Matthew William SUTTON
Total number of appointments 25, 25 active appointments
ORBITS IT GROUP EOT LIMITED
- Correspondence address
- C/O Gs Verde Law Limited The Maltings, East Tyndall Street, Cardiff, South Glamorgan, United Kingdom, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 28 May 2025
- Resigned on
- 9 June 2025
NEWCO HOLDINGS 2025 LIMITED
- Correspondence address
- C/O Gs Verde Group Limited The Maltings, East Tyndall Street, Cardiff, South Glamorgan, United Kingdom, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 19 March 2025
CTS EMPLOYEE OWNERSHIP TRUSTEE LIMITED
- Correspondence address
- C/O Gs Verde Law Limited The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 11 March 2025
- Resigned on
- 24 March 2025
CASE-UK 123 LIMITED
- Correspondence address
- 13 Glasfryn, Aberdare, Mid Glamorgan, United Kingdom, CF44 8SB
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 16 June 2024
Average house price in the postcode CF44 8SB £259,000
CLIFTY EMPLOYEE OWNERSHIP TRUSTEE LIMITED
- Correspondence address
- The Paddock, Dyffryn, Neath, United Kingdom, SA10 7BQ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 3 May 2024
- Resigned on
- 28 June 2024
Average house price in the postcode SA10 7BQ £570,000
DELPHI HOLDINGS LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 March 2024
GS VERDE TAX & ACCOUNTANTS LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
- Role ACTIVE
- secretary
- Appointed on
- 1 January 2024
H&E COMMS EMPLOYEE OWNERSHIP TRUSTEE LIMITED
- Correspondence address
- 15 Meadow Close, Coychurch, Bridgend, Mid Glamorgan, United Kingdom, CF35 5HH
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 3 December 2023
Average house price in the postcode CF35 5HH £306,000
MILLER RESEARCH (UK) EMPLOYEE OWNERSHIP TRUSTEE LTD
- Correspondence address
- Pen-Y-Wyrlod Llanvetherine, Abergavenny, Gwent, United Kingdom, NP7 8RG
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 12 October 2023
- Resigned on
- 23 October 2023
Average house price in the postcode NP7 8RG £874,000
GS VERDE GROUP LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 29 August 2023
CLEAN AIR MONITORING SOLUTIONS LIMITED
- Correspondence address
- 1st Floor 1st Floor Smf, North Road, Bridgend, Bridgend, United Kingdom, CF31 3TP
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 12 July 2023
Average house price in the postcode CF31 3TP £146,000
TOTAL STAFFING SOLUTIONS EMPLOYEE OWNERSHIP TRUSTEE LTD
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, Wales, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 31 May 2023
KENTON GROUP EMPLOYEE OWNERSHIP TRUSTEE LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, Wales, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 29 September 2022
- Resigned on
- 25 October 2022
GLO-NETWORKS EMPLOYEE OWNERSHIP TRUSTEE LTD
- Correspondence address
- 1st Floor Nathaniel House David Street, Bridgend Industrial Estate, Bridgend, Wales, CF31 3SA
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 22 June 2022
- Resigned on
- 2 August 2022
Average house price in the postcode CF31 3SA £278,000
EDUC8 EMPLOYEE OWNERSHIP TRUSTEE LTD
- Correspondence address
- Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed, Caerphilly, Wales, CF82 7EH
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 2 February 2022
PARAMOUNT OFFICE INTERIORS EMPLOYEE OWNERSHIP TRUSTEE LIMITED
- Correspondence address
- Summers House Pascal Close, St. Mellons, Cardiff, Wales, CF3 0LW
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 20 May 2021
- Resigned on
- 21 June 2024
Average house price in the postcode CF3 0LW £938,000
GS VERDE TAX & ACCOUNTANTS LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 22 March 2021
GSV570 LIMITED
- Correspondence address
- The Loft The Maltings, Cardiff, Wales, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 13 July 2019
GSV569 LIMITED
- Correspondence address
- The Loft The Maltings, Cardiff, Wales, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 12 July 2019
GSV568 LIMITED
- Correspondence address
- The Loft The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 12 July 2019
MSCBPT LIMITED
- Correspondence address
- C/O Gs Verde Law Limited The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 23 May 2019
MNM EVENT MANAGEMENT LIMITED
- Correspondence address
- The Loft The Maltings, East Tyndall Street, Cardiff, Cardiff, Wales, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 22 January 2019
GREENAWAY SCOTT VENTURES LTD
- Correspondence address
- The Loft At The Maltings East Tyndall Street, Cardiff, Wales, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 11 May 2018
GS VERDE HOLDINGS LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 3 March 2017
GS VERDE LAW LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1983
- Appointed on
- 5 October 2015