ANTHONY JAMES BARNEY

Total number of appointments 49, 11 active appointments

SUN VALLEY COUNTRY PARK LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, UNITED KINGDOM, NG16 4EU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
29 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

HELLWELL BAY COUNTRY PARK LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, UNITED KINGDOM, NG16 4EU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
29 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

HASGUARD CROSS COUNTRY PARK LTD

Correspondence address
LAKESIDE MANSFIELD ROAD, ARNOLD, NOTTINGHAM, UNITED KINGDOM, NG5 8PH
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
1 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG5 8PH £348,000

ALDWARK TOLL LLP

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4EU
Role ACTIVE
LLPDMEM
Date of birth
October 1965
Appointed on
11 September 2016
Nationality
BRITISH

Average house price in the postcode NG16 4EU £128,000

TOLLERTON COUNTRY PARK LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4EU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
20 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

CUPOLA COUNTRY PARK LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4EU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
20 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

RIVERDALE COUNTRY PARK LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4EU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
20 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

MEDINA COUNTRY PARK LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4EU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
11 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

DALES VIEW PARK LTD

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4EU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
24 October 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NG16 4EU £128,000

HARVEY'S NURSERIES PARK HOME ESTATE LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4EU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
12 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

MALTON GRANGE COUNTRY PARK LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4EU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
16 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000


OUTHILL COUNTRY PARK LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, UNITED KINGDOM, NG16 4EU
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 March 2019
Resigned on
14 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

DOLPHIN RIVER COUNTRY PARK LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, UNITED KINGDOM, NG16 4EU
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
29 January 2019
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

BUDEMEADOWS COUNTRY PARK LTD

Correspondence address
LAKESIDE MANSFIELD ROAD, ARNOLD, NOTTINGHAM, UNITED KINGDOM, NG5 8PH
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 June 2018
Resigned on
7 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG5 8PH £348,000

WATERSIDE COUNTRY PARK LIMITED

Correspondence address
SUITE 319-323 RTEC RUSHCLIFFE CIVIC CENTRE, PAVILLION ROAD, WEST BRIDGFORD, UNITED KINGDOM, NG2 5AW
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 June 2017
Resigned on
7 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

CARLTON MANOR COUNTRY PARK LIMITED

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 March 2017
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

REDHILL RESIDENTIAL PARK LIMITED

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 March 2017
Resigned on
7 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

SILECROFT COUNTRY PARK LIMITED

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 March 2017
Resigned on
15 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

LAKELAND COUNTRY PARK LIMITED

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 March 2017
Resigned on
15 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

HH COUNTRY PARK LIMITED

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 March 2017
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

NEW WALK ORCHARD PARK LIMITED

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBS, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 March 2016
Resigned on
14 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

FRENSHAM COUNTRY PARK LIMITED

Correspondence address
THE BARN FRIARS WELL ESTATE, WARTNABY, LEICESTERSHIRE, UNITED KINGDOM, LE14 3HY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 October 2015
Resigned on
16 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE14 3HY £2,903,000

FOREST COUNTRY PARK LIMITED

Correspondence address
ROYALE HOUSE SOUTHWICK ROAD, NORTH BOARHUNT, FAREHAM, ENGLAND, PO17 6JN
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
20 October 2015
Resigned on
14 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO17 6JN £865,000

ALVANLEY RESIDENTIAL PARK LIMITED

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, ENGLAND, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
11 August 2015
Resigned on
18 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

HOME FARM COUNTRY PARK LIMITED

Correspondence address
166 COLLEGE ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 1RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 July 2015
Resigned on
25 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

YATELEY COUNTRY PARK LIMITED

Correspondence address
THE BARN FRIARS WELL ESTATE, WARTNABY, LEICESTERSHIRE, UNITED KINGDOM, LE14 3HY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 July 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE14 3HY £2,903,000

PLUM TREE COUNTRY PARK LIMITED

Correspondence address
ROYALE HOUSE SOUTHWICK ROAD, NORTH BOARHUNT, FAREHAM, ENGLAND, PO17 6JN
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
11 June 2015
Resigned on
7 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO17 6JN £865,000

HARDWICK BRIDGE COUNTRY PARK LIMITED

Correspondence address
THE BARN FEN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB4 1UN
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
11 June 2015
Resigned on
19 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB4 1UN £542,000

