JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED

9 officers / 20 resignations

PRICE, Simon James, Dr.

Correspondence address
5th Floor 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
7 June 2023
Nationality
British
Occupation
General Counsel And Company Secretary

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

COOPER, Nicholas Ian

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
May 1964
Appointed on
5 March 2021
Resigned on
6 June 2023
Nationality
British
Occupation
Company Secretary

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

HAYZEN-SMITH, Karen Veronica

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
28 February 2020
Resigned on
12 October 2023
Nationality
British
Occupation
Company Director

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

TASKER, Julian Charles Edward

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 November 2019
Resigned on
31 May 2024
Nationality
British
Occupation
Treasurer

BARLOW, Victoria

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
secretary
Appointed on
20 November 2019

FARRANT, Simon

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 October 2018
Resigned on
31 March 2020
Nationality
British
Occupation
Solicitor

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

NELSON, ALAN EDWIN

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Appointed on
1 August 2016
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

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

RISSE, ANNE MARIE-GABRIELLE

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Appointed on
26 January 2015
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

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

ROBINSON, STEVEN PAUL

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Appointed on
19 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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


DOE, ROANNA EUGENIE

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role RESIGNED
Director
Appointed on
2 September 2013
Resigned on
26 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

GREEN, MARTIN RICHARD

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role RESIGNED
Director
Appointed on
19 October 2012
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

MATTHEWS, CHARLES LEWIS

Correspondence address
OLD RED LION, MILLERS LANE HORNTON, BANBURY, OXFORDSHIRE, OX15 6BS
Role RESIGNED
Director
Appointed on
28 October 2004
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode OX15 6BS £707,000

BERNS, LAWRENCE OWEN

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role RESIGNED
Director
Appointed on
18 May 2004
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

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

CAMPBELL, DAVID JAMES

Correspondence address
JEANFIELD FARM, CARNWATH, LANARKSHIRE, ML11 8LJ
Role RESIGNED
Secretary
Appointed on
20 January 2004
Resigned on
30 June 2010
Nationality
BRITISH

BRIANT-EVANS, MARTIN

Correspondence address
ARRATS MILL HOUSE, BRECHIN, ANGUS, DD9 7PR
Role RESIGNED
Director
Appointed on
20 August 2003
Resigned on
13 June 2006
Nationality
BRITISH
Occupation
NON EXEC DIRECTOR

CAMPBELL, DAVID JAMES

Correspondence address
JEANFIELD FARM, CARNWATH, LANARKSHIRE, ML11 8LJ
Role RESIGNED
Director
Appointed on
20 August 2003
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
CHIEF FIN OFFICER

GORSHKOV, David

Correspondence address
PO8
Role RESIGNED
director
Date of birth
October 1956
Appointed on
20 August 2003
Resigned on
15 October 2004
Nationality
British
Occupation
V P Sales

LIGHTOWLER, NEIL

Correspondence address
77 DON STREET, OLD ABERDEEN, ABERDEEN, ABERDEENSHIRE, AB24 1UJ
Role RESIGNED
Director
Appointed on
20 August 2003
Resigned on
22 October 2004
Nationality
BRITISH
Occupation
CHIEF TECH OFFICER

REID, RONAN

Correspondence address
8 PARC NA SILLA AVENUE, LOUGHLINSTOWN, CO DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Appointed on
20 August 2003
Resigned on
15 March 2005
Nationality
IRISH
Occupation
NON EXEC DIRECTOR

JOHNSTON, PAUL MCPHIE

Correspondence address
2/4 53 MORRISON STREET, GLASGOW, G5 8LB
Role RESIGNED
Director
Appointed on
1 September 2001
Resigned on
20 August 2003
Nationality
BRITISH
Occupation
DIRECTOR

BEDDOES, EDWARD WILLIAM

Correspondence address
ELEPHANT COTTAGE, BROCKS GREEN, ECCHINSWELL, BERKSHIRE, RG20 4UP
Role RESIGNED
Director
Appointed on
30 April 2001
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 4UP £1,283,000

MCBRIDE, RICHARD

Correspondence address
PRIORY HOUSE, THE SHORE, ABERDOUR, BURNTISLAND, FIFE, KY3 0TY
Role RESIGNED
Director
Appointed on
6 October 2000
Resigned on
20 August 2003
Nationality
BRITISH
Occupation
DIRECTOR

LAPPING, ANDREW CHRISTOPHER

Correspondence address
HINDLEY HOUSE, HINDLEY ESTATE, STOCKSFIELD, NORTHUMBERLAND, NE43 7SA
Role RESIGNED
Director
Appointed on
8 February 2000
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE43 7SA £654,000

YOUNG, CHARLES WHITEFORD

Correspondence address
8 SUCCOTH PLACE, EDINBURGH, EH12 6BL
Role RESIGNED
Director
Appointed on
16 March 1999
Resigned on
20 August 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GRANT, SUSAN CATHERINE

Correspondence address
HAMMAR HOUSE, KINGS ROAD, STONEHAVEN, KINCARDINESHIRE, AB39 2HB
Role RESIGNED
Director
Appointed on
27 January 1999
Resigned on
20 August 2003
Nationality
BRITISH
Occupation
ELECTRONICS DEVELOPMENT

TEMPLES (NOMINEES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Secretary
Appointed on
5 November 1997
Resigned on
5 November 1997

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Director
Appointed on
5 November 1997
Resigned on
5 November 1997

GRANT, SUSAN CATHERINE

Correspondence address
HAMMAR HOUSE, KINGS ROAD, STONEHAVEN, KINCARDINESHIRE, AB39 2HB
Role RESIGNED
Secretary
Appointed on
5 November 1997
Resigned on
20 January 2004
Nationality
BRITISH

GRANT, HAMISH ALEXANDER

Correspondence address
HAAMAR HOUSE, KINGS ROAD, STONEHAVEN, KINCARDINESHIRE, AB39 2HB
Role RESIGNED
Director
Appointed on
5 November 1997
Resigned on
2 December 2008
Nationality
BRITISH
Occupation
COMPUTER SOFTWARE DEVELOPER

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