David Barclay BARRAL

Total number of appointments 12, 12 active appointments

LSL PROPERTY SERVICES PLC

Correspondence address
Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH
Role ACTIVE
director
Date of birth
March 1962
Appointed on
3 April 2023
Resigned on
26 February 2024
Nationality
British
Occupation
Company Director

DUNSTAN THOMAS GROUP LIMITED

Correspondence address
Building 3000 Lakeside North Harbour, Portsmouth, Hampshire, United Kingdom, PO6 3EN
Role ACTIVE
director
Date of birth
March 1962
Appointed on
16 March 2023
Resigned on
26 September 2023
Nationality
British
Occupation
Director

CURTIS BANKS GROUP LIMITED

Correspondence address
3 Temple Quay, Temple Back East, Bristol, BS1 6DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 May 2022
Resigned on
26 September 2023
Nationality
British
Occupation
Director

SUFFOLK LIFE GROUP LIMITED

Correspondence address
153 Princes Street, Ipswich, Suffolk, IP1 1QJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 May 2022
Resigned on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1QJ £6,988,000

CURTIS BANKS LIMITED

Correspondence address
3 Temple Quay, Temple Back East, Bristol, BS1 6DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 May 2022
Resigned on
23 March 2023
Nationality
British
Occupation
Director

SUFFOLK LIFE PENSIONS LIMITED

Correspondence address
153 Princes Street, Ipswich, Suffolk, IP1 1QJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 May 2022
Resigned on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1QJ £6,988,000

SUFFOLK LIFE ANNUITIES LIMITED

Correspondence address
153 Princes Street, Ipswich, Suffolk, IP1 1QJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 May 2022
Resigned on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1QJ £6,988,000

PSH (SCOTLAND) GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 April 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Director

ROWANMOOR EXECUTIVE PENSIONS LIMITED

Correspondence address
Rowanmoor House 46-50 Castle Street, Salisbury, Wiltshire, SP1 3TS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 August 2021
Resigned on
28 February 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode SP1 3TS £369,000

ROWANMOOR GROUP LIMITED

Correspondence address
Rowanmoor House 46-50 Castle Street, Salisbury, Wiltshire, United Kingdom, SP1 3TS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2021
Resigned on
28 February 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode SP1 3TS £369,000

EMBARK GROUP LIMITED

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 April 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode EC4N 6EU £24,621,000

LIVERPOOL VICTORIA FINANCIAL SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, Dorset, BH1 2NF
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 January 2020
Resigned on
7 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode BH1 2NF £644,000