• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Matthew MCCONNELL

    Natural Person

    TitleMr
    First NameMatthew
    Last NameMCCONNELL
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active8
    Inactive4
    Resigned8
    Total20

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    PULSE PROPERTIES (NE) LIMITEDApr 28, 2025ActiveDirector
    Welbury Way
    Aycliffe Business Park
    DL5 6ZE Newton Aycliffe
    Units 8/9 Parsons Court
    Durham
    England
    EnglandBritish
    PULSE CURRENCY LIMITEDJan 24, 2025ActiveDirector
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    United Kingdom
    EnglandBritish
    PULSE ACCOUNTANTS NE LIMITEDApr 27, 2024ActiveDirector
    Welbury Way
    Aycliffe Business Park
    DL5 6ZE Newton Aycliffe
    Units 8/9 Parsons Court
    Durham
    England
    EnglandBritish
    HOST & CLEAN GROUP LIMITEDJul 24, 2023ActiveDirector
    Welbury Way
    Aycliffe Business Park
    DL5 6ZE Newton Aycliffe
    Units 8/9 Parsons Court
    Durham
    England
    EnglandBritish
    MCC (2022) HOLDINGS LIMITEDSep 29, 2022ActiveDirector
    Welbury Way
    Aycliffe Business Park
    DL5 6ZE Newton Aycliffe
    Units 8/9 Parsons Court
    Durham
    England
    EnglandBritish
    GOCONSTRUCT TECHNOLOGIES LIMITEDDec 13, 2021DissolvedDirector
    Welbury Way
    Aycliffe Business Park
    DL5 6ZE Newton Aycliffe
    Units 8/9 Parsons Court
    Durham
    England
    EnglandBritish
    PINPOINT PAY LIMITEDFeb 15, 2021DissolvedDirector
    Welbury Way
    Aycliffe Business Park
    DL5 6ZE Newton Aycliffe
    Units 8/9 Parsons Court
    Durham
    England
    EnglandBritish
    PULSE ACCOUNTANTS & TAX ADVISERS LIMITEDOct 22, 2020ActiveDirector
    Welbury Way
    Aycliffe Business Park
    DL5 6ZE Newton Aycliffe
    Unit 8 & 9
    Durham
    England
    EnglandBritish
    KAL (2022) LIMITEDJan 10, 2019ActiveDirector
    Parsons Court
    Welbury Way, Aycliffe Business Park
    DL5 6ZE Newton Aycliffe
    Units 8 & 9
    United Kingdom
    EnglandBritish
    MT HOLDINGS NE LTDJan 04, 2019ActiveDirector
    Parsons Court
    Welbury Way, Aycliffe Business Park
    DL5 6ZE Newton Aycliffe
    Units 8 & 9
    United Kingdom
    EnglandBritish
    CERTAX FINANCIAL SERVICES LIMITEDOct 08, 2014DissolvedDirector
    Evenwood
    DL14 9RX Bishop Auckland
    4 Newholme Crescent
    Co. Durham
    England
    EnglandEnglish
    MT PROPERTY LETTINGS LIMITEDMar 14, 2014DissolvedDirector
    Evenwood
    DL14 9RX Bishop Auckland
    4 Newholme Crescent
    England
    EnglandEnglish
    MRM PROPERTIES (NEWTON AYCLIFFE) LLPDec 09, 2014Apr 25, 2025ActiveLLP Designated Member
    Shirley Close
    Evenwood
    DL14 9RG Bishop Auckland
    Whistle Crag
    Co. Durham
    England
    England
    WORKPLACE WEALTH LIMITEDJan 29, 2025Feb 07, 2025ActiveDirector
    Welbury Way
    Aycliffe Business Park
    DL5 6ZE Newton Aycliffe
    Units 8/9 Parsons Court
    Durham
    England
    EnglandBritish
    KUDOS MORTGAGE SOLUTIONS LIMITEDMay 03, 2022Nov 22, 2023ActiveDirector
    Welbury Way
    Aycliffe Business Park
    DL5 6ZE Newton Aycliffe
    Units 8/9 Parsons Court
    Durham
    England
    EnglandBritish
    STREEM CONNECT LIMITEDApr 01, 2021Nov 22, 2023ActiveDirector
    Welbury Way
    Aycliffe Business Park
    DL5 6ZE Newton Aycliffe
    Units 8/9 Parsons Court
    Durham
    England
    EnglandBritish
    KUDOS COMMERCIAL FINANCE LIMITEDMar 30, 2017Nov 22, 2023ActiveDirector
    Shirley Close
    Evenwood
    DL14 9RG Bishop Auckland
    Whistle Crag
    Co. Durham
    England
    EnglandBritish
    ALL UK AUTO SPARES LIMITEDFeb 11, 2015Oct 20, 2015DissolvedDirector
    Evenwood
    DL14 9RX Bishop Auckland
    4 Newholme Crescent
    Co. Durham
    England
    EnglandEnglish
    PAUL MANNING UTILITY SERVICES LTDAug 05, 2014Aug 06, 2014ActiveDirector
    Evenwood
    DL14 9RX Bishop Auckland
    4 Newholme Crescent
    Co. Durham
    England
    EnglandEnglish
    CRUMBS SNACK BAR LIMITEDJul 09, 2012Jul 31, 2014DissolvedDirector
    Newholme Crescent
    DL14 9RX Evenwood
    4
    England
    EnglandEnglish

    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