MATTHEW JOSEPH KEARNEY

Total number of appointments 20, no active appointments


SCREEN ADVERTISING WORLD ASSOCIATION LIMITED

Correspondence address
31 GARDEN PLACE, BROOKLYN HEIGHTS, NEW YORK, 10018, USA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
12 April 2003
Resigned on
18 June 2005
Nationality
BRITISH
Occupation
CEO

NATIONAL SCREEN SERVICE LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
2 January 2001
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
2 January 2001
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

IAC SEARCH & MEDIA UK LTD

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
20 December 2000
Resigned on
6 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

ANDRE DEUTSCH LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
3 October 2000
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

CARLTON FOOD NETWORK LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
26 September 2000
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

ITC ENTERTAINMENT GROUP LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
10 December 1999
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

CAMPANIA LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
10 December 1999
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

ITV VENTURES LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
15 October 1998
Resigned on
8 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

CARLTONCO 103

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 June 1998
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

CARLTON FINANCE LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 June 1998
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

VANTIVA HOLDINGS LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 June 1998
Resigned on
16 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
24 July 1996
Resigned on
9 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

CARLTONCO NINETY-SIX

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
5 June 1996
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

PICKWICK PACKAGING LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
4 April 1996
Resigned on
9 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

CARLTONCO FORTY-FIVE LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
4 April 1996
Resigned on
9 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

GNC MEDIA INVESTMENTS LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
11 December 1995
Resigned on
23 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

CARLTONCO FORTY-THREE LIMITED

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
11 September 1995
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

CHEVRON AEROSTRUCTURES LIMITED

Correspondence address
62 RADNOR ROAD, WEYBRIDGE, SURREY, KT13 8JU
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 December 1993
Resigned on
18 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8JU £783,000

MILESCO 1 LIMITED

Correspondence address
62 RADNOR ROAD, WEYBRIDGE, SURREY, KT13 8JU
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 December 1993
Resigned on
24 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8JU £783,000