Matthew Stephen MARTIN

Total number of appointments 18, 15 active appointments

XHC LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 November 2022
Nationality
British
Occupation
Managing Director

COCONUT TECHNOLOGIES LIMITED

Correspondence address
Electric Works 3 Concourse Way, Sheffield, United Kingdom, S1 2BJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
29 July 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode S1 2BJ £17,007,000

ZERO BINARY LIMITED

Correspondence address
Electric Works 3 Concourse Way, Sheffield, United Kingdom, S1 2BJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
29 July 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode S1 2BJ £17,007,000

SIGNPOST TECHNOLOGIES LIMITED

Correspondence address
UNIT 3 NEWTON BUSINESS CENTRE, NEWTON CHAMBERS ROAD, SHEFFIELD, UNITED KINGDOM, S35 2PH
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

NUMBER SERVICES LIMITED

Correspondence address
Electric Works 3 Concourse Way, Sheffield, United Kingdom, S1 2BJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
25 May 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode S1 2BJ £17,007,000

CLOUD SERVERS LIMITED

Correspondence address
Unit 3 Newton Business Centre Newton Chambers Road, Sheffield, United Kingdom, S35 2PH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
22 May 2017
Nationality
British
Occupation
Managing Director

CADOGA LIMITED

Correspondence address
UNIT 3 NEWTON BUSINESS CENTRE NEWTON CHAMBERS ROAD, SHEFFIELD, UNITED KINGDOM, S35 2PH
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SSL MONKEY LIMITED

Correspondence address
UNIT 3 NEWTON BUSINESS CENTRE NEWTON CHAMBERS ROAD, SHEFFIELD, UNITED KINGDOM, S35 2PH
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
9 December 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

UNO COMMUNICATIONS LIMITED

Correspondence address
Electric Works 3 Concourse Way, Sheffield, United Kingdom, S1 2BJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
14 October 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode S1 2BJ £17,007,000

GLOBAL DNS LTD.

Correspondence address
UNIT 3 NEWTON BUSINESS CENTRE NEWTON CHAMBERS ROAD, SHEFFIELD, UNITED KINGDOM, S35 2PH
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
28 August 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

X-IP NETWORKS LIMITED

Correspondence address
UNIT 3 NEWTON BUSINESS CENTRE NEWTON CHAMBERS ROAD, SHEFFIELD, UNITED KINGDOM, S35 2PH
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
22 October 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

VOIPIFY LIMITED

Correspondence address
Electric Works 3 Concourse Way, Sheffield, United Kingdom, S1 2BJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
17 December 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode S1 2BJ £17,007,000

MSM GROUP LIMITED

Correspondence address
Electric Works 3 Concourse Way, Sheffield, United Kingdom, S1 2BJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 September 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode S1 2BJ £17,007,000

NETWORK SERVICES LIMITED

Correspondence address
Electric Works 3 Concourse Way, Sheffield, United Kingdom, S1 2BJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
10 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode S1 2BJ £17,007,000

XILO LIMITED

Correspondence address
Electric Works 3 Concourse Way, Sheffield, United Kingdom, S1 2BJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 December 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode S1 2BJ £17,007,000


CDN SERVICE LIMITED

Correspondence address
UNIT 3 NEWTON CHAMBERS ROAD NEWTON CHAMBERS ROAD, SHEFFIELD, UNITED KINGDOM, S35 2PH
Role
Director
Date of birth
January 1982
Appointed on
8 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

WHOIS SERVICE LTD

Correspondence address
UNIT 3 NEWTON BUSINESS CENTRE NEWTON CHAMBERS ROAD, SHEFFIELD, UNITED KINGDOM, S35 2PH
Role
Director
Date of birth
January 1982
Appointed on
23 June 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

REDUNDANT NETWORKS LTD.

Correspondence address
UNIT 3 NEWTON BUSINESS CENTRE NEWTON CHAMBERS ROAD, SHEFFIELD, UNITED KINGDOM, S35 2PH
Role
Director
Date of birth
January 1982
Appointed on
20 June 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR