Matthew Nigel PLANT

Total number of appointments 15, 11 active appointments

IMPRESSIVE WELDING LIMITED

Correspondence address
Impress North East Limited Ryton Industrial Estate Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
31 March 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode NE21 4SQ £440,000

IMPRESS NORTH EAST LIMITED

Correspondence address
Ryton Industrial Estate Newburn Bridge Road, Blaydon-On-Tyne, England, NE21 4SQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
31 March 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode NE21 4SQ £440,000

EXPRESS LASERS LIMITED

Correspondence address
Impress Ne Ltd Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, Tyne And Wear, NE21 4SQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
31 March 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode NE21 4SQ £440,000

NORTH EASTERN POWDER COATING LIMITED

Correspondence address
32 Harvey Close, Crowther Industrial Estate, District 3 Washington, Tyne And Wear, NE38 0AB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
31 March 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode NE38 0AB £184,000

FOSTER WHEELER (G.B.) LIMITED

Correspondence address
17 Edlingham Close, South Gosforth, Newcastle Upon Tyne, England, NE3 1RH
Role ACTIVE
director
Date of birth
December 1968
Appointed on
26 February 2018
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE3 1RH £572,000

FOSTER WHEELER E&C LIMITED

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
29 November 2017
Resigned on
26 June 2024
Nationality
British
Occupation
Company Director

FOSTER WHEELER WORLD SERVICES LIMITED

Correspondence address
17 Edlingham Close, South Gosforth, Newcastle Upon Tyne, England, NE3 1RH
Role ACTIVE
director
Date of birth
December 1968
Appointed on
29 November 2017
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE3 1RH £572,000

BUSINESS CONSULTANCY GROUP LIMITED

Correspondence address
Booths Park Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8QZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
28 October 2015
Nationality
British
Occupation
Company Director

AMEC FOSTER WHEELER INTERNATIONAL LIMITED

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
19 September 2012
Resigned on
24 June 2024
Nationality
British
Occupation
Company Director

AMEC PROJECT INVESTMENTS LIMITED

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
2 August 2012
Resigned on
22 July 2024
Nationality
British
Occupation
Company Director

METAL AND PIPELINE ENDURANCE LIMITED

Correspondence address
Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 April 2012
Resigned on
26 June 2024
Nationality
British
Occupation
Director

STORNOWAY WIND FARM LIMITED

Correspondence address
17 Edlingham Close, South Gosforth, Newcastle Upon Tyne, NE3 1RH
Role RESIGNED
director
Date of birth
December 1968
Appointed on
3 September 2007
Resigned on
10 April 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode NE3 1RH £572,000

ABERDEEN OFFSHORE WIND FARM LIMITED

Correspondence address
17 Edlingham Close, South Gosforth, Newcastle Upon Tyne, NE3 1RH
Role RESIGNED
director
Date of birth
December 1968
Appointed on
7 May 2007
Resigned on
6 October 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NE3 1RH £572,000

AMEC (WSL) LIMITED

Correspondence address
17 Edlingham Close, South Gosforth, Newcastle Upon Tyne, NE3 1RH
Role RESIGNED
director
Date of birth
December 1968
Appointed on
26 November 2001
Resigned on
1 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NE3 1RH £572,000

AMEC FOCUS PENSIONS TRUSTEE LIMITED

Correspondence address
17 Edlingham Close, South Gosforth, Newcastle Upon Tyne, NE3 1RH
Role RESIGNED
director
Date of birth
December 1968
Appointed on
12 October 2000
Resigned on
27 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode NE3 1RH £572,000