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