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 July 2020
Resigned on
13 February 2025
Nationality
British
Occupation
Ceo

CREWING SERVICES (ABERDEEN) LIMITED

Correspondence address
12 Queens Road, Aberdeen, AB15 4ZT
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 July 2020
Resigned on
13 February 2025
Nationality
British
Occupation
Ceo

NORTH STAR SHIPPING (ABERDEEN) LIMITED

Correspondence address
12 Queen's Road, Aberdeen, Scotland, AB15 4ZT
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 July 2020
Resigned on
13 February 2025
Nationality
British
Occupation
Ceo