MATTHEWS-DANIEL HOLDINGS LIMITED

6 officers / 8 resignations

RUTLER, Jerome Clifford

Correspondence address
1 Park Row, Leeds, United Kingdom, LS1 5AB
Role ACTIVE
director
Date of birth
April 1969
Appointed on
4 April 2025
Nationality
British
Occupation
Director

SHRIEVE, Paul Francis

Correspondence address
1 Park Row, Leeds, United Kingdom, LS1 5AB
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 August 2022
Resigned on
19 March 2025
Nationality
British
Occupation
Director

COX, David Charles

Correspondence address
No 10 Fenchurch Street, London, United Kingdom, EC3M 3BE
Role ACTIVE
director
Date of birth
May 1980
Appointed on
19 November 2020
Resigned on
1 August 2022
Nationality
British
Occupation
Loss Adjuster

Average house price in the postcode EC3M 3BE £106,691,000

SAAD, ZIAD

Correspondence address
232 OCEANIC COURT, FLAT 801, 28 OCTOBER AVENUE, LIMASSOL, CYPRUS, 3035
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
1 January 2020
Nationality
FRENCH
Occupation
BUSINESS AND FINANCE CONTROLLER

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role ACTIVE
Secretary
Appointed on
2 July 2019
Nationality
OTHER

JARMAN, KEVIN EDWARD

Correspondence address
OLD QUAIL FARM, CHURCH HILL HEMPSTEAD, SAFFRON WALDEN, ESSEX, CB10 2PA
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
28 November 1994
Nationality
BRITISH
Occupation
LOSS ADJUSTER

Average house price in the postcode CB10 2PA £765,000


KUOCH, GEORGES

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role RESIGNED
Secretary
Appointed on
27 July 2016
Resigned on
1 December 2019
Nationality
NATIONALITY UNKNOWN

STRONGE, Mark Elliot

Correspondence address
1 Park Row, Leeds, United Kingdom, LS1 5AB
Role RESIGNED
director
Date of birth
June 1963
Appointed on
27 September 2004
Resigned on
5 June 2019
Nationality
British
Occupation
Loss Adjuster

MERRILL, STEPHEN

Correspondence address
11 TRENT AVENUE, EALING, LONDON, W5 4TL
Role RESIGNED
Secretary
Appointed on
15 July 2002
Resigned on
27 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W5 4TL £1,055,000

ZAMMIT, JOSEPH CHARLES

Correspondence address
67 ROTHBURY AVENUE, RAINHAM, ESSEX, RM13 9HY
Role RESIGNED
Secretary
Appointed on
28 November 1994
Resigned on
15 July 2002
Nationality
BRITISH

Average house price in the postcode RM13 9HY £376,000

WILLIAMS, PETER JOHN

Correspondence address
IVY COTTAGE CRABTREE LANE, PIRTON, HERTFORDSHIRE, SG5 3QE
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
28 November 1994
Resigned on
24 June 1997
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode SG5 3QE £682,000

MARTIN, ALAN GRAHAM

Correspondence address
12 WALPOLE GARDENS, STRAWBERRY HILL, TWICKENHAM, MIDDLESEX, TW2 5SJ
Role RESIGNED
Nominee Director
Date of birth
March 1954
Appointed on
9 November 1994
Resigned on
28 November 1994

Average house price in the postcode TW2 5SJ £2,988,000

DM COMPANY SERVICES LIMITED

Correspondence address
16 CHARLOTTE SQUARE, EDINBURGH, MIDLOTHIAN, EH2 4DF
Role RESIGNED
Nominee Secretary
Appointed on
9 November 1994
Resigned on
28 November 1994

BARRON, MICHAEL JOHN

Correspondence address
15 OAKDENE ROAD, SEVENOAKS, KENT, TN13 3HH
Role RESIGNED
Nominee Director
Date of birth
August 1954
Appointed on
9 November 1994
Resigned on
28 November 1994

Average house price in the postcode TN13 3HH £704,000


More Company Information