Matthew James Spencer BOOTH

Total number of appointments 19, 13 active appointments

CZARNIKOW GROUP LIMITED

Correspondence address
Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
27 January 2025
Nationality
British
Occupation
Banking

TEACHING APPLICATIONS LIMITED

Correspondence address
12 Redburn Street, London, United Kingdom, SW3 4BX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 September 2023
Resigned on
12 September 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode SW3 4BX £3,182,000

SUSTAINABLE FEEDSTOCKS GROUP LIMITED

Correspondence address
28 Ropemaker Street, London, England, EC2Y 9HD
Role ACTIVE
director
Date of birth
December 1971
Appointed on
24 March 2022
Resigned on
27 May 2025
Nationality
British
Occupation
Director

C. CZARNIKOW LIMITED

Correspondence address
28 Ropemaker Place Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
December 1971
Appointed on
27 November 2018
Nationality
British
Occupation
Banking

FUTURE TRANSPORT SYSTEMS LTD

Correspondence address
C/O Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
3 July 2017
Resigned on
20 April 2023
Nationality
British
Occupation
Investment Banker

CONNECTED ENERGY LTD

Correspondence address
C/O Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
3 July 2017
Resigned on
20 April 2023
Nationality
British
Occupation
Investment Banker

CHAPTRE HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 August 2016
Resigned on
27 September 2024
Nationality
British
Occupation
Investment Banker

Average house price in the postcode BR8 7AG £1,089,000

CHAPTRE FINANCE PLC

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 August 2016
Resigned on
27 September 2024
Nationality
British
Occupation
Investment Banker

Average house price in the postcode BR8 7AG £1,089,000

MGT TEESSIDE LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, England, BR8 7AG
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 August 2016
Resigned on
27 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

RESOURCE MARINE PTE. LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
December 1971
Appointed on
31 August 2015
Resigned on
11 November 2019
Nationality
British
Occupation
None

MACQUARIE GLOBAL INVESTMENTS (UK) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 June 2014
Nationality
British
Occupation
Investment Banker

MACQUARIE INVESTMENTS (UK) LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 June 2014
Resigned on
5 December 2018
Nationality
British
Occupation
Investment Banker

ENERGY ASSETS GROUP LIMITED

Correspondence address
6 Almondvale Business Park, Almondvale Way, Livingston, Scotland, EH54 6GA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
27 February 2012
Resigned on
5 July 2016
Nationality
British
Occupation
Director Of Companies

AVONMOUTH BIO POWER ENERGY LIMITED

Correspondence address
28 Ropemaker Street, London, England, EC2Y 9HD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
25 July 2015
Resigned on
24 March 2016
Nationality
British
Occupation
Banker

AVONMOUTH BIO POWER LIMITED

Correspondence address
28 Ropemaker Street, London, England, EC2Y 9HD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
25 July 2015
Resigned on
24 March 2016
Nationality
British
Occupation
Banker

AVONMOUTH BIO POWER PROPERTY LIMITED

Correspondence address
28 Ropemaker Street, London, England, EC2Y 9HD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
25 July 2015
Resigned on
24 March 2016
Nationality
British
Occupation
Banker

AVONMOUTH BIO POWER CONTRACTING LIMITED

Correspondence address
28 Ropemaker Street, London, England, EC2Y 9HD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
25 July 2015
Resigned on
24 March 2016
Nationality
British
Occupation
Banker

AVONMOUTH BIO POWER (OPERATIONS) LIMITED

Correspondence address
28 Ropemaker Street, London, England, EC2Y 9HD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
25 July 2015
Resigned on
24 March 2016
Nationality
British
Occupation
Banker

BAVARIAN GEOTHERMAL ENERGY GROUP LIMITED

Correspondence address
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
13 December 2012
Resigned on
25 July 2013
Nationality
British
Occupation
None