BARRY CHAMBERS

Total number of appointments 14, no active appointments


ANNINGTON (DA) INVESTMENT LIMITED

Correspondence address
1 JAMES STREET, LONDON, W1U 1DR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
16 January 2007
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

ANNINGTON RECEIVABLES LIMITED

Correspondence address
1 JAMES STREET, LONDON, W1U 1DR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
27 July 2000
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

ANNINGTON SUBSIDIARY HOLDINGS LIMITED

Correspondence address
1 JAMES STREET, LONDON, W1U 1DR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
27 July 2000
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED

Correspondence address
44 FIRS WALK, TEWIN WOOD, WELWYN, HERTFORDSHIRE, AL6 0NZ
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
27 July 2000
Resigned on
27 July 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL6 0NZ £1,772,000

ANNINGTON FINANCE NO. 2 LIMITED

Correspondence address
1 JAMES STREET, LONDON, W1U 1DR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
27 July 2000
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANNINGTON FINANCE NO. 1 PLC

Correspondence address
1 JAMES STREET, LONDON, W1U 1DR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
27 July 2000
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANNINGTON RENTALS LIMITED

Correspondence address
1 JAMES STREET, LONDON, W1U 1DR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
3 August 1999
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANNINGTON DEVELOPMENTS LIMITED

Correspondence address
1 JAMES STREET, LONDON, W1U 1DR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
3 August 1999
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANNINGTON GUARANTEE LIMITED

Correspondence address
1 JAMES STREET, LONDON, W1U 1DR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
29 April 1998
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANNINGTON MANAGEMENT LIMITED

Correspondence address
1 JAMES STREET, LONDON, W1U 1DR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
29 April 1998
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANNINGTON HOMES LIMITED

Correspondence address
1 JAMES STREET, LONDON, W1U 1DR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
29 April 1998
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANNINGTON PROPERTY LIMITED

Correspondence address
1 JAMES STREET, LONDON, W1U 1DR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
29 April 1998
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KINGS HILL GOLF LIMITED

Correspondence address
44 FIRS WALK, TEWIN WOOD, WELWYN, HERTFORDSHIRE, AL6 0NZ
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
22 February 1995
Resigned on
14 April 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL6 0NZ £1,772,000

KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
44 FIRS WALK, TEWIN WOOD, WELWYN, HERTFORDSHIRE, AL6 0NZ
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
13 January 1995
Resigned on
14 April 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL6 0NZ £1,772,000