BARRY ANTHONY HIRST

Total number of appointments 13, 5 active appointments

MECHANICAL AUDIO LIMITED

Correspondence address
FIRST FLOOR 105 CRAWFORD STREET, LONDON, ENGLAND, W1H 2HT
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
10 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE PIG CLUB LTD

Correspondence address
FLAT 3, 27 BRYANSTON SQUARE, LONDON, ENGLAND, W1H 2DT
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
13 May 2015
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W1H 2DT £2,093,000

BERKELEY MEWS LONDON LIMITED

Correspondence address
FIRST FLOOR 105 CRAWFORD STREET, LONDON, ENGLAND, W1H 2HT
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
19 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TERRA TRUSTEES LIMITED

Correspondence address
5 BERKELEY MEWS, LONDON, ENGLAND, W1H 7PB
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
9 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PB £774,000

RATHBONE LOFTS LLP

Correspondence address
5 BERKELEY MEWS, LONDON, ENGLAND, W1H 7PB
Role ACTIVE
LLPDMEM
Date of birth
December 1968
Appointed on
21 July 2006
Nationality
BRITISH

Average house price in the postcode W1H 7PB £774,000


REPUBLICA LONDON LIMITED

Correspondence address
5 BERKELEY MEWS, LONDON, ENGLAND, W1H 7PB
Role
Director
Date of birth
December 1968
Appointed on
25 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 7PB £774,000

LEEDS ROAD (PCL) LIMITED

Correspondence address
5 BERKELEY MEWS, LONDON, ENGLAND, W1H 7PB
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
15 February 2013
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PB £774,000

MONTAGU HOUSE LIMITED

Correspondence address
5 BERKELEY MEWS, LONDON, ENGLAND, W1H 7PB
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
8 September 2009
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PB £774,000

CHESTER STREET INVESTMENTS LLP

Correspondence address
5 BERKELEY MEWS, LONDON, ENGLAND, W1H 7PB
Role
LLPDMEM
Date of birth
December 1968
Appointed on
17 June 2009
Nationality
BRITISH

Average house price in the postcode W1H 7PB £774,000

CUBITT HOUSE LIMITED

Correspondence address
5 BERKELEY MEWS, LONDON, ENGLAND, W1H 7PB
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
3 June 2009
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7PB £774,000

DENE TERRACE MANAGEMENT LIMITED

Correspondence address
44 EBURY MEWS EAST, LONDON, SW1W 9QA
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
8 October 2008
Resigned on
22 February 2013
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SW1W 9QA £2,797,000

117 EBURY STREET MANAGEMENT LIMITED

Correspondence address
44 EBURY STREET, LONDON, SW1W OLU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
7 June 2004
Resigned on
15 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

32 WARREN STREET LIMITED

Correspondence address
44 EBURY STREET, LONDON, SW1W OLU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
14 January 2004
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR