WILLIAM MATTHEW MURPHY

Total number of appointments 37, 2 active appointments

ILLUMINATI GROUP LTD

Correspondence address
43 MICKLEHOME DRIVE ALREWAS, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE13 7AU
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
15 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AU £287,000

SETTON IMPEX S.A. LIMITED

Correspondence address
43 MICKLEHOME DRIVE, ALREWAS, BURTON-ON-TRENT, ENGLAND, DE13 7AU
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
28 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AU £287,000


AMBERGATE GB LTD

Correspondence address
CORNER CHAMBERS 590A KINGSBURY ROAD, BIRMINGHAM, B24 9ND
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
1 February 2019
Resigned on
14 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B24 9ND £244,000

SUPER MARINE INVESTMENT (RENTALS) LTD

Correspondence address
43 MICKLEHOME DRIVE, ALREWAS, BURTON-ON-TRENT, ENGLAND, DE13 7AU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
7 December 2018
Resigned on
5 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AU £287,000

SENIOR TRADING LIMITED

Correspondence address
43 MICKLEHOME DRIVE, ALREWAS, BURTON-ON-TRENT, ENGLAND, DE13 7AU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
9 March 2018
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AU £287,000

ALDRIDGE ACCOUNTING & TAXATION SERVICES LTD

Correspondence address
43 MICKLEHOME DRIVE, ALREWAS, BURTON-ON-TRENT, ENGLAND, DE13 7AU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
7 February 2018
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AU £287,000

FOREFRONT HOLDINGS LTD

Correspondence address
43 MICKLEHOME DRIVE, ALREWAS, BURTON-ON-TRENT, ENGLAND, DE13 7AU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
5 February 2018
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AU £287,000

KENNING LUXURY DEVELOPMENTS LTD

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B74 4AR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
29 October 2015
Resigned on
29 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

BIRMINGHAM ARCHIVE DEPOSITORY LIMITED

Correspondence address
ASTON HOUSE, 5 ASTON ROAD NORTH, BIRMINGHAM, WEST MIDLANDS, B6 4DS
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
22 January 2015
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B6 4DS £823,000

CHELMSLEY CONTRACTS LTD

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B74 4AR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
16 October 2014
Resigned on
16 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

LORIMAN LTD

Correspondence address
43 MICKLEHOME DRIVE, ALREWAS, BURTON-ON-TRENT, ENGLAND, DE13 7AU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
23 July 2014
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AU £287,000

WESTWAY ACCOUNTANCY SERVICES LTD

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B74 4AR
Role
Director
Date of birth
September 1947
Appointed on
20 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

WESTACO LIMITED

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B74 4AR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
27 August 2013
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

EMERON CONSULTING LIMITED

Correspondence address
590A KINGSBURY ROAD, ERDINGTON, BIRMINGHAM, ENGLAND, B24 9ND
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
11 February 2013
Resigned on
6 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B24 9ND £244,000

TIM ATKINSON TREE & GARDEN SERVICES LTD

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, UNITED KINGDOM, B74 4AR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
17 September 2012
Resigned on
17 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

COLLATERAL LTD

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, UNITED KINGDOM, B74 4AR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
6 August 2012
Resigned on
6 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

MIDLAND SECURITY & SURVEILLANCE LTD

Correspondence address
15A ANCHOR ROAD, ALDRIDGE, WALSALL, UNITED KINGDOM, WS9 8PT
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
4 May 2012
Resigned on
4 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS9 8PT £276,000

REFLEX MONEY LTD

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B74 4AR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
1 May 2012
Resigned on
18 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

P.A. STEVENSON DISTRIBUTION LIMITED

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B74 4AR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
14 July 2011
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

TRAFALGAR INTERNATIONAL PROPERTY CORPORATION LIMITED

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B74 4AR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
2 June 2011
Resigned on
3 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

INCORP EUROPE LIMITED

Correspondence address
43 MICKLEHOME DRIVE, ALREWAS, BURTON-ON-TRENT, ENGLAND, DE13 7AU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
5 January 2011
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AU £287,000

ZERO INDUCTION LTD

Correspondence address
43 MICKLEHOME DRIVE, ALREWAS, BURTON-ON-TRENT, ENGLAND, DE13 7AU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
19 August 2010
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AU £287,000

ELITE (NATIONWIDE) LIMITED

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, UNITED KINGDOM, B74 4AR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
29 July 2010
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

ASTON HOUSE ESTATES LIMITED

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, UNITED KINGDOM, B74 4AR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
7 June 2010
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

BIRMINGHAM ARCHIVE DEPOSITORY LIMITED

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B74 4AR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
19 March 2010
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

BOLDMERE HEALTH & BEAUTY LTD

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 4AR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
1 July 2009
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

HEART OF WORSHIP CHRISTIAN CENTRE LTD

Correspondence address
590A KINGSBURY ROAD, ERDINGTON, BIRMINGHAM, B24 9ND
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
8 October 2008
Resigned on
8 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode B24 9ND £244,000

ALLERFORD FARM BARNS MANAGEMENT LIMITED

Correspondence address
590A KINGSBURY ROAD, ERDINGTON, BIRMINGHAM, B24 9ND
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
2 October 2008
Resigned on
2 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B24 9ND £244,000

AMBERGATE GB LTD

Correspondence address
43 MICKLEHOME DRIVE, ALREWAS, BURTON-ON-TRENT, ENGLAND, DE13 7AU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
18 September 2008
Resigned on
30 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AU £287,000

STARR CONSULTANCY LIMITED

Correspondence address
73 CLARENCE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 4AR
Role
Director
Date of birth
September 1947
Appointed on
17 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4AR £372,000

A C SUPPORTING PEOPLE LIMITED

Correspondence address
51 WHITE FARM ROAD, BIRMINGHAM, WEST MIDLANDS, B74 4LG
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
2 December 2004
Resigned on
2 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B74 4LG £334,000

3RDGN LTD

Correspondence address
51 WHITE FARM ROAD, BIRMINGHAM, WEST MIDLANDS, B74 4LG
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
30 April 2002
Resigned on
21 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B74 4LG £334,000

MIDLANDS HYDROPLANE CLUB LIMITED(THE)

Correspondence address
51 WHITE FARM ROAD, BIRMINGHAM, WEST MIDLANDS, B74 4LG
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
24 February 2002
Resigned on
20 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B74 4LG £334,000

ALLIED BUILDING COMPANY LIMITED

Correspondence address
43 MICKLEHOME DRIVE, ALREWAS, BURTON-ON-TRENT, ENGLAND, DE13 7AU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
8 February 2002
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7AU £287,000

CENTRAL DIRECTORS LIMITED

Correspondence address
43 MICKLEHOME DRIVE, ALREWAS, BURTON-ON-TRENT, ENGLAND, DE13 7AU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
28 November 2000
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AU £287,000

CENTRAL SECRETARIES LIMITED

Correspondence address
43 MICKLEHOME DRIVE, ALREWAS, BURTON-ON-TRENT, ENGLAND, DE13 7AU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
28 November 2000
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AU £287,000

MIDLANDS HYDROPLANE CLUB LIMITED(THE)

Correspondence address
51 WHITE FARM ROAD, BIRMINGHAM, WEST MIDLANDS, B74 4LG
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
5 February 1995
Resigned on
25 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B74 4LG £334,000