MATTHEW JASON PACTAT

Total number of appointments 8, 5 active appointments

CLOCK HOUSE LIMITED

Correspondence address
THE CLOCK HOUSE BOWLHEAD GREEN, GODALMING, SURREY, ENGLAND, GU8 6NW
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
4 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 6NW £2,687,000

SP WATERGATE LIMITED

Correspondence address
CLOCK HOUSE BOWLHEAD GREEN, GODALMING, ENGLAND, GU8 6NW
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
20 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 6NW £2,687,000

ABP AIRPORTS LTD

Correspondence address
CLOCK HOUSE BOWLHEAD GREEN, GODALMING, ENGLAND, GU8 6NW
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
22 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 6NW £2,687,000

ALUMINIUM BUILDING PRODUCTS LIMITED

Correspondence address
CLOCK HOUSE BOWLHEAD GREEN, GODALMING, ENGLAND, GU8 6NW
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
28 July 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 6NW £2,687,000

THE UK HIDE CO. LIMITED

Correspondence address
UNIT 11 TRADE CITY, AVRO WAY, BROOKLANDS BUSINESS PARK, WEYBRIDGE, SURREY, ENGLAND, KT13 0YF
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
30 June 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT13 0YF £1,495,000


TRADE CITY BROOKLANDS MANAGEMENT COMPANY LIMITED

Correspondence address
THE PINNACLE 170 MIDSUMMER BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FE
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
10 November 2011
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

VANTAGE PUBLISHING LIMITED

Correspondence address
2 CHESTNUT SUITE, GUARDIAN HOUSE 2 CHESTNUT SUITE,, BOROUGH ROAD, GODALMING, SURREY, ENGLAND, GU7 2AE
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
1 November 2010
Resigned on
22 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 2AE £2,439,000

ANDREW DESIGN & INTEGRATION UK LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, ENGLAND, EC4V 6JA
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
9 August 2005
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode EC4V 6JA £1,031,000