THE ST BARNABAS SOCIETY

13 officers / 26 resignations

BUCHAN, Susan, The Honourable Mrs

Correspondence address
35 Cranmer Court, Whiteheads Grove, London, United Kingdom, SW3 3HN
Role ACTIVE
director
Date of birth
October 1937
Appointed on
4 August 2025
Resigned on
7 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3HN £1,883,000

HUMPHREYS, Daniel, Rev

Correspondence address
Regus, Green Park, 200 Brook Drive, Reading, England, RG2 6UB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
15 February 2023
Nationality
British
Occupation
Parish Priest

STONIER, Victoria

Correspondence address
Regus, Green Park, 200 Brook Drive, Reading, England, RG2 6UB
Role ACTIVE
director
Date of birth
November 1964
Appointed on
22 April 2021
Nationality
British
Occupation
Retired

MELLOR, Janet Mary

Correspondence address
Regus, Green Park, 200 Brook Drive, Reading, England, RG2 6UB
Role ACTIVE
director
Date of birth
June 1948
Appointed on
22 April 2021
Nationality
British
Occupation
Retired

GOUGH, Josephine Clare

Correspondence address
Regus, Green Park, 200 Brook Drive, Reading, England, RG2 6UB
Role ACTIVE
director
Date of birth
August 1956
Appointed on
24 January 2018
Nationality
British
Occupation
School Teacher (Part Time)

HAMBLETON, Ian Brynmor

Correspondence address
Regus, Green Park, 200 Brook Drive, Reading, England, RG2 6UB
Role ACTIVE
director
Date of birth
January 1953
Appointed on
24 January 2018
Nationality
Welsh
Occupation
Retired School Teacher

MARTIN, Paul Barry, Reverend Father

Correspondence address
Regus, Green Park, 200 Brook Drive, Reading, England, RG2 6UB
Role ACTIVE
secretary
Appointed on
13 September 2017

TURNER, James Philip John

Correspondence address
Windsor House, Heritage Gate Sandy Lane West, Littlemore, Oxford, England, OX4 6LB
Role ACTIVE
director
Date of birth
December 1989
Appointed on
16 November 2016
Resigned on
18 September 2024
Nationality
British
Occupation
Solicitor

HAYES, Roland Edward

Correspondence address
4 First Turn, Oxford, England, OX2 8AH
Role ACTIVE
director
Date of birth
February 1967
Appointed on
10 September 2014
Resigned on
18 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode OX2 8AH £1,562,000

HATTON, Gerard Clive Noel, Rev

Correspondence address
St Barnabas Society 4 First Turn, Wolvercote, Oxford, United Kingdom, OX2 8AH
Role ACTIVE
director
Date of birth
January 1980
Appointed on
11 June 2014
Resigned on
13 September 2022
Nationality
British
Occupation
Priest

Average house price in the postcode OX2 8AH £1,562,000

DOYLE, SEAN CHRISTOPHER

Correspondence address
31 NORTHFIELD, LIGHTWATER, SURREY, GU18 5YR
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
14 March 2007
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode GU18 5YR £865,000

HUGHES, Robert

Correspondence address
11 Lawrence Leys, Bloxham, Banbury, Oxfordshire, OX15 4NU
Role ACTIVE
director
Date of birth
December 1932
Appointed on
15 November 1995
Resigned on
25 November 2022
Nationality
British
Occupation
Retired

Average house price in the postcode OX15 4NU £532,000

BUCHAN, SUSAN

Correspondence address
35 CRANMER COURT, WHITEHEADS GROVE, LONDON, UNITED KINGDOM, SW3 3HN
Role ACTIVE
Director
Date of birth
October 1937
Appointed on
12 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 3HN £1,883,000


NASH, ANNE CATHERINE

Correspondence address
WINDSOR HOUSE HERITAGE GATE, EAST POINT BUSINESS PARK SANDY LANE WEST, OXFORD, ENGLAND, OX3 6LB
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
20 September 2017
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
RETIRED PRIMARY SCHOOL TEACHER

SANDERS, ROBIN MICHAEL

Correspondence address
52 ARTHRAY ROAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 9AB
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
12 November 2014
Resigned on
15 November 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode OX2 9AB £443,000

BIGGER STAFF, RICHARD

Correspondence address
4 FIRST TURN, WOLVERCOTE, OXFORDSHIRE, UNITED KINGDOM, OX2 8AH
Role RESIGNED
Secretary
Appointed on
15 September 2014
Resigned on
30 September 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OX2 8AH £1,562,000

LOVATT, SUSAN

Correspondence address
4 FIRST TURN, WOLVERCOTE, OXFORD, OXFORDSHIRE, OX2 8AH
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
11 July 2012
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode OX2 8AH £1,562,000

SOANE, GERALD DAMIEN

Correspondence address
19 THE CHILTERNS, BRIGHTON ROAD, SUTTON, SURREY, SM2 5QN
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
9 September 2009
Resigned on
18 July 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SM2 5QN £397,000

NICHOLLS, SALLY ANN

Correspondence address
31 CUCKFIELD ROAD, HURSTPIERPOINT, WEST SUSSEX, BN6 9RW
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
11 February 2009
Resigned on
15 March 2017
Nationality
BRITISH
Occupation
SUPPORT ASSISTANT SLD SCHOOL

Average house price in the postcode BN6 9RW £541,000

LOCK, PAUL JOHN

Correspondence address
WILLOWBANK, 55 TITHE BARN DRIVE, MAIDENHEAD, BERKSHIRE, SL6 2DF
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
12 September 2007
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL6 2DF £820,000

