MATTHEW GREGORY

Total number of appointments 38, 2 active appointments

FIRSTGROUP PLC

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role ACTIVE
Director
Date of birth
February 1970
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FIRSTGROUP HOLDINGS LIMITED

Correspondence address
8TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, UNITED KINGDOM, W2 1AF
Role ACTIVE
Director
Date of birth
February 1970
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

TRANSPORTATION CLAIMS LIMITED

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FG CANADA INVESTMENTS LIMITED

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FB CANADA HOLDINGS LIMITED

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FIRSTGROUP CONSTRUCTION LIMITED

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FIRSTBUS INVESTMENTS LIMITED

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FIRST BUS HOLDINGS LIMITED

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FIRSTGROUP HOLDINGS LIMITED

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FIRSTGROUP CANADIAN FINANCE LIMITED

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FIRSTGROUP US HOLDINGS

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FIRSTGROUP US FINANCE LIMITED

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FIRSTGROUP AMERICAN INVESTMENTS

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FIRSTBUS (NORTH) LIMITED

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FGI CANADA HOLDINGS LIMITED

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
17 August 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FG PROPERTIES LIMITED

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MM PACKAGING & SECURING SOLUTIONS LIMITED

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
14 April 2014
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

MM PACKAGING UK LIMITED

Correspondence address
180 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 1PL
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
30 April 2013
Resigned on
2 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 1PL £737,000

ESNT LIMITED

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
18 April 2013
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

FILTRONA LIMITED

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
5 March 2013
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA PLC

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
11 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ALLIANCE PLASTICS LIMITED

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

P. P. PAYNE LIMITED

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

NORTH WEST PLASTICS LIMITED

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA OVERSEAS LIMITED

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA COMPONENTS LIMITED

Correspondence address
180 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 1PL
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
2 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 1PL £737,000

CIGARETTE COMPONENTS LIMITED

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

STERA TAPE LIMITED

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA FINANCE LIMITED

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESNT INTERNATIONAL LIMITED

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESNT HOLDINGS (NO.1) LIMITED

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA SERVICES LIMITED

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

MM NEWPORT LTD.

Correspondence address
180 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 1PL
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
2 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 1PL £737,000

ESSENTRA INTERNATIONAL LIMITED

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESNT HOLDINGS (NO.2) LIMITED

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

SKIFFY LIMITED

Correspondence address
180 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1PL
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
26 March 2004
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 1PL £737,000

ESSENTRA COMPONENTS LIMITED

Correspondence address
180 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1PL
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
24 September 2003
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 1PL £737,000

DELUXE DIGITAL STUDIOS LIMITED

Correspondence address
9 WEYVER COURT, AVENUE ROAD, ST ALBANS, HERTS, AL1 3QE
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
25 May 2001
Resigned on
4 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 3QE £427,000