Myles Alan MATTHEWS

Total number of appointments 7, 6 active appointments

FOREVER PUBLIC LIMITED

Correspondence address
128 Cannon Workshops Cannon Drive, London, England, E14 4AS
Role ACTIVE
director
Date of birth
February 1987
Appointed on
1 December 2021
Resigned on
3 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode E14 4AS £21,000

UK LIQUID LABS LTD

Correspondence address
128 Cannon Workshops Cannon Drive, London, England, E14 4AS
Role ACTIVE
director
Date of birth
February 1987
Appointed on
30 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 4AS £21,000

MMJN HOLDINGS LTD

Correspondence address
Unit 4 London Ebor Business Park, Millfield Lane, Nether Poppleton, York, England, YO26 6QY
Role ACTIVE
director
Date of birth
February 1987
Appointed on
11 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode YO26 6QY £257,000

VAPE SAFE RETAIL LTD

Correspondence address
138 Bishopthorpe Road, York, United Kingdom, YO23 1LA
Role ACTIVE
director
Date of birth
February 1987
Appointed on
14 January 2019
Nationality
British
Occupation
Shop Assistant

Average house price in the postcode YO23 1LA £532,000

CHIPS WITH DIPS LTD

Correspondence address
13 Lendal, York, England, YO1 8AQ
Role ACTIVE
director
Date of birth
February 1987
Appointed on
19 September 2016
Nationality
British
Occupation
Shop Occupier

Average house price in the postcode YO1 8AQ £1,020,000

FROST HOLDINGS LIMITED

Correspondence address
Suite 44 Dunston House Dunston Road, Chesterfield, S41 9QD
Role ACTIVE
director
Date of birth
February 1987
Appointed on
6 May 2015
Nationality
British
Occupation
Shop Keeper

Average house price in the postcode S41 9QD £1,294,000


MATTHEWS TRADING LIMITED

Correspondence address
33 Thorne Road, Doncaster, United Kingdom, DN1 2HD
Role
director
Date of birth
February 1987
Appointed on
14 October 2019
Nationality
British
Occupation
Sales Director