Matthew Brandon RHODES
Natural Person
Title | Mr |
---|---|
First Name | Matthew |
Middle Names | Brandon |
Last Name | RHODES |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 1 |
Resigned | 7 |
Total | 12 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BLACK COUNTRY INDUSTRIAL CLUSTER LTD | Apr 12, 2023 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
CAMIRUS LIMITED | Apr 17, 2018 | Active | Company Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
ENCRAFT TECHNOLOGY PRODUCTS LIMITED | Dec 01, 2008 | Dissolved | Company Director | Director | 3 Chapel Court Holly Walk CV32 4YS Leamington Spa Perseus House Warwickshire | England | British | |
SHAPE OF THINGS LIMITED | Mar 14, 2008 | Active | Consultant | Secretary | 8 Highgate Sqaure B12 0DU Birmingham Unit 15, Highgate Craft Centre United Kingdom | British | ||
CRAFTSPACE | Oct 10, 2001 | Active | Company Director | Director | 8 Highgate Sqaure B12 0DU Birmingham Unit 15, Highgate Craft Centre United Kingdom | England | British | |
THE GREATER BIRMINGHAM AND SOLIHULL LOCAL ENTERPRISE PARTNERSHIP LIMITED | Mar 18, 2016 | Dec 31, 2020 | Active | Company Director | Director | c/o Birmingham Business Hub Centenary Square Broad Street B1 2ND Birmingham Ground Floor Baskerville House | England | British |
SUSTAINABLE HOUSING ACTION PARTNERSHIP | Jan 24, 2014 | Dec 16, 2020 | Active | Company Director | Director | Digbeth B5 6DR Birmingham 138 West Midlands | England | British |
SUSTAINABILITY WEST MIDLANDS | Mar 21, 2016 | Mar 21, 2019 | Active | Consulting Engineer | Director | 5 Scotland Street B1 2RR Birmingham Lockside West Midlands | England | British |
THE NATIONAL ENERGY FOUNDATION | Apr 22, 2014 | Oct 12, 2018 | Active | Company Director | Director | The National Energy Centre Davy Avenue Knowlhill MK5 8NG Milton Keynes | England | British |
ENCRAFT LIMITED | Oct 20, 2003 | Oct 04, 2017 | Dissolved | Managing Director | Secretary | William Street CV32 4HJ Leamington Spa Brandon House Warwickshire England | British | |
ENCRAFT LIMITED | Oct 20, 2003 | Oct 04, 2017 | Dissolved | Managing Director | Director | William Street CV32 4HJ Leamington Spa Brandon House Warwickshire England | England | British |
ACTION 21 | Oct 18, 2005 | Jan 13, 2010 | Dissolved | Energy Professional | Director | 46 Northumberland Road CV32 6HB Leamington Spa Warwickshire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0