JOHNSON MATTHEY (NOMINEES) LIMITED

7 officers / 12 resignations

FOX, Joseph Thomas

Correspondence address
5th Floor 2 Gresham Street, London, United Kingdom, EC2V 7AD
Role ACTIVE
director
Date of birth
August 1977
Appointed on
20 June 2025
Nationality
British
Occupation
Company Director

BARLOW, Victoria

Correspondence address
5th Floor 2 Gresham Street, London, United Kingdom, EC2V 7AD
Role ACTIVE
director
Date of birth
May 1986
Appointed on
8 April 2024
Nationality
British
Occupation
Company Secretary

BARLOW, Victoria

Correspondence address
5th Floor 2 Gresham Street, London, United Kingdom, EC2V 7AD
Role ACTIVE
secretary
Appointed on
27 November 2019

KELLEHER, Annette Mary

Correspondence address
5th Floor 2 Gresham Street, London, United Kingdom, EC2V 7AD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 April 2014
Resigned on
19 June 2025
Nationality
Irish
Occupation
Company Director

REEVE, Phillip Jonathan

Correspondence address
JOHNSON MATTHEY PLC 5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2011
Resigned on
28 March 2024
Nationality
British
Occupation
Actuary

Average house price in the postcode EC4A 4AB £97,690,000

FARRANT, SIMON

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Secretary
Appointed on
16 December 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4A 4AB £97,690,000

FARRANT, Simon

Correspondence address
JOHNSON MATTHEY PLC 5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 October 1999
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 4AB £97,690,000


FRAMP, PAUL CHARLES

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
11 April 2011
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000

DRAYCOTT, PATRICK ANDREW

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
1 August 2000
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000

STEPHENSON, Ian Frederick

Correspondence address
JOHNSON MATTHEY PLC 5th Floor 25 Farringdon Street, London, EC4A 4AB
Role RESIGNED
director
Date of birth
April 1948
Appointed on
1 August 1999
Resigned on
11 April 2011
Nationality
English
Occupation
It/Hr Director

Average house price in the postcode EC4A 4AB £97,690,000

GARFIELD, PETER BERNARD

Correspondence address
11 BADGERS CLOSE, ENFIELD, MIDDLESEX, EN2 7BB
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 July 1994
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN2 7BB £423,000

MACDERMOT, DENIS BENEDICT

Correspondence address
17 FIRTH GARDENS, FULHAM, LONDON, SW6 6QB
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
9 November 1993
Resigned on
2 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6QB £1,467,000

FORSHAW, JOHN FRANCIS

Correspondence address
ASHTONS 3 THE ROWANS, PARK LANE, BROXBOURNE, HERTFORDSHIRE, EN10 7PQ
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
6 August 1993
Resigned on
1 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN10 7PQ £1,290,000

SALLNOW-SMITH, NICHOLAS ROBERT

Correspondence address
6 OAKLANDS, CROSS OAK ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3XZ
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
6 August 1993
Resigned on
28 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 3XZ £1,431,000

WRIGHT, DAVID WILLIAM ROBERT

Correspondence address
7 NORRIS CLOSE, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5RE
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
6 February 1992
Resigned on
6 August 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM23 5RE £903,000

STEVENSON, JOSEPH AIDAN

Correspondence address
33 ST BOTOLPHS ROAD, SEVENOAKS, KENT, TN13 3AG
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
6 February 1992
Resigned on
6 August 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 3AG £1,797,000

HEWITT, ROGER

Correspondence address
GRETTON HOUSE 40 - 42 HATTON GARDEN, LONDON, UNITED KINGDOM, EC1N 8EE
Role RESIGNED
Secretary
Date of birth
April 1949
Appointed on
6 February 1992
Resigned on
16 December 2010
Nationality
BRITISH

THORBURN, IAN GORDON

Correspondence address
6 ALAN ROAD, LONDON, SW19 7PT
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
6 February 1992
Resigned on
31 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7PT £5,524,000

STOCK, TERENCE DAVID

Correspondence address
61 BASSETT ROAD, LONDON, W10 6JR
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
6 February 1992
Resigned on
1 July 1994
Nationality
BRITISH
Occupation
GROUP PERSONNEL CONTROLLER

Average house price in the postcode W10 6JR £1,499,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company