BARRY JOHN STIMPSON

Total number of appointments 12, 3 active appointments

FRUIT DRINKS LIMITED

Correspondence address
VICTORIA HOUSE 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 1TG
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
28 November 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG1 1TG £1,481,000

WOMBLE BOND DICKINSON (UK) LLP

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AU
Role ACTIVE
LLPMEM
Date of birth
August 1961
Appointed on
4 July 2016
Nationality
NATIONALITY UNKNOWN

ICPL LIMITED

Correspondence address
VICTORIA HOUSE 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 1TG
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
21 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG1 1TG £1,481,000


OLSWANG LLP

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
LLPMEM
Date of birth
August 1961
Appointed on
1 November 2014
Resigned on
3 July 2016
Nationality
BRITISH

DAFFODIL TWO LIMITED

Correspondence address
100 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1BN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
10 February 2012
Resigned on
10 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

DAFFODIL GENERAL PARTNER LIMITED

Correspondence address
100 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1BN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 February 2012
Resigned on
9 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

DAC BEACHCROFT LLP

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
LLPMEM
Date of birth
August 1961
Appointed on
31 October 2011
Resigned on
31 October 2014
Nationality
BRITISH

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Correspondence address
50 WESTERN ROAD, WINCHESTER, HAMPSHIRE, SO22 5AH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 June 2000
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SO22 5AH £800,000

RUTLAND DIRECTORS LIMITED

Correspondence address
50 WESTERN ROAD, WINCHESTER, HAMPSHIRE, SO22 5AH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
12 January 2000
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SO22 5AH £800,000

RUTLAND SECRETARIES LIMITED

Correspondence address
50 WESTERN ROAD, WINCHESTER, HAMPSHIRE, SO22 5AH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
12 January 2000
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SO22 5AH £800,000

BLAKELAW SECRETARIES LIMITED

Correspondence address
1 BARNES WALLIS ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5UA
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
13 September 1994
Resigned on
28 January 1998
Nationality
BRITISH
Occupation
SOLICITOR

BLAKELAW DIRECTOR SERVICES LIMITED

Correspondence address
1 BARNES WALLIS ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5UA
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
13 September 1994
Resigned on
28 January 1998
Nationality
BRITISH
Occupation
SOLICITOR