Barry David SHAW

Total number of appointments 13, 12 active appointments

DELTA BIDCO LIMITED

Correspondence address
1st Floor, 25 Victoria Street, London, England, SW1H 0EX
Role ACTIVE
director
Date of birth
December 1972
Appointed on
11 March 2023
Nationality
British
Occupation
Cfo

DELTA HOLDCO LIMITED

Correspondence address
1st Floor, 25 Victoria Street, London, England, SW1H 0EX
Role ACTIVE
director
Date of birth
December 1972
Appointed on
11 March 2023
Nationality
British
Occupation
Cfo

DELTA TOPCO LIMITED

Correspondence address
1st Floor, 25 Victoria Street, London, England, SW1H 0EX
Role ACTIVE
director
Date of birth
December 1972
Appointed on
11 March 2023
Nationality
British
Occupation
Cfo

DELTA MIDCO LIMITED

Correspondence address
1st Floor, 25 Victoria Street, London, England, SW1H 0EX
Role ACTIVE
director
Date of birth
December 1972
Appointed on
10 March 2023
Nationality
British
Occupation
Cfo

MOZAIC-SERVICES LTD

Correspondence address
1 King William Street King William Street, London, England, EC4N 7AF
Role ACTIVE
director
Date of birth
December 1972
Appointed on
10 February 2023
Nationality
British
Occupation
Chief Financial Officer

CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY

Correspondence address
Little Farm Studio West Chiltington Lane, Coneyhurst, Billingshurst, England, RH14 9DX
Role ACTIVE
director
Date of birth
December 1972
Appointed on
24 May 2022
Resigned on
1 July 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode RH14 9DX £1,094,000

P2CG LIMITED

Correspondence address
70 Gracechurch Street, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
December 1972
Appointed on
3 December 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3V 0HR £147,006,000

P2 TOPCO LIMITED

Correspondence address
70 Gracechurch Street, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
December 1972
Appointed on
3 December 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3V 0HR £147,006,000

P2 BIDCO LIMITED

Correspondence address
70 Gracechurch Street, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
December 1972
Appointed on
3 December 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3V 0HR £147,006,000

FS 101 LIMITED

Correspondence address
70 Gracechurch Street, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
December 1972
Appointed on
3 December 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3V 0HR £147,006,000

CERTECO HOLDCO LTD

Correspondence address
70 Gracechurch Street, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
December 1972
Appointed on
3 December 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3V 0HR £147,006,000

CERTECO LTD

Correspondence address
70 Gracechurch Street, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
December 1972
Appointed on
3 December 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3V 0HR £147,006,000


DIVERSE RECRUITMENT SOLUTIONS (DRS) LIMITED

Correspondence address
1-2 Apollo Studioos Charlton Kings Road, London, United Kingdom, NW5 2SB
Role RESIGNED
director
Date of birth
December 1972
Appointed on
6 June 2017
Resigned on
30 November 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW5 2SB £1,039,000