Download leads from Nexok and grow your business. Find out more

Brigid Matthews

British – Born 69 years ago (March 1955)

Brigid Matthews
Timbers Sheepcote Lane Paley Street
Maidenhead
Berkshire
SL6 3JU

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameCCF Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1991 (9 years after company formation)
Appointment Duration11 years, 4 months (Resigned 02 October 2002)
Assigned Occupation Personnel Manager
Addresses
Correspondence Address
Timbers Sheepcote Lane Paley Street
Maidenhead
Berkshire
SL6 3JU
Registered Company Address
Lodge Way House Lodge Way
Harlestone Road
Northampton
Northamptonshire
NN5 7UG
Company NameSAS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (9 years after company formation)
Appointment Duration8 months, 2 weeks (Resigned 22 October 1992)
Assigned Occupation Administration & Personnel Manager
Addresses
Correspondence Address
Timbers Sheepcote Lane Paley Street
Maidenhead
Berkshire
SL6 3JU
Registered Company Address
28 Sutton Park Avenue
Earley
Reading
Berkshire
RG6 1AZ
Company NameSAS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (9 years, 9 months after company formation)
Appointment Duration10 years, 7 months (Resigned 18 July 2003)
Assigned Occupation Administration And Personnel D
Addresses
Correspondence Address
Timbers Sheepcote Lane Paley Street
Maidenhead
Berkshire
SL6 3JU
Registered Company Address
28 Sutton Park Avenue
Earley
Reading
Berkshire
RG6 1AZ
Company NameSAS International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (Resigned 18 July 2003)
Assigned Occupation Personnel Manager
Addresses
Correspondence Address
Timbers Sheepcote Lane Paley Street
Maidenhead
Berkshire
SL6 3JU
Registered Company Address
28 Sutton Park Avenue
Reading
Berkshire
RG6 1AZ
Company NameCommercial Ceiling Factors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1991 (13 years, 2 months after company formation)
Appointment Duration11 years, 4 months (Resigned 02 October 2002)
Assigned Occupation Personnel Director
Addresses
Correspondence Address
Timbers Sheepcote Lane Paley Street
Maidenhead
Berkshire
SL6 3JU
Registered Company Address
C/O Mazars Llp
1st Floor Two Chamberlain Square
Birmingham
B3 3AX
Company NameCommercial Ceiling Factors (Midlands) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1991 (10 years, 11 months after company formation)
Appointment Duration11 years, 4 months (Resigned 02 October 2002)
Assigned Occupation Personnel Director
Addresses
Correspondence Address
Timbers Sheepcote Lane Paley Street
Maidenhead
Berkshire
SL6 3JU
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameSpecial Acoustic Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1991 (23 years, 2 months after company formation)
Appointment Duration13 years (Resigned 24 May 2004)
Assigned Occupation Personnel Director
Addresses
Correspondence Address
Timbers Sheepcote Lane Paley Street
Maidenhead
Berkshire
SL6 3JU
Registered Company Address
34-36 The Broadway
Maidenhead
Berkshire
SL6 1LU
Company NameCullum Ceilings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1991 (9 years after company formation)
Appointment Duration13 years (Resigned 24 May 2004)
Assigned Occupation Personnel Director
Addresses
Correspondence Address
Timbers Sheepcote Lane Paley Street
Maidenhead
Berkshire
SL6 3JU
Registered Company Address
34-36 The Broadway
Maidenhead
Berkshire
SL6 1LU
Company NameEuropean Manufacturing Joint Venture Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (3 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (Resigned 28 March 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
Timbers Sheepcote Lane Paley Street
Maidenhead
Berkshire
SL6 3JU
Registered Company Address
16 The Havens
Ransomes Europark
Ipswich
IP3 9SJ
Company NameBasic Partition Systems Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2000 (12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 02 October 2002)
Assigned Occupation Administration Executive
Addresses
Correspondence Address
Timbers Sheepcote Lane Paley Street
Maidenhead
Berkshire
SL6 3JU
Registered Company Address
C/O Mazars Llp 45
Church Street
Birmingham
B3 2RT
Company NameTropictitan Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2003 (1 month after company formation)
Appointment Duration1 year (Resigned 24 May 2004)
Assigned Occupation Personnel Director
Addresses
Correspondence Address
Timbers Sheepcote Lane Paley Street
Maidenhead
Berkshire
SL6 3JU
Registered Company Address
34-36 Broadway
Maidenhead
Berkshire
SL6 1LU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed