BARBARA JOYCE SPURRIER

Total number of appointments 15, 3 active appointments

FRONTIER RESOURCES ZAMBIA LIMITED

Correspondence address
STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, UNITED KINGDOM, WC1V 7QH
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
8 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

FRONTIER RESOURCES NAMIBIA LIMITED

Correspondence address
STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, UNITED KINGDOM, WC1V 7QH
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
7 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

FRONTIER RESOURCES OMAN LIMITED

Correspondence address
STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, UNITED KINGDOM, WC1V 7QH
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
7 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

PROCFO LTD

Correspondence address
GRESHAM HOUSE STATION ROAD, WENDENS AMBO, SAFFRON WALDEN, ESSEX, UNITED KINGDOM, CB11 4LG
Role
Director
Date of birth
October 1955
Appointed on
28 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

PROCFO LTD

Correspondence address
MCCLINTOCK BUILDING GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, UNITED KINGDOM, CB21 6GP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
26 May 2011
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

PRIMARY WATER PLC

Correspondence address
ST. JOHNS INNOVATION CENTRE COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
6 September 2010
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

FAIR 2 U LIMITED

Correspondence address
GRESHAM COURT STATION ROAD, WENDENS AMBO, SAFFRON WALDEN, ESSEX, CB11 4LG
Role
Secretary
Date of birth
October 1955
Appointed on
5 May 2009
Nationality
BRITISH

FAIR 2 U LIMITED

Correspondence address
GRESHAM COURT STATION ROAD, WENDENS AMBO, SAFFRON WALDEN, ESSEX, CB11 4LG
Role
Director
Date of birth
October 1955
Appointed on
5 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

MYUTILITY LTD

Correspondence address
7 THE CRESCENT, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0AZ
Role RESIGNED
Secretary
Date of birth
October 1955
Appointed on
13 December 2008
Resigned on
31 July 2010
Nationality
BRITISH

Average house price in the postcode CB3 0AZ £884,000

QONNECTIS TECHNOLOGIES LIMITED

Correspondence address
7 THE CRESCENT, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0AZ
Role RESIGNED
Secretary
Date of birth
October 1955
Appointed on
13 December 2008
Resigned on
31 July 2010
Nationality
BRITISH

Average house price in the postcode CB3 0AZ £884,000

QONNECTIS TECHNOLOGIES LIMITED

Correspondence address
7 THE CRESCENT, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0AZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 December 2008
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB3 0AZ £884,000

MYUTILITY LTD

Correspondence address
7 THE CRESCENT, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0AZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 December 2008
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB3 0AZ £884,000

ILLUMINEX LTD

Correspondence address
7 THE CRESCENT, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0AZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
13 October 2008
Resigned on
28 February 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB3 0AZ £884,000

SECURITY BLINDS LIMITED

Correspondence address
7 THE CRESCENT, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0AZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
13 October 2008
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB3 0AZ £884,000

SECURITY BLINDS LIMITED

Correspondence address
7 THE CRESCENT, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0AZ
Role RESIGNED
Secretary
Date of birth
October 1955
Appointed on
13 October 2008
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB3 0AZ £884,000