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