Matthew James NEWBOLD

Total number of appointments 12, 12 active appointments

PACE GROUP HOLDING LTD

Correspondence address
Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, United Kingdom, DY6 7TU
Role ACTIVE
director
Date of birth
June 1981
Appointed on
3 July 2024
Nationality
British
Occupation
Director

CARDEL GROUP LIMITED

Correspondence address
5 The Marquis Centre Royston Road, Baldock, Hertfordshire, England, SG7 6XL
Role ACTIVE
director
Date of birth
June 1981
Appointed on
18 May 2023
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG7 6XL £647,000

WALNUT BIDCO LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
June 1981
Appointed on
11 August 2022
Resigned on
11 September 2022
Nationality
British
Occupation
Company Director

WALNUT NEWCO LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
June 1981
Appointed on
11 August 2022
Resigned on
11 September 2022
Nationality
British
Occupation
Company Director

ERINSTAR LIMITED

Correspondence address
Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA
Role ACTIVE
director
Date of birth
June 1981
Appointed on
30 September 2021
Resigned on
30 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HA5 3LA £820,000

KINGSWOOD MOBILITY GROUP LIMITED

Correspondence address
Browne Jacobson Llp (Cs) Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
30 September 2021
Nationality
British
Occupation
Investor Director

Average house price in the postcode NG2 1BJ £10,394,000

BIOZONE SCIENTIFIC (UK) LTD

Correspondence address
1st Floor The Mount, 72 Paris Street, Exeter, England, England, EX1 2JY
Role ACTIVE
director
Date of birth
June 1981
Appointed on
30 June 2021
Resigned on
30 June 2021
Nationality
British
Occupation
Investor Director

Average house price in the postcode EX1 2JY £3,167,000

BIOZONE SCIENTIFIC GROUP LIMITED

Correspondence address
Browne Jacobson Llp (Cs) 1st Floor, The Mount, 72 Paris Street, Exeter, United Kingdom, EX1 2JY
Role ACTIVE
director
Date of birth
June 1981
Appointed on
30 June 2021
Resigned on
16 March 2022
Nationality
British
Occupation
Investor Director

Average house price in the postcode EX1 2JY £3,167,000

KMHD FLOORING HOLDCO LIMITED

Correspondence address
Wyre Forest House Finepoint Way, Kidderminster, Worcestershire, England, DY11 7WF
Role ACTIVE
director
Date of birth
June 1981
Appointed on
26 March 2018
Nationality
British
Occupation
Chartered Accountant

TEMPLE TOPCO LIMITED

Correspondence address
C/O Stuart Turner Limited Market Place, Henley-On-Thames, England, RG9 2AD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
31 August 2017
Resigned on
28 January 2022
Nationality
British
Occupation
Director

TEMPLE MIDCO LIMITED

Correspondence address
C/O Stuart Turner Limited Market Place, Henley-On-Thames, England, RG9 2AD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
31 August 2017
Resigned on
28 January 2022
Nationality
British
Occupation
Director

FLUID WATER GROUP LIMITED

Correspondence address
C/O Stuart Turner Limited Market Place, Henley-On-Thames, England, RG9 2AD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
31 August 2017
Resigned on
28 January 2022
Nationality
British
Occupation
Director