ANDREW MCGREGOR BARRON

Total number of appointments 7, 2 active appointments

OPENREACH LIMITED

Correspondence address
KELVIN HOUSE 123 JUDD STREET, LONDON, UNITED KINGDOM, WC1H 9NP
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
EXECUTIVE

OCEAN OUTDOOR LIMITED

Correspondence address
25 ARGYLL STREET, LONDON, ENGLAND, W1F 7TU
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
21 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

ARRIS INTERNATIONAL LIMITED

Correspondence address
VICTORIA ROAD, SALTAIRE, WEST YORKSHIRE, BD18 3LF
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
15 August 2016
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
BUSINESSMAN

THE VIRGIN FOUNDATION

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
9 March 2010
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode RG27 9UP £6,353,000

VIAPLAY GROUP UK LIMITED

Correspondence address
32 GLEBE ROAD, BARNES, LONDON, SW13 0EA
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
13 October 2003
Resigned on
20 June 2008
Nationality
BRITISH
Occupation
MEDIA EXECUTIVE

Average house price in the postcode SW13 0EA £3,366,000

TV-SHOP BROADCASTING LIMITED

Correspondence address
32 GLEBE ROAD, BARNES, LONDON, SW13 0EA
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
13 October 2003
Resigned on
21 June 2007
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SW13 0EA £3,366,000

VIASAT WORLD LIMITED

Correspondence address
32 GLEBE ROAD, BARNES, LONDON, SW13 0EA
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
13 October 2003
Resigned on
20 June 2008
Nationality
BRITISH
Occupation
MEDIA EXECUTIVE

Average house price in the postcode SW13 0EA £3,366,000