BAR HOLDINGS LIMITED

5 officers / 7 resignations

MCDOWALL, David

Correspondence address
3 Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
24 February 2023
Nationality
British
Occupation
Ceo

FORVIS MAZARS COMPANY SECRETARIES LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
corporate-secretary
Appointed on
23 November 2017

PAYNE, Ian Timothy

Correspondence address
3 Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ
Role ACTIVE
director
Date of birth
February 1953
Appointed on
13 September 2017
Resigned on
26 January 2024
Nationality
British
Occupation
Company Director

ROSS, David Andrew

Correspondence address
3 Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ
Role ACTIVE
director
Date of birth
April 1973
Appointed on
13 September 2017
Nationality
British
Occupation
Company Director

LONGBOTTOM, Simon David

Correspondence address
3 Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ
Role ACTIVE
director
Date of birth
June 1971
Appointed on
13 September 2017
Resigned on
24 February 2023
Nationality
British
Occupation
Company Director

GERKEN, Mark

Correspondence address
Flat 201 The Listed Building, 350 The Highway, London, E1W 3HU
Role RESIGNED
director
Date of birth
September 1955
Appointed on
1 June 2016
Resigned on
13 September 2017
Nationality
British
Occupation
None Exec Director

Average house price in the postcode E1W 3HU £910,000

HALE, JONATHAN EDWARD

Correspondence address
1 DEXTEROUS HOUSE 1 DEXTEROUS HOUSE, ORDNANCE WHARF, GIBRALTAR, GIBRALTAR
Role RESIGNED
Secretary
Appointed on
1 September 2008
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LUCIENE JAMES LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Director
Appointed on
10 June 2008
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
CB

Average house price in the postcode WC1X 8EB £591,000

EVANS, DAVID LYNN

Correspondence address
FLAT 201 350 THE HIGHWAY, LONDON, E1W 3HU
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 June 2008
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
BAR MANAGER

Average house price in the postcode E1W 3HU £910,000

DAVID SARGENT, RODGER

Correspondence address
32 RUVIGNY GARDENS, PUTNEY, LONDON, SW15 1JR
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
10 June 2008
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 1JR £2,275,000

THE COMPANY REGISTRATION AGENTS LTD

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Secretary
Appointed on
10 June 2008
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
CB

Average house price in the postcode WC1X 8EB £591,000

DAVID SARGENT, RODGER

Correspondence address
32 RUVIGNY GARDENS, PUTNEY, LONDON, SW15 1JR
Role RESIGNED
Secretary
Appointed on
10 June 2008
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 1JR £2,275,000


More Company Information