Barnaby William CARDWELL
Total number of appointments 20, 18 active appointments
PUREFAST ADVANCE LTD
- Correspondence address
- Suite 5 46 Dorset House, London, County (Optional), United Kingdom, W1U 7NB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 6 October 2025
TRADING PLACES LTD
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 24 January 2025
C&D PROPERTIES (NORTH EAST) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 2 January 2025
PENNYC LTD
- Correspondence address
- Ash Cottage Oxford Road, Gerrards Cross, England, SL9 7RH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 4 April 2024
Average house price in the postcode SL9 7RH £582,000
CKF PROPERTY HOLDINGS LTD
- Correspondence address
- 2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 13 March 2024
Average house price in the postcode SL9 7QE £1,877,000
ECOSYSTEM LTD
- Correspondence address
- Unit 14, The Bell Centre Newton Road, Crawley, England, RH10 9FZ
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 28 February 2023
- Resigned on
- 21 June 2024
Average house price in the postcode RH10 9FZ £559,000
TILL ROLL GIANT LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 27 October 2022
TILL ROLL SUPERSTORE LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 27 October 2022
PRIMATEL PRODUCTS LIMITED
- Correspondence address
- Arundel House 1 Amberley Court, Whitworth, Crawley, RH11 7XL
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 27 October 2022
PRIMATEL LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 27 October 2022
- Resigned on
- 31 March 2025
BANOFFEE CAPITAL LTD
- Correspondence address
- Eastbourne House 2 Saxbys Lane, Lingfield, Surrey, United Kingdom, RH7 6DN
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 14 October 2022
- Resigned on
- 21 June 2024
Average house price in the postcode RH7 6DN £585,000
SMOOTH CAR RENTALS LTD
- Correspondence address
- Ash Cottage Oxford Road, Gerrards Cross, County (Optional), England, SL9 7RH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 30 March 2022
Average house price in the postcode SL9 7RH £582,000
HEDDON GARDENS MANAGEMENT LIMITED
- Correspondence address
- Ash Cottage Oxford Road, Gerrards Cross, Buckinghamshire, England, SL9 7RH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 23 July 2021
- Resigned on
- 1 May 2023
Average house price in the postcode SL9 7RH £582,000
ELODEAN BUYER LTD
- Correspondence address
- Ash Cottage Oxford Road, Gerrards Cross, Bucks, United Kingdom, SL9 7RH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 December 2019
Average house price in the postcode SL9 7RH £582,000
SUPPER DELIVERIES LIMITED
- Correspondence address
- 4 Valley Way Gerrards Close, Buckinghamshire, United Kingdom, SL9 7PN
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 31 October 2019
- Resigned on
- 20 October 2021
Average house price in the postcode SL9 7PN £4,784,000
COPTHALL CAPITAL LIMITED
- Correspondence address
- Ash Cottage Oxford Road, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7RH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 19 June 2014
Average house price in the postcode SL9 7RH £582,000
CARDWELL HILL DEVELOPMENTS LTD
- Correspondence address
- Ash Cottage Oxford Road, Gerrards Cross, Buckinghamshire, England, SL9 7RH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 1 July 2011
Average house price in the postcode SL9 7RH £582,000
CARDWELL INVESTMENT TECHNOLOGIES UK LIMITED
- Correspondence address
- Ash Cottage Oxford Road, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7RH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 13 June 2008
Average house price in the postcode SL9 7RH £582,000
TANNERY CLOSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 Tannery Close, Martley, Worcestershire, WR6 6SD
- Role RESIGNED
- director
- Date of birth
- July 1978
- Appointed on
- 13 February 2019
- Resigned on
- 10 July 2020
Average house price in the postcode WR6 6SD £835,000
FIR TREE GROVE MANAGEMENT LTD
- Correspondence address
- 2 Fir Tree Grove, Halfkey Road, Malvern, Worcestershire, England, WR14 1WA
- Role RESIGNED
- director
- Date of birth
- July 1978
- Appointed on
- 1 September 2017
- Resigned on
- 13 September 2019
Average house price in the postcode WR14 1WA £840,000