Julian Charles Edward TASKER

Total number of appointments 14, 13 active appointments

SUBSEA 7 TREASURY (UK) LIMITED

Correspondence address
40 Brighton Road, Sutton, Surrey, England, SM2 5BN
Role ACTIVE
director
Date of birth
September 1975
Appointed on
30 April 2025
Nationality
British
Occupation
Group Treasurer

SUBSEA 7 FINANCE (UK) PLC

Correspondence address
40 Brighton Road, Sutton, Surrey, England, SM2 5BN
Role ACTIVE
director
Date of birth
September 1975
Appointed on
30 April 2025
Nationality
British
Occupation
Group Treasurer

JOHNSON MATTHEY UK HOLDINGS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
6 May 2022
Resigned on
30 November 2023
Nationality
British
Occupation
Treasurer

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED

Correspondence address
10 Wheatfield Road, Edinburgh, EH11 2QA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
16 April 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Treasurer

JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 November 2019
Resigned on
31 May 2024
Nationality
British
Occupation
Treasurer

JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 November 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Treasurer

Average house price in the postcode EC4A 4AB £97,690,000

AG HOLDING LTD

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 November 2019
Resigned on
31 May 2024
Nationality
British
Occupation
Treasurer

CASCADE BIOCHEM LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 November 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Treasurer

Average house price in the postcode EC4A 4AB £97,690,000

MECONIC LIMITED

Correspondence address
7 Exchange Crescent Conference Square, Edinburgh, EH3 8AN
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 November 2019
Nationality
British
Occupation
Treasurer

MATTHEY HOLDINGS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
13 December 2018
Resigned on
30 November 2023
Nationality
British
Occupation
Treasurer

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY INVESTMENTS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
10 December 2018
Resigned on
30 November 2023
Nationality
British
Occupation
Treasurer

Average house price in the postcode EC4A 4AB £97,690,000

MATTHEY FINANCE LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
16 October 2018
Resigned on
30 November 2023
Nationality
British
Occupation
Treasurer

Average house price in the postcode EC4A 4AB £97,690,000

JM HOLDINGS UK LLC

Correspondence address
5th Floo, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
27 September 2018
Nationality
British
Occupation
None

Average house price in the postcode EC4A 4AB £97,690,000


MACFARLAN SMITH LIMITED

Correspondence address
Wheatfield Road, Edinburgh, EH11 2QA
Role RESIGNED
director
Date of birth
September 1975
Appointed on
14 June 2017
Resigned on
12 October 2018
Nationality
British
Occupation
Treasurer