David Steven MATTHEWS
Nationality: | British |
Registered Address
The registered address of David Steven MATTHEWS is:
, 5 York Terrace, NE29 0EF, North Shields,
Appointments
These are the registered company appointments of David Steven MATTHEWS.
CORPORATE LEGAL LIMITED
Secretary
ACTIVEAssigned on 10 Dec 2001
Current time on role 22 years, 4 months, 23 days
ADVAMARK GROUP LIMITED
Secretary
ACTIVEAssigned on 10 Dec 2001
Current time on role 22 years, 4 months, 23 days
1ST INSTANT COMPANIES LIMITED
Secretary
ACTIVEAssigned on 28 Sep 1998
Current time on role 25 years, 7 months, 4 days
CORPORATE LEGAL LIMITED
Director
Trademark Agent
RESIGNEDAssigned on 20 Nov 2003
Resigned on 11 Oct 2009
Time on role 5 years, 10 months, 21 days
WRIGHT RESIDENTIAL LIMITED
Secretary
RESIGNEDAssigned on 31 May 1999
Resigned on 01 Oct 2002
Time on role 3 years, 4 months
THE SOFRESH GROUP LIMITED
Secretary
RESIGNEDAssigned on 16 Jan 2002
Resigned on 04 Feb 2002
Time on role 19 days
(AQ) LIMITED
Secretary
RESIGNEDAssigned on 14 Dec 1998
Resigned on 01 Feb 2002
Time on role 3 years, 1 month, 18 days
CORPORATE LEGAL LIMITED
Secretary
RESIGNEDAssigned on 16 Oct 1997
Resigned on 10 Dec 2001
Time on role 4 years, 1 month, 25 days
ADVAMARK GROUP LIMITED
Secretary
RESIGNEDAssigned on 05 Aug 1998
Resigned on 10 Dec 2001
Time on role 3 years, 4 months, 5 days
ADVAMARK GROUP LIMITED
Director
Director
RESIGNEDAssigned on 01 Feb 1999
Resigned on 10 Dec 2001
Time on role 2 years, 10 months, 9 days
MINERAL INSULATED CABLE COMPANY LIMITED
Secretary
RESIGNEDAssigned on 26 Jul 2001
Resigned on 26 Jul 2001
Time on role
INDUSTRIAL SWITCHGEAR SERVICES LIMITED
Secretary
RESIGNEDAssigned on 26 Jun 2001
Resigned on 27 Jun 2001
Time on role 1 day
NORTHWOOD CHESTER LIMITED
Secretary
RESIGNEDAssigned on 19 Jun 2001
Resigned on 19 Jun 2001
Time on role
JOHN GRIMES PARTNERSHIP LIMITED
Secretary
RESIGNEDAssigned on 21 Mar 2001
Resigned on 23 Mar 2001
Time on role 2 days
ASHBURN DEVELOPMENTS LIMITED
Secretary
RESIGNEDAssigned on 19 Mar 2001
Resigned on 19 Mar 2001
Time on role
INTERNATIONAL MEDIA FACILITIES LIMITED
Secretary
RESIGNEDAssigned on 15 Mar 2001
Resigned on 16 Mar 2001
Time on role 1 day
MAPP SYSTEMS LIMITED
Secretary
RESIGNEDAssigned on 14 Feb 2001
Resigned on 13 Mar 2001
Time on role 27 days
AUGUST BLAKE PUBLIC LIMITED COMPANY
Director
Trade Mark Agent
RESIGNEDAssigned on 28 Feb 2001
Resigned on 28 Feb 2001
Time on role
CELTIC CATERING AND BAR SERVICES UK LIMITED
Secretary
RESIGNEDAssigned on 29 Dec 2000
Resigned on 29 Dec 2000
Time on role
THERMAL RESOURCES MANAGEMENT LIMITED
Secretary
RESIGNEDAssigned on 22 Nov 2000
Resigned on 22 Nov 2000
Time on role
A.R.W. VEHICLE SERVICES LIMITED
Secretary
RESIGNEDAssigned on 02 Nov 2000
Resigned on 02 Nov 2000
Time on role
NIMA GRAPHICS LIMITED
Secretary
RESIGNEDAssigned on 11 Oct 2000
Resigned on 26 Oct 2000
Time on role 15 days
CLOUD NINE THEATRE PRODUCTIONS COMPANY
Secretary
RESIGNEDAssigned on 23 Oct 2000
Resigned on 23 Oct 2000
Time on role
3D LEARNING LIMITED
Secretary
RESIGNEDAssigned on 11 Oct 2000
Resigned on 19 Oct 2000
Time on role 8 days
SMART TRADING (UK) LIMITED
Secretary
RESIGNEDAssigned on 02 Oct 2000
Resigned on 02 Oct 2000
Time on role
ROTHERHAM CLIFTON RUGBY UNION FOOTBALL CLUB LIMITED
Secretary
RESIGNEDAssigned on 26 Sep 2000
Resigned on 26 Sep 2000
Time on role