Andrew Nicholson BARR

Total number of appointments 28, 11 active appointments

BARR ATOLL REAL ESTATE LIMITED

Correspondence address
Ashford House Grenadier Road, Exeter, Devon, England, EX1 3LH
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 September 2022
Nationality
British
Occupation
Company Director

PROTECH DIGITAL MEDIA LIMITED

Correspondence address
Studio 1, Winners 2000 Aspen Way, Yalberton Industrial Estate, Paignton, Devon, United Kingdom, TQ4 7QR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
5 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode TQ4 7QR £844,000

CENTRAX HOLDINGS LIMITED

Correspondence address
Centrax Limited, Shaldon Road, Newton Abbot, Devon, TQ12 4SQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 February 2013
Nationality
British
Occupation
Company Director

MAIA VENTURES LIMITED

Correspondence address
18 Stoneleigh Drive, Torquay, Devon, England, TQ2 6TR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ2 6TR £734,000

LABBARRA LIMITED

Correspondence address
18 Stoneleigh Drive, Torquay, Devon, England, TQ2 6TR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ2 6TR £734,000

ANBIL LIMITED

Correspondence address
18 Stoneleigh Drive, Torquay, Devon, England, TQ2 6TR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ2 6TR £734,000

A N BARR INDUSTRIES LIMITED

Correspondence address
18 Stoneleigh Drive, Torquay, Devon, England, TQ2 6TR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ2 6TR £734,000

LABBARRA HOLDINGS LIMITED

Correspondence address
18 Stoneleigh Drive, Torquay, Devon, England, TQ2 6TR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ2 6TR £734,000

BARR ATOLL LIMITED

Correspondence address
18 Stoneleigh Drive, Torquay, Devon, England, TQ2 6TR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
26 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX INDUSTRIES LIMITED

Correspondence address
Centrax Shaldon Road, Newton Abbot, Devon, England, TQ12 4SQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
30 May 2006
Nationality
British
Occupation
Director

CENTRAX LIMITED

Correspondence address
Centrax Shaldon Road, Newton Abbot, Devon, United Kingdom, TQ12 4SQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 September 1996
Nationality
British
Occupation
Director

CENTRAX SERVICES (INDIA) LIMITED

Correspondence address
Centrax Shaldon Road, Newton Abbot, Devon, United Kingdom, TQ12 4SQ
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 October 2009
Resigned on
4 June 2010
Nationality
British
Occupation
Company Director

CENTRAX POWER PROJECTS (BULGARIA) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
23 December 2008
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX POWER PROJECTS (PORTUGAL) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
19 September 2008
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX POWER PROJECTS (FRANCE) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 September 2008
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX POWER PROJECTS (GERMANY) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 September 2008
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX POWER PROJECTS (TUNISIA) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 September 2008
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX POWER PROJECTS (ITALY) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 September 2008
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX POWER PROJECTS (POLAND) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 September 2008
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX POWER PROJECTS (NETHERLANDS) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 September 2008
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX POWER PROJECTS (CZECH REP) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 September 2008
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX POWER PROJECTS (RUSSIA) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 September 2008
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX POWER PROJECTS (HOLDINGS) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 September 2008
Resigned on
4 June 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX POWER PROJECTS (ROMANIA) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 September 2008
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

CENTRAX POWER PROJECTS LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
26 June 2007
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

MB AEROSPACE NEWTON ABBOT LIMITED

Correspondence address
Shaldon Road, Newton Abbot, Devon, TQ12 4SQ
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 May 2007
Resigned on
1 April 2016
Nationality
British
Occupation
Director

CENTRAX ENERGY (BULGARIA) LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
13 October 2006
Resigned on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 6TR £734,000

TECHNICAM LIMITED

Correspondence address
18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
5 January 2001
Resigned on
15 July 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ2 6TR £734,000