DAVID JOHN MATTHEWS
Total number of appointments 83, 1 active appointments
ARDAGH PACKAGING FINANCE UK PLC
- Correspondence address
- C/O KPMG LLP 8 PRINCES PARADE, LIVERPOOL, L3 1QH
- Role ACTIVE
- Director
- Date of birth
- January 1964
- Appointed on
- 19 October 2015
- Nationality
- BRITISH
- Occupation
- CFO
ARDAGH (UK) 2017 TRUSTEE LIMITED
- Correspondence address
- HEADLANDS LANE HEADLANDS LANE, KNOTTINGLEY, WEST YORKSHIRE, UNITED KINGDOM, WF11 0HP
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 15 October 2015
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- CFO
TRIVIUM PACKAGING UK LIMITED
- Correspondence address
- - HEADLANDS LANE, KNOTTINGLEY, WEST YORKSHIRE, ENGLAND, WF11 0HP
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 31 March 2014
- Resigned on
- 31 October 2019
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
DS SMITH DISPLAY HOLDING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 28 June 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH PAPER LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 28 June 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH CORRUGATED PACKAGING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 28 June 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
GROVEHURST ENERGY LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 28 June 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
FIRST4BOXES LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 28 June 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH BUSINESS SERVICES LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 28 June 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH LOGISTICS LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 28 June 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
MULTIGRAPHICS SERVICES LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
MULTIGRAPHICS LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
MULTIGRAPHICS HOLDINGS LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
MILJOINT LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
JDS HOLDING
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DSSH NO.1 LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DSS POZNAN LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DSS EASTERN EUROPE LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH UKRAINE LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH SUDBROOK LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH INTERNATIONAL LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH HOLDINGS LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH FINCO LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH EURO FINANCE LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH DORMANT FIVE LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
REED & SMITH LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
WADDINGTON & DUVAL LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
W.ROWLANDSON & COMPANY LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
UNITED SHOPPER MARKETING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
TREFOREST MILL PLC
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
THEBANNERPEOPLE.COM LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
ST. REGIS PAPER COMPANY LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
ST. REGIS KEMSLEY LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
ST,REGIS INTERNATIONAL LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
PRIORY PACKAGING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH (UK) LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DAVID S. SMITH NOMINEES LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
D.W. PLASTICS (UK) LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
CORRUGATED PRODUCTS LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
CONEW LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
CALARA HOLDING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
BIBER PAPER CONVERTING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
AVONBANK PAPER DISPOSAL LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
ASHTON CORRUGATED (SOUTHERN) LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
ASHTON CORRUGATED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
ABBEY CORRUGATED LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
WANSBROUGH PAPER COMPANY LIMITED(THE)
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
TILLOTSONS CORRUGATED CASES LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
ST REGIS PACKAGING (SCOTLAND) LIMITED
- Correspondence address
- MUIR ROAD, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 5DR
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
SRP NEW THAMES LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
RAPAK PSI LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
PAVIDDA PAPER LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH DORMANT EIGHT LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
A. A. GRIGGS AND COMPANY LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
ST. REGIS HOLDINGS LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH ITALY LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 March 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH RECYCLING UK LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 13 February 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
THE DS SMITH CHARITABLE FOUNDATION
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 7 January 2013
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH HADDOX LIMITED
- Correspondence address
- BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8XY
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 27 July 2012
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DS SMITH PERCH LIMITED
- Correspondence address
- BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8XY
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 July 2012
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CORPLEX PLASTICS UK LTD
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 31 December 2011
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
DS SMITH PACKAGING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 31 December 2011
- Resigned on
- 16 January 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW1 3AX £1,320,000
YORSE NO. 3 LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 20 November 2009
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
BUNZL HOLDING LCE LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 8 November 2007
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
HENARES LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 2 October 2007
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
BUNZL HOLDING GTL LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 19 October 2006
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
ORION CATERING SUPPLIES LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 11 January 2006
- Resigned on
- 9 June 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
REMANOID LIMITED
- Correspondence address
- OAKLEY HOUSE, OAKLEY ROAD CAVERSHAM, READING, BERKSHIRE, RG4 7RL
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 10 January 2006
- Resigned on
- 2 June 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RG4 7RL £968,000
N.L.WHITTAKER LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 9 January 2006
- Resigned on
- 9 June 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
DIALENE LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 9 January 2006
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
YORSE NO. 4 LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role
- Director
- Date of birth
- January 1964
- Appointed on
- 5 January 2006
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
BUNZL PLASTICS LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 3 June 2005
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
BUNZL AMERICAN HOLDINGS (NO.2) LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 15 November 2004
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
PACKERS (UK) LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 13 February 2004
- Resigned on
- 9 June 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
SELECTUSER LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 24 April 2001
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
BUNZL PROPERTIES LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 10 September 1997
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
BUNZL FINANCE PUBLIC LIMITED COMPANY
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 10 September 1997
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
BUNZL OVERSEAS HOLDINGS LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 10 September 1997
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
BUNZL OVERSEAS HOLDINGS (NO. 2) LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 10 September 1997
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
BUNZL GROUP SERVICES LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 10 September 1997
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
BUNZL AMERICAN HOLDINGS (NO.1) LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 10 September 1997
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
WYCOMBE MARSH PAPER MILLS LIMITED
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 31 October 1950
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT