Barry Steven MCKEON

Total number of appointments 16, 16 active appointments

PR SUPPORT LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 April 2025
Nationality
British
Occupation
Business Consultant

JHB L HOLD LTD

Correspondence address
Hanover Court 5 Queen Street, Lichfield, Staffordshire, United Kingdom, WS13 6QD
Role ACTIVE
director
Date of birth
November 1978
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WS13 6QD £221,000

THE DIRTY COW LICHFIELD LTD

Correspondence address
Hanover Court 5 Queen Street, Lichfield, Staffordshire, England, WS13 6QD
Role ACTIVE
director
Date of birth
November 1978
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WS13 6QD £221,000

BLOSSOMS ON THE RESERVOIR LIMITED

Correspondence address
Kingsnorth House Blenheim Way, Birmingham, United Kingdom, B44 8LS
Role ACTIVE
director
Date of birth
November 1978
Appointed on
5 July 2024
Nationality
British
Occupation
Business Person

BLOSSOMS AT BLOXCIDGE HOUSE LTD

Correspondence address
Kingsnorth House Blenheim Way, Birmingham, England, B44 8LS
Role ACTIVE
director
Date of birth
November 1978
Appointed on
19 April 2023
Nationality
British
Occupation
Business Person

UK ASSET PROPERTY MANAGEMENT LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1978
Appointed on
10 June 2022
Nationality
British
Occupation
Business Consultant

BLOSSOMS HOLDINGS LTD

Correspondence address
Kingsnorth House Blenheim Way, Birmingham, United Kingdom, B44 8LS
Role ACTIVE
director
Date of birth
November 1978
Appointed on
5 May 2022
Nationality
British
Occupation
Company Director

GELDBERG LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1978
Appointed on
14 April 2022
Nationality
British
Occupation
Business Consultant

ACE AESTHETICS LTD

Correspondence address
Unit 19 Maybrook Business Park, Minworth, Sutton Coldfield, England, B76 1AL
Role ACTIVE
director
Date of birth
November 1978
Appointed on
4 April 2022
Resigned on
1 September 2022
Nationality
British
Occupation
Operations Manager

Average house price in the postcode B76 1AL £716,000

EZYPAYEE LTD

Correspondence address
Unit 3 Altham Business Park, Altham, Accrington, England, BB5 5BY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
22 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode BB5 5BY £209,000

BLOSSOMS PROPERTY MANAGEMENT LLP

Correspondence address
Kingsnorth House Blenheim Way, Birmingham, England, B44 8LS
Role ACTIVE
llp-designated-member
Date of birth
November 1978
Appointed on
12 May 2020

CARE ACADEMY LTD

Correspondence address
19 Paskin Close, Fradley, Lichfield, United Kingdom, WS13 8NZ
Role ACTIVE
director
Date of birth
November 1978
Appointed on
11 July 2019
Nationality
British
Occupation
Business Consultant

Average house price in the postcode WS13 8NZ £518,000

ACE PROPERTY CONSULTANTS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1978
Appointed on
3 June 2019
Nationality
British
Occupation
Business Consultant

YOUR PROPERTY RENOVATIONS LIMITED

Correspondence address
Kingsnorth House Blenheim Way, Birmingham, United Kingdom, B44 8LS
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 February 2019
Nationality
British
Occupation
Company Director

LONDON BUSINESS DEVELOPMENT LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1978
Appointed on
15 December 2017
Nationality
British
Occupation
Consultancy

BLOSSOMS ON THE COMMON LIMITED

Correspondence address
Kingsnorth House Blenheim Way, Birmingham, United Kingdom, B44 8LS
Role ACTIVE
director
Date of birth
November 1978
Appointed on
4 May 2017
Nationality
British
Occupation
Director