Barry Kenneth KNIGHT

Total number of appointments 18, 5 active appointments

FULCRUM PHARMA DEVELOPMENTS INTERNATIONAL LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role ACTIVE
director
Date of birth
May 1954
Appointed on
8 June 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1DT £1,015,000

FULCRUM REGULATORY LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role ACTIVE
director
Date of birth
May 1954
Appointed on
8 June 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1DT £1,015,000

FULCRUM REGULATORY SERVICES LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role ACTIVE
director
Date of birth
May 1954
Appointed on
8 June 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1DT £1,015,000

UNICUS REGULATORY SERVICES LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role ACTIVE
director
Date of birth
May 1954
Appointed on
8 June 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1DT £1,015,000

TRIGEN HOLDINGS LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role ACTIVE
director
Date of birth
May 1954
Appointed on
27 April 2000
Resigned on
21 May 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM13 1DT £1,015,000


KEYMED (MEDICAL & INDUSTRIAL EQUIPMENT) LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role RESIGNED
director
Date of birth
May 1954
Appointed on
4 August 2025
Resigned on
27 July 1999
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM13 1DT £1,015,000

DOMAINEX LIMITED

Correspondence address
Domainex Limited Chesterford Research Park, Little Chesterford, Saffron Walden, England, CB10 1XL
Role RESIGNED
director
Date of birth
May 1954
Appointed on
15 September 2022
Nationality
British
Occupation
Chief Financial Officer

KINAPSE LIMITED

Correspondence address
Tuition House 27-37 St. George's Road, London, England, SW19 4EU
Role RESIGNED
director
Date of birth
May 1954
Appointed on
4 September 2012
Resigned on
25 October 2013
Nationality
British
Occupation
Director

UNICUS COACHING AND DEVELOPMENT LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1DT £1,015,000

UNICUS LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1DT £1,015,000

FULCRUM VENTURES LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2009
Resigned on
17 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1DT £1,015,000

FULCRUM PHARMA LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1DT £1,015,000

FULCRUM PHARMA DEVELOPMENTS LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1DT £1,015,000

QUADRAMED LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2009
Resigned on
4 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1DT £1,015,000

APTIV SOLUTIONS (UK) LTD

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1DT £1,015,000

TRIGEN LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role RESIGNED
director
Date of birth
May 1954
Appointed on
5 June 2000
Resigned on
21 May 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM13 1DT £1,015,000

ALGRAM ENGINEERING CO. LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role RESIGNED
director
Date of birth
May 1954
Appointed on
14 August 1996
Resigned on
27 July 1999
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM13 1DT £1,015,000

ALGRAM PLASTICS LIMITED

Correspondence address
Langdale 8 Shenfield Gardens, Hutton, Brentwood, Essex, CM13 1DT
Role RESIGNED
director
Date of birth
May 1954
Appointed on
14 August 1996
Resigned on
27 July 1999
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM13 1DT £1,015,000