MATTHEW JOHN SPENCER MOTT

Total number of appointments 38, no active appointments


MAGIC NUMBERS LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
27 April 1998
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

MAGIC NUMBERS LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
13 March 1998
Resigned on
30 June 1999
Nationality
BRITISH

Average house price in the postcode N6 5XD £711,000

DROMIN TURF ACCOUNTANTS LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

CAMEC (CENTRAL) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

BOB JONES (BANGOR) LIMITED

Correspondence address
80 MILTON PARK, HIGHGATE, LONDON, N6 5PZ
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode N6 5PZ £732,000

BURNS & DOWNES LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

CAMEC (NORTHERN) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

CHAMPION INDIVIDUAL ODDS LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

CHARLES A. PERRY (CRICHTON STREET) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

CHARLES A. PERRY (WILCOX ROAD) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

CHARLES A. PERRY (WANDSWORTH ROAD) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

CHARLES A. PERRY (UNION ROAD) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

CHARLES A. PERRY (MITCHAM LANE) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

DERBYCHOICE LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

ERIC WHARTON LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

J.A.ROBINSON(TURF ACCOUNTANTS)LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

SHERMAN RACING ORGANISATION LIMITED(THE)

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

SPORTS RACING (CHELSEA) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

STAN GILBERT (HAMPSTEAD) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

PERCY E. SCOTT LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

WILLIAM HILL (BETTING OFFICES) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

WILLIAM HILL TELETHEATRE LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

WILLIAM MASSEY LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

WILLIAM HILL (SPORTING) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

BRAVO & SHARER LIMITED

Correspondence address
80 MILTON PARK, HIGHGATE, LONDON, N6 5PZ
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode N6 5PZ £732,000

G.B. BROOKS & SONS (RACING) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

KEN MUNDEN (RACING) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

ROLLS & KELLY (SLOUGH) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

BOB CUTLER(B'HAM)LIMITED

Correspondence address
80 MILTON PARK, HIGHGATE, LONDON, N6 5PZ
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode N6 5PZ £732,000

LONDON & PROVINCIAL TRADERS RECOVERY SOCIETY LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

JOHN PARRY (TURF ACCOUNTANTS) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

DAVID CUTLER (BIRMINGHAM) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

J. JILL LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

PARKINSON AND ASHMAN LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

ASCOT SPORTS INTERNATIONAL LIMITED

Correspondence address
80 MILTON PARK, HIGHGATE, LONDON, N6 5PZ
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode N6 5PZ £732,000

WILLIAM HILL (BOOKMAKERS) LIMITED

Correspondence address
25 PRINCESS COURT, 105 HORNSEY LANE HIGHGATE, LONDON, N6 5XD
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
1 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5XD £711,000

AZNAR UK LIMITED

Correspondence address
80 MILTON PARK, HIGHGATE, LONDON, N6 5PZ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
12 August 1994
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode N6 5PZ £732,000

AZNAR UK LIMITED

Correspondence address
80 MILTON PARK, HIGHGATE, LONDON, N6 5PZ
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
12 August 1994
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode N6 5PZ £732,000