WOODHAM, ROGER ERNEST

Correspondence address
8 WESTMORELAND DRIVE, CAMBERLEY, SURREY, GU15 1EW
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
14 December 2005
Resigned on
18 July 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU15 1EW £1,046,000

MORTON, HUMPHREY MARTIN LEA

Correspondence address
32 HILLWAY, LONDON, N6 6HJ
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
12 March 2003
Resigned on
19 July 2017
Nationality
BRITISH
Occupation
RETIRED

BIGGERSTAFF, RICHARD

Correspondence address
THE PRESBYTERY 3 SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, ENGLAND, RH12 2PJ
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
13 November 2002
Resigned on
15 September 2014
Nationality
BRITISH
Occupation
PRIEST

Average house price in the postcode RH12 2PJ £425,000

ELMS, JONATHAN PAUL

Correspondence address
32 CHERRY ORCHARD ROAD, WEST MOLESEY, SURREY, KT8 1QZ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
14 November 2001
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
INDEPENDENT FINANCIAL ADVISER

Average house price in the postcode KT8 1QZ £750,000

SANDERS, ROBIN MICHAEL

Correspondence address
52 ARTHRAY ROAD, OXFORD, OXFORDSHIRE, OX2 9AB
Role RESIGNED
Secretary
Appointed on
1 January 2001
Resigned on
15 September 2014
Nationality
BRITISH

Average house price in the postcode OX2 9AB £443,000

LIDDELL, EDWARD

Correspondence address
MAGDALEN LODGE, HOOK NORTON, BANBURY, OXFORDSHIRE, OX15 5NH
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
12 May 1999
Resigned on
21 June 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX15 5NH £753,000

SANDERS, ROBIN MICHAEL

Correspondence address
6 MADELINE ROAD, PETERSFIELD, HAMPSHIRE, GU31 4AL
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
14 February 1995
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
PRIEST

Average house price in the postcode GU31 4AL £449,000

FLOOD, DAVID GYBRIAN

Correspondence address
LAKESTREET MANOR LAKE STREET, MAYFIELD, EAST SUSSEX, TN20 6PP
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
10 January 1995
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TN20 6PP £1,427,000

RENDEL, ROSEMARY MONICA MARGARET

Correspondence address
43 LANSDOWNE ROAD, LONDON, W11 2LQ
Role RESIGNED
Director
Date of birth
June 1923
Appointed on
12 January 1993
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
RETIRED CIVIL SERVANT

Average house price in the postcode W11 2LQ £21,847,000

NEVILLE, DAVID KEITH

Correspondence address
UPLANDS UPPER ANSTEY LANE, ALTON, HAMPSHIRE, GU34 4BP
Role RESIGNED
Director
Date of birth
May 1928
Appointed on
10 November 1992
Resigned on
13 November 2002
Nationality
BRITISH
Occupation
ARMY

Average house price in the postcode GU34 4BP £1,135,000

JARRETT, KEITH CHARLES

Correspondence address
77 BLENHEIM ROAD, KIDLINGTON, OXFORDSHIRE, OX5 2HS
Role RESIGNED
Secretary
Appointed on
13 October 1992
Resigned on
20 November 2000
Nationality
ENGLISH
Occupation
CHARITY ADMINISTRATOR

CORNWELL, PETER RAPHAEL

Correspondence address
37 PRIOR ROAD, WIDCOMBE, BATH, AVON, BA2 4NG
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
12 September 1992
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
ROMAN CATHOLIC PRIEST

Average house price in the postcode BA2 4NG £540,000

BURGESS, BRIAN DAVID SHAUN

Correspondence address
WARREN COTTAGE WARREN ROAD, KINGSTON UPON THAMES, SURREY, KT2 7HY
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
12 September 1992
Resigned on
22 May 2007
Nationality
BRITISH

Average house price in the postcode KT2 7HY £3,744,000

ANDREWS, RAYMOND DENZIL ANTHONY

Correspondence address
34 CLARENDON ROAD, LONDON, W11 3AD
Role RESIGNED
Director
Date of birth
June 1925
Appointed on
12 September 1992
Resigned on
11 November 1998
Nationality
BRITISH
Occupation
CHARTERED ARCHITECT

Average house price in the postcode W11 3AD £17,258,000

BURGESS, BRIAN DAVID SHAUN

Correspondence address
WARREN COTTAGE WARREN ROAD, KINGSTON UPON THAMES, SURREY, KT2 7HY
Role RESIGNED
Secretary
Appointed on
12 September 1992
Resigned on
13 October 1992
Nationality
BRITISH

Average house price in the postcode KT2 7HY £3,744,000

SCRUTTON, ANTHONY MUIR

Correspondence address
10 ADMIRAL SQUARE, CHELSEA HARBOUR, LONDON, SW10 0UU
Role RESIGNED
Director
Date of birth
September 1935
Appointed on
12 September 1992
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW10 0UU £2,881,000

NOLAN, PATRICK

Correspondence address
FLAT 3 165 ARLINGTON ROAD, CAMDEN TOWN, LONDON, NW1 7EX
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
12 September 1992
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
PRIEST

GOBLE, JOHN FREDERICK

Correspondence address
52 CHELSEA PARK GARDENS, LONDON, SW3 6AD
Role RESIGNED
Director
Date of birth
April 1925
Appointed on
12 September 1992
Resigned on
18 July 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW3 6AD £8,196,000

FITZALAN HOWARD, EDWARD WILLIAM

Correspondence address
EAST WING, ARUNDEL CASTLE, ARUNDEL, WEST SUSSEX, BN18 9AB
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
12 September 1992
Resigned on
10 November 1992
Nationality
BRITISH
Occupation
LAND OWNER

Average house price in the postcode BN18 9AB £441,000


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