MATTHEW JOHN LESTER

Total number of appointments 55, no active appointments


BARCLAYS BANK PLC

Correspondence address
1 CHURCHILL PLACE, LONDON, ENGLAND, E14 5HP
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 September 2019
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

BARCLAYS PLC

Correspondence address
1 CHURCHILL PLACE, LONDON, ENGLAND, E14 5HP
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 September 2017
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

BARCLAYS BANK PLC

Correspondence address
1 CHURCHILL PLACE, LONDON, ENGLAND, E14 5HP
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 September 2017
Resigned on
1 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

FOYLE DEVELOPMENTS LIMITED

Correspondence address
THE OLD BARN OFF WOOD STREET, SWANLEY, KENT, UNITED KINGDOM, BR8 7PA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 May 2014
Resigned on
10 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR8 7PA £379,000

INTERNATIONAL DISTRIBUTION SERVICES PLC

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 September 2013
Resigned on
20 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAN GROUP LIMITED

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 November 2012
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

MAN STRATEGIC HOLDINGS LIMITED

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2011
Resigned on
6 November 2012
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER ROYAL MAIL GROUP

POST OFFICE LIMITED

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 December 2010
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

POSTAL SERVICES HOLDING COMPANY LIMITED

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 November 2010
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROYAL MAIL GROUP LIMITED

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 November 2010
Resigned on
20 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEX GROUP HOLDINGS LIMITED

Correspondence address
2 BROADGATE, 2 BROADGATE, LONDON, ENGLAND, EC2M 7UR
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 February 2009
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INTERCAPITAL LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 January 2007
Resigned on
13 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

TP ICAP MANAGEMENT SERVICES LIMITED

Correspondence address
2 BROADGATE, 2 BROADGATE, LONDON, ENGLAND, EC2M 7UR
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 January 2007
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEX INTERNATIONAL LIMITED

Correspondence address
2 BROADGATE, 2 BROADGATE, LONDON, EC2M 7UR
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 September 2006
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GUINNESS BREWING (UK) 1996 PROFIT SHARING SCHEME LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

H.K.S. PROPERTIES LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GUINNESS PROFIT SHARING NOMINEES (1987) LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GUINNESS OVERSEAS HOLDINGS LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

THE LOCHNAGAR DISTILLERY LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

UNITED DISTILLERS INVESTMENTS LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

TANQUERAY GORDON AND COMPANY LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

JAMES BUCHANAN & COMPANY LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO SCOTLAND INVESTMENT LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GRAND METROPOLITAN ESTATES LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GUINNESS LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

THE PIMM'S DRINKS COMPANY LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

UDV (SJ) LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GUINNESS GROUP LIMITED(THE)

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GUINNESS MORISON INTERNATIONAL LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

TREAT (UK) VENTURE LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GUINNESS ENTERPRISES LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

PARK ROYAL DEVELOPMENT COMPANY,LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

BODIAM HOUSE INVESTMENTS LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO INVESTMENT HOLDINGS LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 May 2004
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO EIRE FINANCE & CO

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 February 2004
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO SUB 4 LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 May 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO SUB 5 LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 May 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO SUB 3 LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 May 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO HOLDINGS LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 March 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GRAND METROPOLITAN LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 February 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GRAND METROPOLITAN HOLDINGS LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO CAPITAL PLC

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO US HOLDINGS

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO (IH) LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

ANYSLAM LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO OVERSEAS HOLDINGS LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GRAND METROPOLITAN CAPITAL COMPANY LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

ARTHUR BELL & SONS LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO FINANCE PLC

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

DIAGEO VENTURE LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GRAND METROPOLITAN SECOND INVESTMENTS LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000

GRAND METROPOLITAN THIRD INVESTMENTS LIMITED

Correspondence address
13 POND ROAD, BLACKHEATH, LONDON, SE3 0SL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2003
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0SL £2,898,000