MATTHEW PAUL JOWETT
Total number of appointments 73, 3 active appointments
PIRATE ADVENTURE GOLF LIMITED
- Correspondence address
- 30 FINSBURY SQUARE, LONDON, EC2P 2YU
- Role ACTIVE
- Director
- Date of birth
- December 1967
- Appointed on
- 27 December 2017
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL AND COMPANY SECRETARY
MERLIN ENTERTAINMENTS DEVELOPMENTS LIMITED
- Correspondence address
- 30 FINSBURY SQUARE, LONDON, EC2A 1AG
- Role ACTIVE
- Director
- Date of birth
- December 1967
- Appointed on
- 26 February 2016
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL AND COMPANY SECRETARY
TILLOTSONS(LIVERPOOL),LIMITED
- Correspondence address
- BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
- Role ACTIVE
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
PIRATE ADVENTURE GOLF LIMITED
- Correspondence address
- 3 MARKET CLOSE, POOLE, DORSET, BH15 1NQ
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 26 February 2016
- Resigned on
- 26 February 2016
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL AND COMPANY SECRETARY
Average house price in the postcode BH15 1NQ £451,000
TUSSAUDS GROUP (UK) PENSION PLAN TRUSTEE LIMITED
- Correspondence address
- 3 MARKET CLOSE, POOLE, DORSET, BH15 1NQ
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 26 February 2016
- Resigned on
- 26 February 2016
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL AND COMPANY SECRETARY
Average house price in the postcode BH15 1NQ £451,000
THE LESS PACKAGING COMPANY LTD.
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 13 November 2014
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
TOTAL MARKETING SUPPORT LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, ENGLAND, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 17 September 2014
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH HADDOX LIMITED
- Correspondence address
- BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8XY
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 27 July 2012
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DS SMITH PERCH LIMITED
- Correspondence address
- BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8XY
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 20 July 2012
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DS SMITH CORRUGATED PACKAGING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2012
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH DISPLAY HOLDING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2012
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH RECYCLING UK LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2012
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH BUSINESS SERVICES LIMITED
- Correspondence address
- BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8XY
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 21 June 2012
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CALARA HOLDING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 9 January 2012
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
MULTIGRAPHICS HOLDINGS LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
MILJOINT LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
JDS HOLDING
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
GROVEHURST ENERGY LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DSSH NO.1 LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DSS POZNAN LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DSS EASTERN EUROPE LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH UKRAINE LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH SUDBROOK LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH PACKAGING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH LOGISTICS LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH INTERNATIONAL LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH HOLDINGS LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH FINCO LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH EURO FINANCE LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH DORMANT FIVE LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH (UK) LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DAVID S. SMITH NOMINEES LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
D.W. PLASTICS (UK) LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
CORRUGATED PRODUCTS LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
CONEW LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
BIBER PAPER CONVERTING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
AVONBANK PAPER DISPOSAL LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
ASHTON CORRUGATED (SOUTHERN) LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
ASHTON CORRUGATED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
ABBEY CORRUGATED LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
WANSBROUGH PAPER COMPANY LIMITED(THE)
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
TILLOTSONS CORRUGATED CASES LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
ST REGIS PACKAGING (SCOTLAND) LIMITED
- Correspondence address
- MUIR ROAD, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 5DR
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SRP NEW THAMES LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
RAPAK PSI LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
PAVIDDA PAPER LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
FIRST4BOXES LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH DORMANT EIGHT LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
CORPLEX PLASTICS UK LTD
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
A. A. GRIGGS AND COMPANY LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
ST. REGIS HOLDINGS LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH ITALY LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DS SMITH PAPER LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
DANIELS(CAM)LIMITED
- Correspondence address
- BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8XY
- Role
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WADDINGTON & DUVAL LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
W.ROWLANDSON & COMPANY LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
UNITED SHOPPER MARKETING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
TREFOREST MILL PLC
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
THEBANNERPEOPLE.COM LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
ST. REGIS PAPER COMPANY LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
ST. REGIS KEMSLEY LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
ST,REGIS INTERNATIONAL LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
REED & SMITH LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
PRIORY PACKAGING LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
MULTIGRAPHICS SERVICES LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
MULTIGRAPHICS LIMITED
- Correspondence address
- 350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Resigned on
- 21 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3AX £1,310,000
CORRUPLAST LIMITED
- Correspondence address
- BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
- Role
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
R.W. KENT SEVERNSIDE LIMITED
- Correspondence address
- BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8XY
- Role
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DAVID S SMITH PACKAGING (POLAND) LIMITED
- Correspondence address
- BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
- Role
- Director
- Date of birth
- December 1967
- Appointed on
- 30 June 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BABCOCK AEROSPACE LIMITED
- Correspondence address
- 33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 28 March 2008
- Resigned on
- 9 July 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W1U 1QX £291,000
BAE SYSTEMS SURFACE SHIPS PORTSMOUTH LIMITED
- Correspondence address
- MULBERRY HOUSE, SWAY ROAD, BROCKENHURST, HAMPSHIRE, SO42 7SG
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 27 March 2008
- Resigned on
- 1 July 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SO42 7SG £1,356,000