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