John Waylett MATTHEWS

Total number of appointments 19, 2 active appointments

ASPECT RESOURCES PLC

Correspondence address
Exchange House Primrose Street, London, United Kingdom, EC2A 2EG
Role ACTIVE
director
Date of birth
September 1944
Appointed on
16 October 2012
Nationality
British
Occupation
Director

MEDIA SYSTEMS LIMITED

Correspondence address
1 Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ
Role ACTIVE
director
Date of birth
September 1944
Appointed on
9 February 1999
Resigned on
28 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IG11 7BZ £930,000


LUDGATE GROUP LIMITED

Correspondence address
Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
7 September 2025
Resigned on
31 May 1998
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode BA2 7GW £1,154,000

NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED

Correspondence address
Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
7 September 2025
Resigned on
7 May 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BA2 7GW £1,154,000

MITHRAS INVESTMENT TRUST PLC

Correspondence address
Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
7 September 2025
Resigned on
18 January 1994
Nationality
British
Occupation
Chief Executive Of Financiere Indosuez Limited

Average house price in the postcode BA2 7GW £1,154,000

REACT GROUP PLC

Correspondence address
Durham House 1 Durham House Street, London, WC2N 6HG
Role RESIGNED
director
Date of birth
September 1944
Appointed on
29 September 2010
Resigned on
9 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 6HG £2,717,000

AURELIAN OIL & GAS LIMITED

Correspondence address
Limpley Crest Limpley Stoke, Bath, England, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
29 September 2010
Resigned on
25 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GW £1,154,000

MINERVA LIMITED

Correspondence address
42 Wigmore Street, London, United Kingdom, W1U 2RY
Role RESIGNED
director
Date of birth
September 1944
Appointed on
17 September 2007
Resigned on
19 August 2011
Nationality
British
Occupation
Company Director

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
Limpley Crest, Midford Lane Limpley Stoke, Bath, BA2 7GW
Role RESIGNED
llp-member
Date of birth
September 1944
Appointed on
20 March 2006
Resigned on
6 April 2011

Average house price in the postcode BA2 7GW £1,154,000

CENTER PARCS (UK) GROUP LIMITED

Correspondence address
Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
1 December 2003
Resigned on
12 May 2006
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7GW £1,154,000

REGUS GROUP LIMITED

Correspondence address
Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
26 September 2003
Resigned on
14 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7GW £1,154,000

DIPLOMA PLC

Correspondence address
12 Charterhouse Square, London, EC1M 6AX
Role RESIGNED
director
Date of birth
September 1944
Appointed on
24 July 2003
Resigned on
30 September 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1M 6AX £208,000

SDL LIMITED

Correspondence address
Globe House, Clivemont Road, Maidenhead, Berkshire, SL6 7DY
Role RESIGNED
director
Date of birth
September 1944
Appointed on
12 June 2001
Resigned on
17 April 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL6 7DY £261,000

P.MATTHEWS LIMITED

Correspondence address
Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
7 November 2000
Resigned on
5 February 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GW £1,154,000

FOREST SCHOOL, LONDON

Correspondence address
Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
25 November 1998
Resigned on
31 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GW £1,154,000

ROTORK P.L.C.

Correspondence address
Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
16 November 1998
Resigned on
2 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GW £1,154,000

OFFICE METRO LIMITED

Correspondence address
Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
3 August 1998
Resigned on
1 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GW £1,154,000

ROBERT W. BAIRD LIMITED

Correspondence address
Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
1 April 1998
Resigned on
26 April 2001
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode BA2 7GW £1,154,000

MERCURY HOLDINGS LIMITED

Correspondence address
Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
22 February 1996
Resigned on
4 June 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7GW £1,154,000