MATTHEW JAMES WHITE

Total number of appointments 16, no active appointments


AFG REALISATIONS 2023 LIMITED

Correspondence address
THAMES TOWER, FLOOR 11 STATION ROAD, READING, ENGLAND, RG1 1LX
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
16 March 2018
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG1 1LX £38,483,000

METIA GROUP LTD

Correspondence address
77 SHAFTESBURY AVENUE, LONDON, LONDON, ENGLAND, W1D 5DU
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
9 February 2018
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1D 5DU £378,000

TIME OUT GROUP PLC

Correspondence address
4TH FLOOR 125 SHAFTESBURY AVENUE, LONDON, UNITED KINGDOM, WC2H 8AD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
20 September 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2H 8AD £298,000

TIME OUT MAGAZINE LIMITED

Correspondence address
4TH FLOOR 125 SHAFTESBURY AVENUE, LONDON, UNITED KINGDOM, WC2H 8AD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
16 September 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2H 8AD £298,000

ZIMMA LIMITED

Correspondence address
UNIVERSAL HOUSE 251-255 TOTTENHAM COURT ROAD, LONDON, W1T 7AB
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
16 September 2013
Resigned on
18 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TIME OUT NOMINEES LIMITED

Correspondence address
4TH FLOOR 125 SHAFTESBURY AVENUE, LONDON, UNITED KINGDOM, WC2H 8AD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
16 September 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2H 8AD £298,000

TIME OUT INTERNATIONAL LIMITED

Correspondence address
4TH FLOOR 125 SHAFTESBURY AVENUE, LONDON, UNITED KINGDOM, WC2H 8AD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
16 September 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2H 8AD £298,000

TIME OUT NEW YORK LIMITED

Correspondence address
4TH FLOOR 125 SHAFTESBURY AVENUE, LONDON, UNITED KINGDOM, WC2H 8AD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
19 July 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2H 8AD £298,000

TIME OUT DIGITAL LIMITED

Correspondence address
4TH FLOOR 125 SHAFTESBURY AVENUE, LONDON, UNITED KINGDOM, WC2H 8AD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
2 July 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2H 8AD £298,000

TIME OUT GROUP MC LIMITED

Correspondence address
4TH FLOOR 125 SHAFTESBURY AVENUE, LONDON, UNITED KINGDOM, WC2H 8AD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
2 July 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2H 8AD £298,000

TIME OUT GROUP BC LIMITED

Correspondence address
4TH FLOOR 125 SHAFTESBURY AVENUE, LONDON, UNITED KINGDOM, WC2H 8AD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
2 July 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2H 8AD £298,000

TIME OUT ENGLAND LIMITED

Correspondence address
4TH FLOOR 125 SHAFTESBURY AVENUE, LONDON, UNITED KINGDOM, WC2H 8AD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
2 July 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2H 8AD £298,000

QUADSTONE PARAMICS LIMITED

Correspondence address
CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, SCOTLAND, EH3 8HE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
7 October 2011
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PORTRAIT SOFTWARE LIMITED

Correspondence address
THE SMITH CENTRE, FAIRMILE, HENLEY ON THAMES, OXFORDSHIRE, RG9 6AB
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
7 October 2011
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

QUADSTONE PARAMICS LIMITED

Correspondence address
4 ROSEBERY GARDENS, LONDON, UNITED KINGDOM, W13 0HD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
7 December 2005
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W13 0HD £1,586,000

PORTRAIT SOFTWARE LIMITED

Correspondence address
4 ROSEBERY GARDENS, LONDON, W13 0HD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
14 June 2004
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W13 0HD £1,586,000