BARRY DAVID COLGATE

Total number of appointments 24, no active appointments


SORBON INVESTMENTS LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
1 December 2000
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU6 7DS £1,393,000

SORBON GROUP LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
1 December 2000
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU6 7DS £1,393,000

SOMERSBY FOODS LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
9 February 1998
Resigned on
29 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU6 7DS £1,393,000

HFG DRIED FRUIT LIMITED

Correspondence address
Brew House, Wanborough Lane, Cranleigh, Surrey, GU6 7DS
Role RESIGNED
director
Date of birth
June 1943
Appointed on
9 February 1998
Resigned on
29 May 2002
Nationality
British
Occupation
Director

Average house price in the postcode GU6 7DS £1,393,000

NEWINGTON FOODS LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
9 February 1998
Resigned on
29 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU6 7DS £1,393,000

JLI GROUP LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
28 January 1998
Resigned on
29 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU6 7DS £1,393,000

HARRINGTON FOOD GROUP LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
12 December 1997
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU6 7DS £1,393,000

JLI GROUP LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
22 November 1996
Resigned on
7 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU6 7DS £1,393,000

BRANDON GATE HOMES LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
23 August 1996
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU6 7DS £1,393,000

TOMKINS SC12 LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
15 November 1992
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

TOMKINS SC9 LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
14 November 1992
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

H HEATON PENSION TRUSTEES LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
12 October 1992
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

TOMKINS SC4 LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
6 October 1992
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

TWIFLEX PENSION TRUSTEES LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
6 October 1992
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

TOMKINS SC8 LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
6 October 1992
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

TOMKINS SC7 LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
7 April 1992
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

TOMKINS SC10 LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
30 November 1991
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

THE TOMKINS ETERNAL COMPANY LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
30 November 1991
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

TOMKINS SC11 LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
30 November 1991
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

TOMKINS SC3 LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
30 November 1991
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

LYONS CAKES LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
30 November 1991
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

PENFOLD PENSION TRUSTEES LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
30 November 1991
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

RHM GROUP FOUR LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Appointed on
30 November 1991
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000

TOMKINS SC13 LIMITED

Correspondence address
BREW HOUSE, WANBOROUGH LANE, CRANLEIGH, SURREY, GU6 7DS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
24 November 1988
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU6 7DS £1,393,000