David John BARRASS

Total number of appointments 24, 10 active appointments

ANSWERTREE LTD

Correspondence address
The Quadrant 99 Parkway Avenue, Sheffield, England, S9 4WG
Role ACTIVE
director
Date of birth
November 1951
Appointed on
1 June 2024
Resigned on
16 June 2025
Nationality
British
Occupation
Executive Chairman

CLEARWATER TECHNOLOGY MIDCO LIMITED

Correspondence address
The Silverworks 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX
Role ACTIVE
director
Date of birth
November 1951
Appointed on
18 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1TX £341,000

CLEARWATER TECHNOLOGY BIDCO LIMITED

Correspondence address
The Silverworks 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX
Role ACTIVE
director
Date of birth
November 1951
Appointed on
18 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1TX £341,000

CLEARWATER TECHNOLOGY HOLDCO LIMITED

Correspondence address
The Silverworks 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX
Role ACTIVE
director
Date of birth
November 1951
Appointed on
18 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1TX £341,000

MC 498 LIMITED

Correspondence address
Sirius House Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom, HP10 0AP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
16 May 2012
Nationality
British
Occupation
Director

MC 497 LIMITED

Correspondence address
Sirius House Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom, HP10 0AP
Role ACTIVE
director
Date of birth
November 1951
Appointed on
16 May 2012
Nationality
British
Occupation
Director

GABBRO PRECISION LIMITED

Correspondence address
43 Birkett Way, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4BJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
29 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000

HLW 235 LIMITED

Correspondence address
43 Birkett Way, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4BJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
29 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000

GABBRO PRECISION HOLDINGS LIMITED

Correspondence address
43 Birkett Way, Chalfont St Giles, Buckinghamshire, HP8 4BJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
6 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000

SHERMAN WALKER LTD.

Correspondence address
43 Birkett Way, Chalfont St Giles, Buckinghamshire, HP8 4BJ
Role ACTIVE
director
Date of birth
November 1951
Appointed on
19 September 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode HP8 4BJ £1,013,000


WHL 2013 LIMITED

Correspondence address
Unit B Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XE
Role RESIGNED
director
Date of birth
November 1951
Appointed on
23 December 2013
Resigned on
15 November 2016
Nationality
British
Occupation
None

Average house price in the postcode SR5 3XE £1,360,000

WHL 2013 HOLDINGS LIMITED

Correspondence address
Unit B Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XE
Role RESIGNED
director
Date of birth
November 1951
Appointed on
23 December 2013
Resigned on
15 November 2016
Nationality
British
Occupation
None

Average house price in the postcode SR5 3XE £1,360,000

MIDLAND PRECISION LIMITED

Correspondence address
43 Birkett Way, Chalfont St Giles, Buckinghamshire, United Kingdom, HP8 4BJ
Role RESIGNED
director
Date of birth
November 1951
Appointed on
6 February 2012
Resigned on
29 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000

HLW 227 LIMITED

Correspondence address
43 Birkett Way, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4BJ
Role
director
Date of birth
November 1951
Appointed on
29 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000

SDB OLDCO LIMITED

Correspondence address
43 Birkett Way, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4BJ
Role RESIGNED
director
Date of birth
November 1951
Appointed on
29 October 2009
Resigned on
6 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000

SPECIAL ALLOY STEELS LIMITED

Correspondence address
43 Birkett Way, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4BJ
Role RESIGNED
director
Date of birth
November 1951
Appointed on
29 October 2009
Resigned on
6 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000

ANCON SPECIAL ALLOY STEELS LIMITED

Correspondence address
43 Birkett Way, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4BJ
Role RESIGNED
director
Date of birth
November 1951
Appointed on
29 October 2009
Resigned on
6 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000

ENGINEERING SPECIAL STEELS LIMITED

Correspondence address
43 Birkett Way, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4BJ
Role RESIGNED
director
Date of birth
November 1951
Appointed on
29 October 2009
Resigned on
6 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000

ESS STEELS GROUP LIMITED

Correspondence address
43 Birkett Way, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4BJ
Role RESIGNED
director
Date of birth
November 1951
Appointed on
29 October 2009
Resigned on
6 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000

NPL 1997 LIMITED

Correspondence address
43 Birkett Way, Chalfont St. Giles, Bucks, HP8 4BJ
Role RESIGNED
director
Date of birth
November 1951
Appointed on
8 October 2009
Resigned on
29 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000

FOUNTAINS LIMITED

Correspondence address
43 Birkett Way, Chalfont St Giles, Buckinghamshire, HP8 4BJ
Role RESIGNED
director
Date of birth
November 1951
Appointed on
9 October 2008
Resigned on
3 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000

CASTLECARE GROUP LIMITED

Correspondence address
The Manor House, High Street Rothwell, Kettering, Northamptonshire, NN14 6BQ
Role RESIGNED
director
Date of birth
November 1951
Appointed on
1 July 2008
Resigned on
1 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode NN14 6BQ £307,000

G4S HOLDINGS INTERNATIONAL (AG) LIMITED

Correspondence address
43 Birkett Way, Chalfont St Giles, Buckinghamshire, HP8 4BJ
Role RESIGNED
director
Date of birth
November 1951
Appointed on
17 December 2007
Resigned on
13 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BJ £1,013,000

MINT LLANTRISANT PLC

Correspondence address
43 Birkett Way, Chalfont St Giles, Buckinghamshire, HP8 4BJ
Role RESIGNED
director
Date of birth
November 1951
Appointed on
26 April 2006
Resigned on
12 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BJ £1,013,000