Matthew Joel PENNEYCARD
Total number of appointments 20, 12 active appointments
HUB REALISATIONS LIMITED
- Correspondence address
- Ada Ventures United House, 9 Pembridge Road, London, England, W11 3JY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 30 April 2024
ALVIE HEALTH LIMITED
- Correspondence address
- United House 9 Pembridge Road, Notting Hill, London, England, W11 3JY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 22 December 2023
- Resigned on
- 11 June 2024
BLAKBEAR LTD
- Correspondence address
- 16 Great Queen Street, London, England, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 23 December 2022
AV II (ENGLAND) LTD
- Correspondence address
- C/O Ada Partners Llp United House, 9 Pembridge Road, London, England, W11 3JY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 18 March 2022
SYMBIOCO LTD
- Correspondence address
- C/O Humphreys Law Ltd 2 Eastbourne Terrace, London, United Kingdom, W2 6LG
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 22 July 2019
- Resigned on
- 23 December 2021
Average house price in the postcode W2 6LG £68,535,000
AV I (SCOTLAND) LTD
- Correspondence address
- C/O Ada Partners Llp United House 9 Pembridge Road, London, England, W11 3JY
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 30 May 2019
GDI INTERNATIONAL LTD
- Correspondence address
- Devonshire House One Mayfair Place, Floor One, London, W1J 8AJ
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 17 August 2018
Average house price in the postcode W1J 8AJ £235,000
ADA PARTNERS LLP
- Correspondence address
- United House 9 Pembridge Road, London, England, W11 3JY
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1978
- Appointed on
- 13 July 2018
TOBACCO FACTORY ARTS TRUST
- Correspondence address
- Tobacco Factory, Raleigh Road, Southville, Bristol, BS3 1TF
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 9 May 2018
- Resigned on
- 18 January 2023
MECHFEED LTD
- Correspondence address
- MATTHEW PENNEYCARD Ergon House Horseferry Road, London, England, SW1P 2AL
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 26 March 2015
- Resigned on
- 18 November 2021
SPOTNIGHT LIMITED
- Correspondence address
- 9th Floor 107 Cheapside, London, United Kingdom, EC2V 6DN
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 20 February 2015
COLESBURY VENTURES LIMITED
- Correspondence address
- Old Granary Knowle Hill, Chew Magna, Bristol, United Kingdom, BS40 8TF
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 20 March 2014
HAPPIOUR LIMITED
- Correspondence address
- Downing Llp Ergon House, Horseferry Road, London, England, SW1P 2AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 21 December 2015
- Resigned on
- 18 August 2017
HEALTHCARE OUTCOMES PERFORMANCE COMPANY LIMITED
- Correspondence address
- Downing Llp, Ergon House Horseferry Road, London, United Kingdom, SW1P 2AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 16 December 2015
- Resigned on
- 17 December 2017
STARSTOCK GROUP LIMITED
- Correspondence address
- Downing Llp Ergon House, Horseferry Road, London, England, SW1P 2AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 9 September 2015
- Resigned on
- 19 December 2016
TWIZOO LTD
- Correspondence address
- Old Granary Knowle Hill, Chew Magna, Bristol, England, BS40 8TF
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 2 April 2015
- Resigned on
- 29 September 2017
NURSERY BOOK LTD
- Correspondence address
- Downing Llp Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 1 April 2015
- Resigned on
- 23 December 2017
GLISSER LTD
- Correspondence address
- 86-90 Paul Street, London, Uk, EC2A 4NE
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 18 December 2014
- Resigned on
- 22 December 2017
Average house price in the postcode EC2A 4NE £3,724,000
DUEL HOLDINGS LIMITED
- Correspondence address
- 201 Haverstock Hill, Second Floor, London, England, NW3 4QG
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 27 November 2014
- Resigned on
- 5 July 2017
Average house price in the postcode NW3 4QG £791,000
WTG TECHNOLOGIES GROUP LIMITED
- Correspondence address
- Fifth Floor 76 Hammersmith Road, London, W14 8UD
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 28 April 2011
- Resigned on
- 8 September 2015