JOYCE MATTHEWS GRANT

Total number of appointments 5, 5 active appointments

OEM BUSINESS ENTERPRISES LIMITED

Correspondence address
CORE 2 DESIGN TECHNOLOGY CENTRE, 8 KINETIC CRESCENT INNOVA SCIENCE PARK, ENFIELD, MIDDLESEX, UNITED KINGDOM, EN3 7XH
Role ACTIVE
Director
Date of birth
May 1941
Appointed on
24 November 2003
Nationality
BRITISH
Occupation
FINANCIAL ACCTS

Average house price in the postcode EN3 7XH £5,909,000

OEM COMMERCIAL SERVICES LIMITED

Correspondence address
CORE 2 DESIGN TECHNOLOGY CENTRE, 8 KINETIC CRESCENT INNOVA SCIENCE PARK, ENFIELD, MIDDLESEX, UNITED KINGDOM, EN3 7XH
Role ACTIVE
Director
Date of birth
May 1941
Appointed on
24 November 2003
Nationality
BRITISH
Occupation
FINANCIAL ACCTS

Average house price in the postcode EN3 7XH £5,909,000

SECURESEAL SYSTEMS LIMITED

Correspondence address
CORE 2 DESIGN TECHNOLOGY CENTRE, 8 KINETIC CRESCENT INNOVA SCIENCE PARK, ENFIELD, MIDDLESEX, UNITED KINGDOM, EN3 7XH
Role ACTIVE
Director
Date of birth
May 1941
Appointed on
8 September 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode EN3 7XH £5,909,000

OEM GROUP LIMITED

Correspondence address
CORE 2 DESIGN TECHNOLOGY CENTRE, 8 KINETIC CRESCENT INNOVA SCIENCE PARK, ENFIELD, MIDDLESEX, UNITED KINGDOM, EN3 7XH
Role ACTIVE
Director
Date of birth
May 1941
Appointed on
31 December 1992
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode EN3 7XH £5,909,000

O.E.M. MARKETING SERVICES LIMITED

Correspondence address
Core 2 Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, Middlesex, United Kingdom, EN3 7XH
Role ACTIVE
director
Date of birth
May 1941
Appointed on
1 June 1992
Resigned on
30 November 2023
Nationality
British
Occupation
Executive

Average house price in the postcode EN3 7XH £5,909,000