STEPHEN JEFFREY MATTHEWS

Total number of appointments 11, 7 active appointments

MEOLIVA LIMITED

Correspondence address
1 YAR COTTAGES MILL ROAD, YARMOUTH, ISLE OF WIGHT, UNITED KINGDOM, PO41 0RE
Role ACTIVE
Director
Date of birth
October 1943
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode PO41 0RE £456,000

KNIGHTSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
18 High West Street, Dorchester, United Kingdom, DT1 1UW
Role ACTIVE
director
Date of birth
October 1943
Appointed on
3 January 2019
Resigned on
25 June 2021
Nationality
British
Occupation
Retired

Average house price in the postcode DT1 1UW £335,000

ANTONVILLE PROPERTIES LIMITED

Correspondence address
1 YAR COTTAGES MILL ROAD, YARMOUTH, ISLE OF WIGHT, UNITED KINGDOM, PO41 0RE
Role ACTIVE
Director
Date of birth
October 1943
Appointed on
23 May 2018
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

Average house price in the postcode PO41 0RE £456,000

27-28 ENNISMORE GARDENS LIMITED

Correspondence address
1 Yar Cottages Mill Road, Yarmouth, Isle Of Wight, United Kingdom, PO41 0RE
Role ACTIVE
director
Date of birth
October 1943
Appointed on
28 January 2018
Resigned on
22 September 2023
Nationality
British
Occupation
Retired Solicitor

Average house price in the postcode PO41 0RE £456,000

YAR COTTAGES MANAGEMENT COMPANY LIMITED

Correspondence address
1 YAR COTTAGES MILL ROAD, YARMOUTH, ISLE OF WIGHT, ENGLAND, PO41 0RE
Role ACTIVE
Director
Date of birth
October 1943
Appointed on
12 October 2015
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

Average house price in the postcode PO41 0RE £456,000

MULLGLADE LIMITED

Correspondence address
1 YAR COTTAGES, MILL ROAD, YARMOUTH, ISLE OF WIGHT, UNITED KINGDOM, PO41 0RE
Role ACTIVE
Director
Date of birth
October 1943
Appointed on
19 December 2000
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

Average house price in the postcode PO41 0RE £456,000

ANTONVILLE INVESTMENTS LIMITED

Correspondence address
1 YAR COTTAGES, MILL ROAD, YARMOUTH, ISLE OF WIGHT, UNITED KINGDOM, PO41 0RE
Role ACTIVE
Director
Date of birth
October 1943
Appointed on
24 September 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO41 0RE £456,000


44 INGELOW ROAD LIMITED

Correspondence address
14 PRAIRIE STREET, BATTERSEA, LONDON, SW8 3PU
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
3 July 2010
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW8 3PU £722,000

3 NUGENT TERRACE MANAGEMENT LTD

Correspondence address
EAGLE HOUSE 69 THE STREET, OLD BASING, BASINGSTOKE, HAMPSHIRE, RG24 7BY
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
15 August 2005
Resigned on
1 February 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG24 7BY £707,000

TITLEFIRST PROPERTY MANAGEMENT LIMITED

Correspondence address
12 HANS ROAD, LONDON, SW3 1RP
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
26 January 1995
Resigned on
28 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

TRENDUNIT PROPERTY MANAGEMENT LIMITED

Correspondence address
12 HANS ROAD, LONDON, SW3 1RP
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
30 May 1991
Resigned on
19 December 1992
Nationality
BRITISH
Occupation
SOLICITOR