ANTOINE NAIM MATTAR

Total number of appointments 12, 6 active appointments

CANVEST CORPORATION

Correspondence address
CCC HOUSE 11A WEST HALKIN STREET, LONDON, SW1X 8JL
Role ACTIVE
Director
Date of birth
January 1935
Appointed on
18 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8JL £1,738,000

PALESTINE BRITAIN BUSINESS LIMITED

Correspondence address
11A WEST HALKIN STREET, LONDON, UNITED KINGDOM, SW1X 8JL
Role ACTIVE
Director
Date of birth
January 1935
Appointed on
18 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8JL £1,738,000

MIDDLE EAST PROJECT SERVICES LIMITED

Correspondence address
1 ROKEBY PLACE, WIMBLEDON, LONDON, SW20 0HU
Role ACTIVE
Director
Date of birth
January 1935
Appointed on
23 October 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW20 0HU £2,019,000

CONSOLIDATED CONTRACTORS INTERNATIONAL (U.K.) LIMITED

Correspondence address
1 ROKEBY PLACE, WIMBLEDON, LONDON, SW20 0HU
Role ACTIVE
Director
Date of birth
January 1935
Appointed on
22 April 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW20 0HU £2,019,000

CC PROPERTY COMPANY LIMITED

Correspondence address
CCC HOUSE, 11A WEST HALKIN STREET, LONDON, SW1X 8JL
Role ACTIVE
Director
Date of birth
January 1935
Appointed on
11 February 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1X 8JL £1,738,000

THE INTERNATIONAL ARAB SOCIETY OF CERTIFIED ACCOUNTANTS

Correspondence address
CCC HOUSE, 11A WEST HALKIN STREET, LONDON, SW1X 8JL
Role ACTIVE
Director
Date of birth
January 1935
Appointed on
14 November 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1X 8JL £1,738,000


ST. JOHN OF JERUSALEM EYE HOSPITAL GROUP

Correspondence address
4 CHARTERHOUSE MEWS, LONDON, EC1M 6BB
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
31 December 2010
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC1M 6BB £2,349,000

THE ST JOHN OF JERUSALEM EYE HOSPITAL (JERUSALEM) LIMITED

Correspondence address
1 ROKEBY PLACE, WIMBLEDON, LONDON, SW20 0HU
Role
Director
Date of birth
January 1935
Appointed on
10 August 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW20 0HU £2,019,000

THERMOCONTROL LTD.

Correspondence address
1 ROKEBY PLACE, WIMBLEDON, LONDON, SW20 0HU
Role
Director
Date of birth
January 1935
Appointed on
9 January 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW20 0HU £2,019,000

ST JOHN EYE HOSPITAL TRADING COMPANY LIMITED

Correspondence address
CCC HOUSE, 11A WEST HALKIN STREET, LONDON, SW1X 8JL
Role
Director
Date of birth
January 1935
Appointed on
17 January 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1X 8JL £1,738,000

ST. JOHN OF JERUSALEM EYE HOSPITAL

Correspondence address
4 CHARTERHOUSE MEWS, LONDON, UNITED KINGDOM, EC1M 6BB
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
26 October 1999
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1M 6BB £2,349,000

THERMOCONTROL LTD.

Correspondence address
CCC HOUSE, 11A WEST HALKIN STREET, LONDON, SW1X 8JL
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
31 December 1991
Resigned on
1 September 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1X 8JL £1,738,000