Barry Alan SYMONS

Total number of appointments 22, 3 active appointments

GLADSTONE LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 January 2019
Nationality
Canadian
Occupation
Ceo

JONAS COMPUTING (UK) LIMITED

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, ENGLAND, OX10 9BT
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
1 January 2019
Nationality
CANADIAN
Occupation
CEO

WEBCREATIVE UK LIMITED

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXON, ENGLAND, OX10 9BT
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
3 November 2011
Nationality
CANADIAN
Occupation
DIRECTOR

VESTA SOFTWARE GROUP LIMITED

Correspondence address
14 HIGH VIEW CLOSE, LEICESTER, LE4 9LJ
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
25 October 2017
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LE4 9LJ £474,000

GLADSTONE MRM LIMITED

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
18 December 2015
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

JONAS LIFESTYLE LIMITED

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
4 December 2015
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

INTERCHANGE COMMUNICATIONS LIMITED

Correspondence address
8133 WARDEN AVENUE, SUITE 400, MARKHAM, ONTARIO, CANADA, L6G 1B3
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
1 May 2015
Resigned on
31 July 2019
Nationality
CANADIAN
Occupation
DIRECTOR

JONAS EVENT TECHNOLOGY LIMITED

Correspondence address
8133 WARDEN AVENUE, SUITE 400, MARKHAM, ONTARIO, CANADA, L6G 1B3
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
1 May 2015
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

SALON SOFTWARE SOLUTIONS LIMITED

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
22 August 2014
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

PCI SYSTEMS LIMITED

Correspondence address
PCI HOUSE UNIT 1 WOODSEATS CLOSE, WOODSEATS CLOSE, SHEFFIELD, S. YORKSHIRE, S8 0TB
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
30 April 2014
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

C.R.B. SOLUTIONS LIMITED

Correspondence address
32 DRYDEN ROAD, UNITS 1-9, LOANHEAD, BILSTON GLEN, SCOTLAND, EH20 9LZ
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
18 November 2013
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE OFFICER

JONAS METALS SOFTWARE LIMITED

Correspondence address
C/O GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
3 May 2013
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

STOCKMASTER METALS LIMITED

Correspondence address
C/O GLADSTONE MRM HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
3 May 2013
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

METALOGIC HOLDINGS LIMITED

Correspondence address
C/O GLADSTONE MRM LTD HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
3 May 2013
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

GLADSTONE LIMITED

Correspondence address
C/O GLADSTONE MRM, HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9BT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
15 April 2013
Resigned on
1 November 2018
Nationality
CANADIAN
Occupation
DIRECTOR

PAYGATE SOLUTIONS LIMITED

Correspondence address
UNIT 5, THE COURTYARD, 707 WARWICK ROAD, SOLIHULL, ENGLAND, B91 3DA
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
1 November 2012
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode B91 3DA £7,156,000

LONDON & ZURICH LIMITED

Correspondence address
UNIT 5, THE COURTYARD 707 WARWICK ROAD, SOLIHULL, ENGLAND, B91 3DA
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
1 November 2012
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode B91 3DA £7,156,000

LONDON AND ZURICH FINANCE LIMITED

Correspondence address
UNIT 5, THE COURTYARD 707 WARWICK ROAD, SOLIHULL, ENGLAND, B91 3DA
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
1 November 2012
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode B91 3DA £7,156,000

TUCASI LIMITED

Correspondence address
WESSEX HOUSE, UPPER MARKET STREET, EASTLEIGH, HAMPSHIRE, SO50 9FD
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
5 October 2012
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

FITRONICS LIMITED

Correspondence address
18 MONMOUTH PLACE, BATH, ENGLAND, BA1 2AY
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
8 June 2011
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode BA1 2AY £785,000

JONAS COMPUTING (UK) LIMITED

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, ENGLAND, OX10 9BT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
3 June 2011
Resigned on
31 October 2018
Nationality
CANADIAN
Occupation
DIRECTOR

XN LEISURE SYSTEMS LIMITED

Correspondence address
85D PARK DRIVE, MILTON PARK, ABINGDON, OXON, OX14 4RY
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
1 December 2010
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode OX14 4RY £1,976,000