Barry Robert MARSHALL

Total number of appointments 52, 52 active appointments

MAKO DEVELOPMENTS (HASTINGS) LIMITED

Correspondence address
Unit 7 Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 January 2024
Resigned on
30 June 2024
Nationality
British
Occupation
Director

OBSIDIAN CONTRACTING LTD

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 August 2023
Resigned on
30 June 2024
Nationality
British
Occupation
Director

CERBERUS GROUP (HOLDINGS) LIMITED

Correspondence address
Unit 7 Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
5 July 2023
Nationality
British
Occupation
Company Director

IMPERIUM (BATTLE 2) LIMITED

Correspondence address
7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 June 2023
Resigned on
30 June 2024
Nationality
British
Occupation
Director

MARSHALL STRANGE & ASSOCIATES LIMITED

Correspondence address
Unit 7 Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
26 May 2023
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

LITHIUM M & E LIMITED

Correspondence address
Unit 7 Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 January 2023
Nationality
British
Occupation
Cfo

STONEGATE BRICKWORK & SCAFFOLDING LTD

Correspondence address
Unit 7 Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
11 January 2023
Nationality
British
Occupation
Cfo

AJ LANE (HOLDINGS) LIMITED

Correspondence address
33 Gutter Lane, London, United Kingdom, EC2V 8AS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 December 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 8AS £669,000

IMPERIUM (LOWER ROWLING) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

8 BATTLE HIGH STREET MANAGEMENT COMPANY LIMITED

Correspondence address
7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 October 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

SUMMIT BRANDS GROUP (HOLDINGS) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 October 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

IMPERIUM (HAWKHURST) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 October 2022
Nationality
British
Occupation
Company Director

IMPERIUM (MARTIN MILL) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 October 2022
Nationality
British
Occupation
Company Director

IMPERIUM HOLIDAY HOMES LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
23 August 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Cfo

HARBOURFIELDS (TUNBRIDGE WELLS) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
16 August 2022
Nationality
British
Occupation
Cfo

HARBOURFIELDS GROUP HOLDINGS LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
15 August 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Cfo

IMPERIUM (ROWLANDS CASTLE) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, Kent, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
11 April 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Cfo

MAKO DEVELOPMENTS (BATTLE) LIMITED

Correspondence address
7/7a Geerings Business Centre, Chart Road, Ashford, Kent, United Kingdom, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
5 March 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Director

HAWTHORN HOUSE (PADDOCK WOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
The Hollies 15 Church Road, Paddock Wood, Tonbridge, England, TN12 6HD
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 December 2021
Resigned on
1 December 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode TN12 6HD £485,000

MVP VENTURES (HOLDINGS) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, Kent, United Kingdom, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
2 November 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Cfo

MVP VENTURES (GROUP SERVICES) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 October 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Cfo

FISSSH (CROWBOROUGH) LIMITED

Correspondence address
Unit 7 Cobbs Wood House Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
28 September 2021
Resigned on
12 January 2022
Nationality
British
Occupation
Cfo

CANTIUM SCAFFOLDING LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, United Kingdom, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
27 September 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Cfo

FISSSH (RYE) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 September 2021
Nationality
British
Occupation
Cfo

FISSSH (RESTAURANTS) LIMITED

Correspondence address
7/7a Geerings Business Centre, Chart Road, Ashford, Kent, United Kingdom, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
16 September 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Cfo

FISSSH (HOLDINGS) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, Kent, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
15 September 2021
Nationality
British
Occupation
Cfo

IMPERIUM GROUP FACILITIES LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
11 August 2021
Nationality
British
Occupation
Cfo

IMPERIUM (CLIFF HOUSE) LIMITED

Correspondence address
Unit 7 Cobbs Wood House Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 August 2021
Nationality
British
Occupation
Cfo

IMPERIUM (PEST CONTROL) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 June 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Cfo

IMPERIUM (BATTLE) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 May 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Cfo

MAKO DEVELOPMENTS LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
26 April 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Cfo

KINGFISHER CLOSE (HORLEY) LIMITED

Correspondence address
Unit 7 Cobbs Wood House Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 February 2021
Resigned on
28 November 2022
Nationality
British
Occupation
Company Director

HAWTHORN PLACE (COXHEATH) LTD

Correspondence address
10 Hawthorn Place, Coxheath, Maidstone, Kent, England, ME17 4XN
Role ACTIVE
director
Date of birth
April 1963
Appointed on
5 January 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode ME17 4XN £413,000

PROTEUS BUILDING SERVICES LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
16 November 2020
Resigned on
28 January 2024
Nationality
British
Occupation
Cfo

IMPERIUM (PADDOCK WOOD) LIMITED

Correspondence address
Unit 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
5 June 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Chief Financial Officer

IMPERIUM CONSTRUCTION LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 January 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Cfo

IMPERIUM GROUP DEVELOPMENTS LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
14 January 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Cfo

IMPERIUM PROPERTY RENTALS LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
9 January 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Cfo

IMPERACOM LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
4 October 2019
Resigned on
1 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 8AS £669,000

AJ LANE (HOLDINGS) 2 LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
3 October 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 8AS £669,000

LANE TECHNOLOGY (HOLDINGS) LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
3 October 2019
Resigned on
1 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 8AS £669,000

MODO SEARCH LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, Kent, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
2 October 2019
Resigned on
30 June 2024
Nationality
British
Occupation
Chief Financial Officer

ARMON-JONES PARTNERS LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
2 October 2019
Resigned on
30 June 2024
Nationality
British
Occupation
Chief Financial Officer

ABION UK LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 October 2019
Resigned on
1 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 8AS £669,000

EUNA LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 October 2019
Resigned on
1 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 8AS £669,000

IMPERIUM (HORLEY) LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 October 2019
Resigned on
30 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 8AS £669,000

IMPERIUM GROUP (HOLDINGS) LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 October 2019
Resigned on
21 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 8AS £669,000

IMPERIUM (HERNE BAY) LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 October 2019
Resigned on
30 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 8AS £669,000

IMPERIUM (LAMERHURST) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 October 2019
Resigned on
30 June 2024
Nationality
British
Occupation
Chief Financial Officer

LANE GROUP (HOLDINGS) LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 October 2019
Resigned on
1 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 8AS £669,000

FAST LANE IP LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 October 2019
Resigned on
1 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 8AS £669,000

IMPERIUM (COXHEATH) LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 October 2019
Resigned on
30 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 8AS £669,000