BENJAMIN LAWRENCE MAXIMILIAN BARNETT

Total number of appointments 24, 21 active appointments

AGT EMPLOYEE SHARECO LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
February 1979
Appointed on
7 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

WHDL LIMITED

Correspondence address
163 EVERSHOLT STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1BU
Role ACTIVE
Director
Date of birth
February 1979
Appointed on
23 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

WHISTLES ACQUISITIONS LIMITED

Correspondence address
163 Eversholt Street, London, London, England, NW1 1BU
Role ACTIVE
director
Date of birth
February 1979
Appointed on
23 March 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

WHISTLES LIMITED

Correspondence address
163 Eversholt Street, London, London, England, NW1 1BU
Role ACTIVE
director
Date of birth
February 1979
Appointed on
23 March 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

WHISTLES INTERNATIONAL LIMITED

Correspondence address
163 Eversholt Street, London, London, United Kingdom, NW1 1BU
Role ACTIVE
director
Date of birth
February 1979
Appointed on
23 March 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

WHISTLES HOLDINGS LIMITED

Correspondence address
163 Eversholt Street, London, London, England, NW1 1BU
Role ACTIVE
director
Date of birth
February 1979
Appointed on
23 March 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

PHASE EIGHT (JAPAN) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
6 July 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

TFG BRANDS (LONDON) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
15 January 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

DRESS HOLDCO C LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
14 January 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

DRESS HOLDCO 4 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
14 January 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

PESTFIELD LIMITED

Correspondence address
50 St. Annes Crescent, Lewes, England, BN7 1SD
Role ACTIVE
director
Date of birth
February 1979
Appointed on
25 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode BN7 1SD £673,000

PHASE EIGHT (INTERNATIONAL) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
23 April 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (NORWAY) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
13 February 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

TFG LONDON (CONCESSIONS) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
5 February 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (CANADA) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
26 November 2013
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (BELGIUM) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 September 2013
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (SE ASIA) LTD

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 August 2013
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (DEUTSCHLAND) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
7 May 2013
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (UAE) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
19 October 2012
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (SWEDEN) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
26 June 2012
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (GERMANY) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
26 June 2012
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000


SELECT RACING BLOODSTOCK LIMITED

Correspondence address
CHRYSTIES KEYSOE ROW EAST, KEYSOE, BEDFORD, BEDFORDSHIRE, ENGLAND, MK44 2JB
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
23 March 2009
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK44 2JB £582,000

SELECT RACING CLUB LIMITED

Correspondence address
CHRYSTIES KEYSOE ROW EAST, KEYSOE, BEDFORD, BEDFORDSHIRE, ENGLAND, MK44 2JB
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
7 March 2009
Resigned on
5 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK44 2JB £582,000

BAY RESTAURANT HOLDINGS LIMITED

Correspondence address
CHRYSTIES KEYSOE ROW EAST, KEYSOE, BEDFORD, BEDFORDSHIRE, ENGLAND, MK44 2JB
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
26 June 2007
Resigned on
9 June 2008
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

Average house price in the postcode MK44 2JB £582,000