Barry John HORGAN
Total number of appointments 16, 14 active appointments
ONNEC IQ LIMITED
- Correspondence address
- Second Floor, Farringdon Point 33 Farringdon Road, London, England, EC1M 3JF
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 25 January 2023
ONNEC GROUP NORTHERN IRELAND LIMITED
- Correspondence address
- Unit 3, Forty 8 North, 48 Duncrue Street, Belfast, Bt3 9bj, Northern Ireland, BT3 9BJ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 28 June 2022
ITAC LIMITED
- Correspondence address
- High Peak Works Chapel-En-Le-Frith, High Peak, Derbyshire, England, SK23 0HW
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 4 February 2020
- Resigned on
- 25 June 2025
BPC VENTURES LIMITED
- Correspondence address
- 30 Oakway, Bromley, England, BR2 0LJ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 10 June 2019
Average house price in the postcode BR2 0LJ £1,359,000
BRIDGEHILL PARTNERS CAPITAL 1 LIMITED
- Correspondence address
- 78 York Street, London, England, W1H 1DP
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 22 January 2019
Average house price in the postcode W1H 1DP £319,000
ONNEC GROUP UK LIMITED
- Correspondence address
- Second Floor, Farringdon Point, 33 Farringdon Road, London, England, EC1M 3JF
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 18 June 2018
HD SHARMAN GROUP LIMITED
- Correspondence address
- High Peak Works Chapel-En-Le-Frith, High Peak, Derbyshire, United Kingdom, SK23 0HW
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 7 November 2017
- Resigned on
- 25 June 2025
THE WINE COMPANY GROUP LIMITED
- Correspondence address
- The Octagon, Suite E2 Middleborough, Colchester, Essex, England, CO1 1TG
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 26 September 2016
- Resigned on
- 20 August 2024
Average house price in the postcode CO1 1TG £13,597,000
DHL (ENERGY) SERVICES LTD
- Correspondence address
- BRIDGEHILL PARTNERS 2nd Floor, 28 St John's Square, London, United Kingdom, EC1M 4DN
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 5 August 2015
Average house price in the postcode EC1M 4DN £10,423,000
GUTTERLINE SERVICES LIMITED
- Correspondence address
- 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England, WF10 5HW
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 24 January 2014
- Resigned on
- 25 June 2025
Average house price in the postcode WF10 5HW £514,000
H.D.SHARMAN LIMITED
- Correspondence address
- 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England, WF10 5HW
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 31 December 2013
- Resigned on
- 25 June 2025
Average house price in the postcode WF10 5HW £514,000
EXCELREDSTONE LIMITED
- Correspondence address
- 30 Oakway, Bromley, Kent, England, BR2 0LJ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 21 March 2013
Average house price in the postcode BR2 0LJ £1,359,000
ONNEC GROUP LIMITED
- Correspondence address
- 30 Oakway, Bromley, Kent, England, BR2 0LJ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 15 January 2013
Average house price in the postcode BR2 0LJ £1,359,000
BRIDGEHILL PARTNERS LTD
- Correspondence address
- 78 York Street, London, England, W1H 1DP
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 16 August 2006
Average house price in the postcode W1H 1DP £319,000
EXCELREDSTONE LIMITED
- Correspondence address
- 30 Oakway, Bromley, Kent, England, BR20LJ
- Role RESIGNED
- director
- Date of birth
- August 1971
- Appointed on
- 3 April 2008
- Resigned on
- 14 January 2013
ONNEC GROUP LIMITED
- Correspondence address
- 30 Oakway, Bromley, United Kingdom, BR2 0LJ
- Role RESIGNED
- director
- Date of birth
- August 1971
- Appointed on
- 27 March 2008
- Resigned on
- 14 January 2013
Average house price in the postcode BR2 0LJ £1,359,000