Matthew Paul JOWETT - Page 4
Natural Person
Title | Mr |
---|---|
First Name | Matthew |
Middle Names | Paul |
Last Name | JOWETT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 50 |
Inactive | 15 |
Resigned | 144 |
Total | 209 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MULTIGRAPHICS LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
DS SMITH FINCO LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
ASHTON CORRUGATED (SOUTHERN) LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
BIBER PAPER CONVERTING LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
DS SMITH UKRAINE LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
JDS HOLDING | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
DS SMITH INTERNATIONAL LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
DSS EASTERN EUROPE LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
DS SMITH ITALY LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
MULTIGRAPHICS HOLDINGS LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
CONEW LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
DS SMITH EURO FINANCE LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
MILJOINT LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
THEBANNERPEOPLE.COM LIMITED | Jun 30, 2011 | Jan 21, 2016 | Active | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
THE BRAND COMPLIANCE COMPANY LIMITED | Nov 13, 2014 | Jan 21, 2016 | Dissolved | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
PAVIDDA PAPER LIMITED | Jun 30, 2011 | Jan 21, 2016 | Dissolved | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED | Jun 30, 2011 | Jan 21, 2016 | Dissolved | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
TILLOTSONS CORRUGATED CASES LIMITED | Jun 30, 2011 | Jan 21, 2016 | Dissolved | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
ST. REGIS HOLDINGS LIMITED | Jun 30, 2011 | Jan 21, 2016 | Dissolved | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
A. A. GRIGGS AND COMPANY LIMITED | Jun 30, 2011 | Jan 21, 2016 | Dissolved | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
SRP NEW THAMES LIMITED | Jun 30, 2011 | Jan 21, 2016 | Dissolved | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
ST REGIS PACKAGING (SCOTLAND) LIMITED | Jun 30, 2011 | Jan 21, 2016 | Dissolved | Company Director | Director | Muir Road Houstoun Industrial Estate EH54 5DR Livingston West Lothian | England | British |
WANSBROUGH PAPER COMPANY LIMITED(THE) | Jun 30, 2011 | Jan 21, 2016 | Dissolved | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
DS SMITH DORMANT EIGHT LIMITED | Jun 30, 2011 | Jan 21, 2016 | Dissolved | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
RAPAK PSI LIMITED | Jun 30, 2011 | Jan 21, 2016 | Dissolved | Company Director | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British |
BABCOCK LAND LIMITED | Mar 28, 2008 | Jul 09, 2010 | Active | Solicitor | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British |
BABCOCK AEROSPACE LIMITED | Mar 28, 2008 | Jul 09, 2010 | Active | Solicitor | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British |
CAVENDISH NUCLEAR (OVERSEAS) LIMITED | Jan 18, 2008 | Jul 09, 2010 | Active | Director | Secretary | Mulberry House Sway Road SO42 7SG Brockenhurst Hampshire | British | |
BABCOCK CRITICAL SERVICES LIMITED | Apr 27, 2006 | Jul 09, 2010 | Active | Secretary | C/O Mcgrigors Llp, Princes Exchange, 1 Earl Grey Street EH3 9AQ Edinburgh Midlothian | British | ||
AVINCIS AVIATION MANAGEMENT SERVICES LIMITED | Apr 27, 2006 | Jul 09, 2010 | Active | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | ||
BABCOCK LAND LIMITED | Apr 27, 2006 | Jul 09, 2010 | Active | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | ||
BABCOCK MARINE LIMITED | Apr 27, 2006 | Jul 09, 2010 | Active | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | ||
P. MADOG OFFSHORE SERVICES LTD | May 03, 2005 | Jul 09, 2010 | Active | Secretary | Vt House, Grange Drive Hedge End SO30 2DQ Southampton Hampshire | British | ||
BABCOCK SOUTHERN CAREERS LIMITED | May 03, 2005 | Jul 09, 2010 | Active | Secretary | Mulberry House Sway Road SO42 7SG Brockenhurst Hampshire | British | ||
BABCOCK SOUTHERN HOLDINGS LIMITED | May 03, 2005 | Jul 09, 2010 | Active | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0