DAVID PAUL MATTHEWS

Total number of appointments 18, no active appointments


NEW CHAPEL ELECTRONICS HOLDINGS LIMITED

Correspondence address
CLIVE HOUSE 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
23 November 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode KT13 9XB £8,958,000

AB CONNECTORS LIMITED

Correspondence address
ABERCYNON, MOUNTAIN ASH, RHONDDA CYNON TAFF, CF45 4SF
Role RESIGNED
Director
Appointed on
26 March 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode CF45 4SF £855,000

SEMELAB HOLDINGS LIMITED

Correspondence address
COVENTRY ROAD, LUTTERWORTH, LEICESTERSHIRE, LE17 4JB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
6 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

C & S HOGARTH LIMITED

Correspondence address
Clive House, 12/18,Queens Road, Weybridge, Surrey , KT13 9XB
Role RESIGNED
director
Date of birth
September 1949
Appointed on
28 November 2008
Resigned on
31 March 2010
Nationality
British

Average house price in the postcode KT13 9XB £8,958,000

SCORPIO POWER SYSTEMS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
28 November 2008
Resigned on
31 March 2010
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

RACE ELECTRONICS LIMITED

Correspondence address
CLIVE HOUSE, 12/18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
28 November 2008
Resigned on
31 March 2010
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

STRESS ENGINEERING SERVICES LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
28 November 2008
Resigned on
31 March 2010
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

E.M.M.E. LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
28 November 2008
Resigned on
31 March 2010
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

YERRUS NUMBER SEVEN LIMITED

Correspondence address
UNIT G4 TELFORD ROAD, EASTFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, UNITED KINGDOM, KY7 4NX
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
28 November 2008
Resigned on
31 December 2009
Nationality
BRITISH

MMG LAMINATIONS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
28 November 2008
Resigned on
31 March 2010
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

SPEARHEAD ELECTRONICS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
28 November 2008
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode KT13 9XB £8,958,000

DALE POWER SYSTEMS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
28 November 2008
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode KT13 9XB £8,958,000

AB ELECTRONIC SYSTEMS LIMITED

Correspondence address
CLIVE HOUSE, 12/18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
28 November 2008
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode KT13 9XB £8,958,000

CABLE REALISATIONS LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 May 2008
Resigned on
31 March 2010
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

MMG GB LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 December 2006
Resigned on
31 March 2010
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

CRYSTALATE SERVICES LIMITED

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 December 2006
Resigned on
31 March 2010
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

CRYSTALATE HOLDINGS LTD

Correspondence address
CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 December 2006
Resigned on
31 March 2010
Nationality
BRITISH

Average house price in the postcode KT13 9XB £8,958,000

MAGNETIC MATERIALS GROUP LIMITED

Correspondence address
19 RIVERBANK, LALEHAM ROAD, STAINES, MIDDLESEX, TW18 2DE
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 December 2006
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode TW18 2DE £592,000