TIMOTHY JOHN MATTHEWS

Total number of appointments 11, no active appointments


REIGATE NO.1 LIMITED

Correspondence address
FONTEYN HOUSE 47-49 LONDON ROAD, REIGATE, SURREY, RH2 9PY
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
20 November 2014
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RH2 9PY £1,473,000

CU SOCIAL ENTERPRISE C.I.C.

Correspondence address
ALAN BERRY BUILDING COVENTRY UNIVERSITY, PRIORY STREET, COVENTRY, ENGLAND, CV1 5FB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
24 July 2013
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE REMPLOY LTD

GEOFFREY OSBORNE LIMITED

Correspondence address
FONTEYN HOUSE 47-49 LONDON ROAD, REIGATE, SURREY, UNITED KINGDOM, RH2 9PY
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 November 2011
Resigned on
1 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE REMPLOY LTD

Average house price in the postcode RH2 9PY £1,473,000

DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD

Correspondence address
18C MERIDIAN EAST, MERIDIAN BUSINESS PARK, LEICESTER, LEICESTERSHIRE, LE19 1WZ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 September 2008
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode LE19 1WZ £1,789,000

JOHN LAING LIMITED

Correspondence address
70 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8DP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 September 2004
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SE21 8DP £695,000

PB POWER HOLDINGS LTD

Correspondence address
70 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8DP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 May 2004
Resigned on
18 January 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE21 8DP £695,000

MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED

Correspondence address
70 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8DP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 May 2004
Resigned on
15 May 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE21 8DP £695,000

PB POWER LTD

Correspondence address
70 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8DP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 May 2004
Resigned on
18 January 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE21 8DP £695,000

PARSONS BRINCKERHOFF LTD

Correspondence address
70 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8DP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
13 October 2003
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE21 8DP £695,000

PB LTD

Correspondence address
70 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8DP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
13 October 2003
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE21 8DP £695,000

SOUTH BANK EMPLOYERS GROUP

Correspondence address
70 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8DP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
2 September 1998
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
HOSPITAL TRUST CHIEF EXEC

Average house price in the postcode SE21 8DP £695,000