Matthew Gresford BOULTON
Natural Person
Title | Mr |
---|---|
First Name | Matthew |
Middle Names | Gresford |
Last Name | BOULTON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 12 |
Inactive | 2 |
Resigned | 6 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
JUNIPER ENERGY LIMITED | Jul 08, 2024 | Active | Director | Director | Rainton Bridge Business Park Houghton Le Spring DH4 5RA Sunderland Alexander House, 1 Mandarin Road England England | England | British | |
FIRGREEN ENERGYFARM LIMITED | Jun 13, 2024 | Active | Director | Director | Rainton Bridge Business Park Houghton Le Spring DH4 5RA Sunderland Alexander House, 1 Mandarin Road England England | England | British | |
HOLLYGREEN ENERGYFARM LIMITED | Jun 13, 2024 | Active | Director | Director | Rainton Bridge Business Park Houghton Le Spring DH4 5RA Sunderland Alexander House, 1 Mandarin Road England England | England | British | |
MAPLEGREEN ENERGYFARM LIMITED | Jun 11, 2024 | Active | Director | Director | Rainton Bridge Business Park Houghton Le Spring DH4 5RA Sunderland Alexander House, 1 Mandarin Road England England | England | British | |
POPLAR WINDFARM HOLDINGS LIMITED | Jun 11, 2024 | Active | Director | Director | Rainton Bridge Business Park Houghton Le Spring DH4 5RA Sunderland Alexander House, 1 Mandarin Road England England | England | British | |
LAURELGREEN ENERGYFARM LIMITED | Jun 06, 2024 | Active | Director | Director | Rainton Bridge Business Park Houghton Le Spring DH4 5RA Sunderland Alexander House, 1 Mandarin Road England England | England | British | |
ROSEFIELD ENERGYFARM LIMITED | Oct 20, 2023 | Active | None | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring Alexander House Sunderland England | England | British | |
SPRINGWELL ENERGYFARM LIMITED | Oct 20, 2023 | Active | Director | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring Alexander House Sunderland England | England | British | |
PIVOT POWER LIMITED | Jun 04, 2019 | Active | Director | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring Alexander House Sunderland England | England | British | |
PIVOT POWER WIRE CO. LIMITED | Jun 04, 2019 | Active | Director | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring Alexander House Sunderland England | England | British | |
PIVOT POWER BATTERY CO. LIMITED | Jun 04, 2019 | Active | Director | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring Alexander House Sunderland England | England | British | |
PIVOT POWER (HOLDING) LIMITED | May 20, 2019 | Active | Director | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring Alexander House Sunderland England | England | British | |
TSC POWER LTD | Apr 01, 2018 | Dissolved | Director | Director | EC2A 4JY London 35 Paul Street London England | England | British | |
BECOME ENERGY LIMITED | Dec 21, 2017 | Dissolved | Energy Industry Executive | Director | Iceni Court Delft Way NR6 6BB Norwich Evolution House Norfolk England | England | British | |
LONGFIELD SOLAR ENERGY FARM LIMITED | Oct 20, 2023 | Apr 25, 2025 | Active | None | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England | England | British |
TSC POWER 2 LIMITED | Jun 04, 2019 | Oct 31, 2019 | Dissolved | Director | Director | EC2A 4NA London 66-68 Paul Street United Kingdom | England | British |
PIVOTED POWER LLP | Mar 19, 2018 | Mar 21, 2019 | Active | LLP Designated Member | Paul Street EC2A 4NA London 66-68 England | England | ||
TUTORA LTD | Apr 05, 2001 | Apr 01, 2005 | Dissolved | Computer Consultant | Secretary | 65 Finlay Street Fulham SW6 6HF London | British | |
TUTORA LTD | Apr 05, 2001 | Apr 01, 2005 | Dissolved | Computer Consultant | Director | 65 Finlay Street Fulham SW6 6HF London | England | British |
ALPHABET LIMITED | Jan 16, 1997 | Apr 11, 2003 | Dissolved | Management Consultant | Director | 19 Allestree Road SW6 6AD London | 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