BARNABAS WEBSTER FRITH

Total number of appointments 11, 2 active appointments

BRILL PROPERTIES (POYLE) LIMITED

Correspondence address
54 CHIPCHASE, OXCLOSE, WASHINGTON, TYNE & WEAR, NE38 0NG
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
20 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE38 0NG £212,000

BRILL PROPERTIES LIMITED

Correspondence address
54 CHIPCHASE, OXCLOSE, WASHINGTON, TYNE & WEAR, NE38 0NG
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
30 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE38 0NG £212,000


LANDID PROPERTY (STAINES) LIMITED

Correspondence address
54 CHIPCHASE, OXCLOSE, WASHINGTON, TYNE & WEAR, NE38 0NG
Role RESIGNED
Secretary
Date of birth
January 1956
Appointed on
26 July 2007
Resigned on
3 August 2010
Nationality
BRITISH

Average house price in the postcode NE38 0NG £212,000

LANDID PROPERTY (HILLSTONE) LIMITED

Correspondence address
54 CHIPCHASE, OXCLOSE, WASHINGTON, TYNE & WEAR, NE38 0NG
Role RESIGNED
Secretary
Date of birth
January 1956
Appointed on
18 April 2007
Resigned on
3 August 2010
Nationality
BRITISH

Average house price in the postcode NE38 0NG £212,000

LANDID PROPERTY (BRACKNELL) LIMITED

Correspondence address
54 CHIPCHASE, OXCLOSE, WASHINGTON, TYNE & WEAR, NE38 0NG
Role RESIGNED
Secretary
Date of birth
January 1956
Appointed on
18 April 2007
Resigned on
3 August 2010
Nationality
BRITISH

Average house price in the postcode NE38 0NG £212,000

LANDID PROPERTY (LEAVESDEN) LIMITED

Correspondence address
54 CHIPCHASE, OXCLOSE, WASHINGTON, TYNE & WEAR, NE38 0NG
Role RESIGNED
Secretary
Date of birth
January 1956
Appointed on
1 August 2006
Resigned on
3 August 2010
Nationality
BRITISH

Average house price in the postcode NE38 0NG £212,000

BRILL PROPERTIES (POYLE) LIMITED

Correspondence address
54 CHIPCHASE, OXCLOSE, WASHINGTON, TYNE & WEAR, NE38 0NG
Role RESIGNED
Secretary
Date of birth
January 1956
Appointed on
28 July 2006
Resigned on
3 August 2010
Nationality
BRITISH

Average house price in the postcode NE38 0NG £212,000

BRILL PROPERTIES LIMITED

Correspondence address
54 CHIPCHASE, OXCLOSE, WASHINGTON, TYNE & WEAR, NE38 0NG
Role RESIGNED
Secretary
Date of birth
January 1956
Appointed on
28 July 2006
Resigned on
3 August 2010
Nationality
BRITISH

Average house price in the postcode NE38 0NG £212,000

MUCKLE LLP

Correspondence address
54 CHIPCHASE, OXCLOSE, WASHINGTON, NE38 0NG
Role RESIGNED
LLPMEM
Date of birth
January 1956
Appointed on
16 December 2005
Resigned on
6 April 2007
Nationality
BRITISH

Average house price in the postcode NE38 0NG £212,000

ESSENCEREALM LIMITED

Correspondence address
ASDA HOUSE SOUTHBANK GREAT WILSON STREET, LEEDS, WEST YORKSHIRE, LS11 5AD
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
4 November 1998
Resigned on
3 June 2011
Nationality
BRITISH
Occupation
SOLICITOR

NORDICLINE LIMITED

Correspondence address
ASDA HOUSE SOUTHBANK GREAT WILSON STREET, LEEDS, WEST YORKSHIRE, LS11 5AD
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
14 December 1993
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
SOLICITOR