Matthew James NORRIS

Total number of appointments 15, 15 active appointments

DUNCAN AND TODD LIMITED

Correspondence address
Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
16 January 2024
Nationality
British
Occupation
Company Director

CALEDONIAN OPTICAL LIMITED

Correspondence address
Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
15 January 2024
Nationality
British
Occupation
Company Director

DUNCAN AND TODD HOLDINGS LIMITED

Correspondence address
Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
28 September 2023
Nationality
British
Occupation
Director

DUNCAN AND TODD (GROUP) LIMITED

Correspondence address
Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
28 September 2023
Nationality
British
Occupation
Director

AQUALISA FINANCE LTD

Correspondence address
The Flyers Way, Westerham, Kent, TN16 1DE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 February 2022
Resigned on
29 July 2022
Nationality
British
Occupation
Chief Executive

AQUALISA PRODUCTS LIMITED

Correspondence address
The Flyer's Way, Westerham, Kent, TN16 1DE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 February 2022
Resigned on
29 July 2022
Nationality
British
Occupation
Chief Executive

AQUALISA HOLDINGS LIMITED

Correspondence address
Westerham Trade Centre The Flyers Way, Westerham, Kent, TN16 1DE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 February 2022
Resigned on
29 July 2022
Nationality
British
Occupation
Chief Executive

AQUALISA GROUP LTD

Correspondence address
The Flyers Way, Westerham, Kent, TN16 1DE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 February 2022
Resigned on
29 July 2022
Nationality
British
Occupation
Chief Executive

GAINSBOROUGH BATHROOM PRODUCTS LTD

Correspondence address
The Flyers Way, Westerham, Kent, TN16 1DE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 February 2022
Resigned on
29 July 2022
Nationality
British
Occupation
Chief Executive

HYDROCAST PRODUCTS LIMITED

Correspondence address
The Flyers Way, Westerham, Kent, TN16 1DE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 February 2022
Resigned on
29 July 2022
Nationality
British
Occupation
Chief Executive

GOLDSMITH PATENT (SEVENOAKS) LIMITED

Correspondence address
The Flyers Way, Westerham, Kent, TN16 1DE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 February 2022
Resigned on
29 July 2022
Nationality
British
Occupation
Chief Executive

AQUALISA HOLDINGS (INTERNATIONAL) LIMITED

Correspondence address
Westerham Trade Centre The Flyers Way, Westerham, Kent, England, TN16 1DE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
23 December 2021
Resigned on
29 July 2022
Nationality
British
Occupation
Chief Executive

TITON HOLDINGS PLC

Correspondence address
894 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
12 July 2021
Resigned on
9 February 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CO4 9YQ £1,332,000

TITON HARDWARE LIMITED

Correspondence address
894 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
12 July 2021
Resigned on
9 February 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CO4 9YQ £1,332,000

JIM LAWRENCE TRADITIONAL IRONWORK LIMITED

Correspondence address
4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex, United Kingdom, CO7 7QR
Role ACTIVE
director
Date of birth
December 1977
Appointed on
1 July 2019
Resigned on
18 June 2021
Nationality
British
Occupation
Operational Director

Average house price in the postcode CO7 7QR £751,000