BARRY CROSS

Total number of appointments 10, 4 active appointments

LRBC HOLDINGS LIMITED

Correspondence address
1386 LONDON ROAD, LEIGH ON SEA, ESSEX, ENGLAND, SS9 2UJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
23 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

LOST RIVERS BREWING COMPANY LIMITED

Correspondence address
1386 LONDON ROAD, LEIGH ON SEA, ESSEX, ENGLAND, SS9 2UJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
23 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

LOST RIVERS BEER COMPANY LIMITED

Correspondence address
21 HERMITAGE ROAD, WESTCLIFF ON SEA, ESSEX, ENGLAND, SS0 7NQ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
22 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS0 7NQ £315,000

CLIFFTOWN MARKET LTD

Correspondence address
TOP FLOOR CLARIDON HOUSE, LONDON ROAD, STANFORD LE HOPE, ESSEX, ENGLAND, SS17 0JU
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
14 July 2014
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode SS17 0JU £1,584,000


53 32 LIMITED

Correspondence address
UNIT 75 THAMES INDUSTRIAL PARK, PRINCESS MARGARET ROAD, TILBURY, ESSEX, ENGLAND, RM18 8RH
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
5 June 2019
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM18 8RH £2,139,000

26 LEAKE STREET LIMITED

Correspondence address
TOP FLOOR CLARIDON HOUSE, LONDON ROAD, STANFORD- LE- HOPE, ESSEX, ENGLAND, SS17 0JU
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
5 June 2019
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS17 0JU £1,584,000

LRBC LTD

Correspondence address
C/O MHA MACINTYRE HUDSON NEW BRIDGE STREET SOUTH 3, LONDON, EC4V 6BJ
Role
Director
Date of birth
October 1971
Appointed on
11 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

LRBC LTD

Correspondence address
UNIT 75 THAMES INDUSTRIAL PARK, PRINCESS MARGARET ROAD, TILBURY, ESSEX, ENGLAND, RM18 8RH
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
5 June 2017
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM18 8RH £2,139,000

LONDON CELLAR LIMITED

Correspondence address
76 BEACH AVENUE, LEIGH ON SEA, ESSEX, UNITED KINGDOM, SS9 1HW
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
22 August 2013
Resigned on
6 September 2013
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode SS9 1HW £452,000

IRON COVE CONSULTING LTD

Correspondence address
IBEX HOUSE BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AH
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
16 January 2013
Resigned on
22 April 2013
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR AT CAPRICORN BRANDS LTD