CHRISTOPHER JOHN BARRATT

Total number of appointments 17, 13 active appointments

DORSON TRANSFORM LTD

Correspondence address
1-3 COLLEGE YARD, WORCESTER, ENGLAND, WR1 2LB
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
1 September 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

VIVA 2023 LTD

Correspondence address
1-3 COLLEGE YARD, WORCESTER, ENGLAND, WR1 2LB
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
1 September 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ORBITSOUND UK LIMITED

Correspondence address
65-69 EAST ROAD, LONDON, ENGLAND, N1 6AH
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
4 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 6AH £27,717,000

AXIOM MARKETING SERVICES LIMITED

Correspondence address
The Pinnacle 160 Midsummer Boulevard, Milton Keynes, MK9 1FF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
30 November 2017
Nationality
British
Occupation
Company Director

AXIOM DISPLAYS LIMITED

Correspondence address
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
30 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN5 5LF £772,000

EAST ROAD SUPPLY LIMITED

Correspondence address
1 VINCENT SQUARE, LONDON, UNITED KINGDOM, SW1P 2PN
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
9 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1P 2PN £13,922,000

EAST ROAD FINANCE LIMITED

Correspondence address
1 VINCENT SQUARE, LONDON, UNITED KINGDOM, SW1P 2PN
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
9 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1P 2PN £13,922,000

ORBITSOUND INTERNATIONAL LIMITED

Correspondence address
65-69 EAST ROAD, LONDON, ENGLAND, N1 6AH
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
24 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N1 6AH £27,717,000

ECO FRIENDLY RESOURCES LTD

Correspondence address
14 GORWELL, WATLINGTON, OXFORDSHIRE, ENGLAND, OX49 5QE
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
1 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX49 5QE £984,000

EPANEL LIMITED

Correspondence address
14 GORWELL, WATLINGTON, OXFORDSHIRE, ENGLAND, OX49 5QE
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
22 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX49 5QE £984,000

ORBITSOUND LIMITED

Correspondence address
65-69 EAST ROAD, LONDON, ENGLAND, N1 6AH
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
8 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N1 6AH £27,717,000

CARMIRA SERVICES LIMITED

Correspondence address
14 GORWELL, WATLINGTON, OXFORDSHIRE, ENGLAND, OX49 5QE
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
18 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX49 5QE £984,000

AXIOM POP LTD

Correspondence address
14 GORWELL, WATLINGTON, OXFORDSHIRE, ENGLAND, OX49 5QE
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
3 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX49 5QE £984,000


ACERCOR LTD

Correspondence address
PRIMSDOWN 14 GORWELL, WATLINGTON, OXON, ENGLAND, OX49 5QE
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
23 August 2018
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX49 5QE £984,000

AXIOM POP LTD

Correspondence address
1 VINCENT SQUARE, LONDON, UNITED KINGDOM, SW1P 2PN
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
31 January 2014
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1P 2PN £13,922,000

THE BRUNEL BUSINESS PARK (NO 1) MANAGEMENT COMPANY LIMITED

Correspondence address
14 GORWELL, WATLINGTON, OXFORDSHIRE, OX49 5QE
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
26 February 2007
Resigned on
15 August 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX49 5QE £984,000

BABEL MEDIA LIMITED

Correspondence address
14 GORWELL, WATLINGTON, OXFORDSHIRE, OX49 5QE
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
2 March 2001
Resigned on
19 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX49 5QE £984,000