CHESTERS CROFT RESIDENTIAL PARK LIMITED

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBS, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 November 2014
Resigned on
18 October 2016
Nationality
BRITISH
Occupation
PARK OPERATOR

OAKLAND HILL PARK HOME ESTATE LIMITED

Correspondence address
92 PARK STREET, CAMBERLEY, ENGLAND, GU15 3NY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
5 August 2014
Resigned on
5 May 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU15 3NY £1,014,000

LL DEVELOPMENTS (TUXFORD) LIMITED

Correspondence address
60 WINDSOR AVENUE, LONDON, ENGLAND, SW19 2RR
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 May 2012
Resigned on
30 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 2RR £615,000

SANDY LANE RESORT LIMITED

Correspondence address
C/O HACKING ASHTON LLP BERKELEY COURT, BOROUGH ROAD, NEWCASTLE, STAFFORDSHIRE, ENGLAND, ST5 1TT
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 February 2012
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST5 1TT £226,000

LIFESTYLE HOMES N. IRELAND LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4EU
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 January 2012
Resigned on
22 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

LIFESTYLE SEEVIEW LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4EU
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 January 2012
Resigned on
22 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

LIFESTYLE LIVING (NI) LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4EU
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 January 2012
Resigned on
22 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

PARK HOMES (NI) LIMITED

Correspondence address
213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4EU
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 January 2012
Resigned on
22 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG16 4EU £128,000

LADERA PARK LIMITED

Correspondence address
LAKESIDE MANSFIELD ROAD, ARNOLD, NOTTINGHAM, ENGLAND, NG5 8PH
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
20 October 2011
Resigned on
2 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG5 8PH £348,000

RIVERVIEW COUNTRY PARK LTD

Correspondence address
C/O HACKING ASHTON LLP BERKELEY COURT, BOROUGH ROAD, NEWCASTLE, STAFFORDSHIRE, ENGLAND, ST5 1TT
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 October 2011
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST5 1TT £226,000

SILVER SANDS LEISURE PARK LTD

Correspondence address
C/O HACKING ASHTON LLP BERKELEY COURT, BOROUGH ROAD, NEWCASTLE, STAFFORDSHIRE, ENGLAND, ST5 1TT
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 October 2011
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode ST5 1TT £226,000

GLENDEVON COUNTRY PARK LTD

Correspondence address
FINESHADE ABBEY FINESHADE, CORBY, NORTHANTS, UNITED KINGDOM, NN17 3BA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 May 2011
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN17 3BA £1,772,000

DUNSTON ROAD HOLIDAY PARK LIMITED

Correspondence address
FINESHADE ABBEY FINESHADE, CORBY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN17 3BA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 April 2011
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
DIRECTOR/ BUSINESS OWNER

Average house price in the postcode NN17 3BA £1,772,000

CLEARJUST LIMITED

Correspondence address
FINESHADE ABBEY FINESHADE, CORBY, NORTHANTS, UNITED KINGDOM, NN17 3BA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 January 2011
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN17 3BA £1,772,000

APPLEGROVE COUNTRY PARK LTD

Correspondence address
AXON BUSINESS PARK 6 COMMERCE ROAD, PETERBOROUGH, UNITED KINGDOM, PE2 6LR
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
28 October 2010
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE2 6LR £456,000

THE FLAGSHIP COUNTRY PARK LIMITED

Correspondence address
FINESHADE ABBEY FINESHADE, CORBY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN17 3BA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 November 2009
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN17 3BA £1,772,000

UPHILL PARK LIMITED

Correspondence address
FINESHADE ABBEY FINESHADE, CORBY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN17 3BA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 October 2009
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN17 3BA £1,772,000

YARWELL ESTATES LIMITED

Correspondence address
88-98 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 October 2009
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

WARKWORTH DUNES LIMITED

Correspondence address
66 HIGH STREET, ST. MARTINS, STAMFORD, LINCOLNSHIRE, PE9 2LA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 August 2007
Resigned on
15 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE9 2LA £938,000

ARNCLIFFE LEISURE LIMITED

Correspondence address
7B COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6LR
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 May 2007
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PE2 6LR £456,000

LIFESTYLE LIVING LIMITED

Correspondence address
7B COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, PE2 6LR
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
13 April 2007
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE2 6LR £456,000