BARNABY CHRISTIAN ANTONY STINTON

Total number of appointments 18, 5 active appointments

NSH HOLDING LIMITED

Correspondence address
FINSGATE 5-7 CRANWOOD STREET, LONDON, UNITED KINGDOM, EC1V 9EE
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
17 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

FRONT VIEW REAL ESTATE LTD

Correspondence address
64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
1 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

96 OAKLEY STREET LIMITED

Correspondence address
68 KINGS ACRE, COGGESHALL, ESSEX, ENGLAND, CO6 1NY
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
6 March 2014
Nationality
BRITISH
Occupation
BUSINESS MAN

Average house price in the postcode CO6 1NY £344,000

CLEOFOUR1 LIMITED

Correspondence address
FINSGATE 5-7 CRANWOOD STREET, LONDON, ENGLAND, EC1V 9EE
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
21 October 2013
Nationality
BRITISH
Occupation
CONSULTANT

ROXYSTAR LIMITED

Correspondence address
FINSGATE 5-7 CRANWOOD STREET, LONDON, ENGLAND, EC1V 9EE
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
3 December 2012
Nationality
BRITISH
Occupation
CONSULTANT

HEDGETON LIMITED

Correspondence address
OFFICE 101 H BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
1 July 2014
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

FUMITEK LTD

Correspondence address
52 UPPER STREET, OFFICE 101 H, LONDON, UNITED KINGDOM, N1 0QH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
10 February 2014
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

AIDAFIN LIMITED

Correspondence address
52 UPPER STREET, OFFICE 101 H, LONDON, UNITED KINGDOM, N1 0QH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
23 January 2014
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

HILLMAN & HILLMAN LIMITED

Correspondence address
FINSGATE 5-7 CRANWOOD STREET, LONDON, ENGLAND, EC1V 9EE
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
20 December 2013
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

BRIEFPOINT PROPERTIES LIMITED

Correspondence address
VICTORY HOUSE 99-101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
24 September 2013
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

SPORTS BUSINESS & INVESTMENTS LIMITED

Correspondence address
SUITE 101 H BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, UNITED KINGDOM, N1 0QH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
15 June 2011
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

TEKS TRADE LTD

Correspondence address
SUITE 101 BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, UNITED KINGDOM, N1 0QH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
31 May 2011
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

BRIEFPOINT PROPERTIES LIMITED

Correspondence address
FINSGATE 5/7 CRANWOOD STREET, LONDON, UNITED KINGDOM, EC1V 9EE
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
1 January 2011
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
CONSULTANT

TEKS TRADE LTD

Correspondence address
FINSGATE 5/7 CRANWOOD STREET, LONDON, UNITED KINGDOM, EC1V 9EE
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
1 October 2010
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
CONSULTANT

FRONT VIEW REAL ESTATE LTD

Correspondence address
68 KING'S ACRE, COGGESHALL, ESSEX, UNITED KINGDOM, CO6 1NY
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
17 March 2010
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO6 1NY £344,000

A.E.J. HOLDINGS LIMITED

Correspondence address
SUITE 101 H, BUSINESS DESIGN CENTRE 52 UPPER STREET, LONDON, UNITED KINGDOM, N1 0QH
Role
Director
Date of birth
July 1979
Appointed on
1 March 2010
Nationality
BRITISH
Occupation
CONSULTANT

OLD STREET LIMITED

Correspondence address
68 KINGS ACRE, COGGESHALL, ESSEX, UNITED KINGDOM, CO6 1NY
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
1 December 2009
Resigned on
10 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO6 1NY £344,000

MOTORDRESS LIMITED

Correspondence address
68 KINGS ACRE, COGGESHALL, COLCHESTER, CO6 1NY
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
8 November 2007
Resigned on
24 February 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO6 1NY £344,000