Matthew John WHYTE

Total number of appointments 42, 19 active appointments

SMITHS GROUP FINANCE US LIMITED

Correspondence address
C/O Smiths Group Plc 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1974
Appointed on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

SMITHS GROUP FINANCE EU LIMITED

Correspondence address
C/O Smiths Group Plc 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1974
Appointed on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

SMITHS PENSIONS LIMITED

Correspondence address
Level 10 255 Blackfriars Road, London, England, SE1 9AX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
28 February 2023
Nationality
British
Occupation
Director

ROOF UNITS (GROUP) LIMITED

Correspondence address
Level 10 255 Blackfriars Road, London, England, SE1 9AX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
28 February 2023
Nationality
British
Occupation
Director

SOVOS LIMITED

Correspondence address
C/O Smiths Group Plc 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1974
Appointed on
8 November 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SW1Y 4LB £3,510,000

SITI 1 LIMITED

Correspondence address
Level 10 255 Blackfriars Road, London, England, SE1 9AX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 August 2021
Nationality
British
Occupation
Director

SMITHS FINANCE LIMITED

Correspondence address
Level 10 255 Blackfriars Road, London, England, SE1 9AX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 August 2021
Nationality
British
Occupation
Director

AIR LOG LIMITED

Correspondence address
Level 10 255 Blackfriars Road, London, England, SE1 9AX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 August 2021
Nationality
British
Occupation
Director

CVE TRUSTEE LIMITED

Correspondence address
Level 10 255 Blackfriars Road, London, England, SE1 9AX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 August 2021
Nationality
British
Occupation
Director

EIS GROUP PUBLIC LIMITED COMPANY

Correspondence address
Level 10 255 Blackfriars Road, London, England, SE1 9AX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 August 2021
Nationality
British
Occupation
Director

SI PROPERTIES LIMITED

Correspondence address
Level 10 255 Blackfriars Road, London, England, SE1 9AX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 August 2021
Nationality
British
Occupation
Director

GRASEBY LIMITED

Correspondence address
Level 10 255 Blackfriars Road, London, England, SE1 9AX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 August 2021
Nationality
British
Occupation
Director

SMITHS GROUP INNOVATION LIMITED

Correspondence address
Level 10 255 Blackfriars Road, London, England, SE1 9AX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 August 2021
Nationality
British
Occupation
Director

SCHRODER VENTURES HOLDINGS LIMITED

Correspondence address
31 Gresham Street, London, England, EC2V 7QA
Role ACTIVE
director
Date of birth
March 1974
Appointed on
2 November 2016
Resigned on
4 September 2017
Nationality
British
Occupation
Company Secretary

SCHRODER VENTURES INVESTMENT ADVISERS LIMITED

Correspondence address
31 Gresham Street, London, England, EC2V 7QA
Role ACTIVE
director
Date of birth
March 1974
Appointed on
2 November 2016
Resigned on
4 September 2017
Nationality
British
Occupation
Company Secretary

CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED

Correspondence address
31 Gresham Street, London, England, EC2V 7QA
Role ACTIVE
director
Date of birth
March 1974
Appointed on
8 August 2016
Nationality
British
Occupation
Company Secretary

CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED

Correspondence address
31 Gresham Street, London, England, EC2V 7QA
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2016
Nationality
British
Occupation
Company Secretary

RIO TINTO OVERSEAS SERVICES LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 September 2008
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO INVESTMENT HOLDINGS B.V.

Correspondence address
9 Selby Road, Ealing, London, W5 1LY
Role ACTIVE
director
Date of birth
March 1974
Appointed on
30 November 2004
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W5 1LY £955,000


CAZENOVE CAPITAL MANAGEMENT LIMITED

Correspondence address
31 Gresham Street, London, England, EC2V 7QA
Role RESIGNED
director
Date of birth
March 1974
Appointed on
1 January 2016
Resigned on
4 September 2017
Nationality
British
Occupation
Company Secretary

RIO TINTO NEWCO LIMITED

Correspondence address
2 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
19 December 2011
Resigned on
8 June 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO ALUMINIUM MALAYSIA (UK) LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
30 July 2010
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

PALABORA EUROPE LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
25 March 2010
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

ALCAN CHEMICALS LIMITED

Correspondence address
2 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
1 February 2010
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

PECHINEY HOLDINGS UK LIMITED

Correspondence address
2 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
1 February 2010
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

BRITISH ALCAN OVERSEAS INVESTMENTS LIMITED

Correspondence address
2 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
1 February 2010
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

TBAC LIMITED

Correspondence address
2 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
1 February 2010
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

LAWSON MARDON SMITH BROTHERS LTD.

Correspondence address
2 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
1 February 2010
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

LAWSON MARDON FLEXIBLE LIMITED

Correspondence address
2 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
1 February 2010
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

HEADLEY (READING) LIMITED

Correspondence address
2 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role
director
Date of birth
March 1974
Appointed on
1 February 2010
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO MARKETING SERVICES LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
29 June 2009
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

BORAX EUROPE LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
1 October 2008
Resigned on
29 May 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

CNA UK LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
1 May 2008
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO PENSION INVESTMENTS LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
23 May 2007
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

BORAX INTERNATIONAL LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role
director
Date of birth
March 1974
Appointed on
12 February 2007
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO INDONESIAN HOLDINGS LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
27 September 2006
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO EASTERN INVESTMENTS B.V.

Correspondence address
9 Selby Road, Ealing, London, W5 1LY
Role RESIGNED
director
Date of birth
March 1974
Appointed on
26 September 2005
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W5 1LY £955,000

RIO TINTO BRAZILIAN HOLDINGS LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
17 December 2004
Resigned on
28 May 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO BRAZILIAN INVESTMENTS LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
17 December 2004
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO NOMINEES LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
30 November 2004
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

RTLDS UK LIMITED

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
30 November 2004
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

THOS W WARD LIMITED

Correspondence address
9 Selby Road, Ealing, London, W5 1LY
Role RESIGNED
director
Date of birth
March 1974
Appointed on
20 October 2004
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W5 1LY £955,000