BARRACHD LIMITED

6 officers / 17 resignations

TODD, Francesca Anne

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
6 August 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

MOFFATT, ALEXANDRA MARY

Correspondence address
145 MORRISON STREET, EDINBURGH, SCOTLAND, EH3 8AG
Role ACTIVE
Director
Date of birth
September 1980
Appointed on
26 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

AMLA, Ismail

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
13 November 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

COWAN, James

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
6 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA GROUP SECRETARY LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Secretary
Appointed on
8 July 2015
Nationality
OTHER

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Appointed on
8 July 2015
Nationality
OTHER

TIMLIN, ANDREW JAMES

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
2 December 2019
Resigned on
26 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

BAKER, CHRISTOPHER FRANCIS HENRY

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
13 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

MCBRINN, WILLIAM STEPHEN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 September 2016
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

RADFORD, Jamie Leigh

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
November 1975
Appointed on
3 September 2015
Resigned on
1 September 2016
Nationality
British
Occupation
Director

RODGERSON, Craig Hilton

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
May 1964
Appointed on
8 July 2015
Resigned on
14 November 2016
Nationality
British
Occupation
Director

COLLIER, MICHAEL PATRICK

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
8 July 2015
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

MAYNARD, STEFAN JOHN

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
8 July 2015
Resigned on
20 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

CRAWFORD, ROBBIE ALEXANDER

Correspondence address
18 PEACOCK PARKWAY, BONNYRIGG, MIDLOTHIAN, EH19 3RQ
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
16 March 2010
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

FLETCHER, DAVID WILSON

Correspondence address
APPT 51 THE NAUTILUS BUILDING, 3 MYDDELTON PASSAGE, LONDON, EC1R 1XW
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
1 February 2009
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 1XW £972,000

SMITH, GRANT

Correspondence address
THE MILL, WATERYBUTTS FARM, GRANGE, ERROL, PERTHSHIRE, PH2 7SZ
Role RESIGNED
Secretary
Appointed on
14 December 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
CONSULTANT

SMITH, GRANT

Correspondence address
THE MILL, WATERYBUTTS FARM, GRANGE, ERROL, PERTHSHIRE, PH2 7SZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
24 October 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
CONSULTANT

LEE, JAMES

Correspondence address
11 OAKRIDGE ROAD, DRUMPELLIER LAWNS, BARGEDDIE, G69 7TH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
24 October 2007
Resigned on
14 December 2007
Nationality
BRITISH
Occupation
CONSULTANT

CASSIE, GRAEME ROBERTSON

Correspondence address
16 TRELAWNEY TERRACE, PENICUIK, MIDLOTHIAN, EH26 0NB
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
24 October 2007
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
CONSULTANT

WILSON, CLARK

Correspondence address
57 MILL ROAD, LINLITHGOW, EH49 7QJ
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
24 October 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
CONSULTANT

BRIAN REID LTD.

Correspondence address
5 LOGIE MILL, LOGIE GREEN ROAD, EDINBURGH, EH7 4HH
Role RESIGNED
Secretary
Appointed on
31 August 2007
Resigned on
31 August 2007
Nationality
BRITISH

LEE, JAMES

Correspondence address
11 OAKRIDGE ROAD, DRUMPELLIER LAWNS, BARGEDDIE, G69 7TH
Role RESIGNED
Secretary
Appointed on
31 August 2007
Resigned on
14 December 2007
Nationality
BRITISH
Occupation
CONSULTANT

STEPHEN MABBOTT LTD.

Correspondence address
14 MITCHELL LANE, GLASGOW, G1 3NU
Role RESIGNED
Director
Date of birth
February 1999
Appointed on
31 August 2007
Resigned on
31 August 2007
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company