Florence Marie Francoise BARRAS

Total number of appointments 53, 10 active appointments

PULFORD TRADING LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 September 2022
Nationality
British,French
Occupation
Director

BARKING AND DAGENHAM RESIDE LIMITED

Correspondence address
Michael Westbrook - Lbbd Town Square, Barking, England, IG11 7LU
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 July 2020
Resigned on
31 March 2022
Nationality
British,French
Occupation
Director

BARKING AND DAGENHAM RESIDE REGENERATION LTD

Correspondence address
Barking Town Hall Michael Westbrook - Lbbd Town Square, Barking, England, IG11 7LU
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 July 2020
Resigned on
31 March 2022
Nationality
British,French
Occupation
Director

BARKING AND DAGENHAM RESIDE RODING LTD

Correspondence address
The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 July 2020
Resigned on
31 March 2022
Nationality
British,French
Occupation
Director

Average house price in the postcode AL4 8AN £516,000

FIRST COMMUNITY HEALTH & CARE C.I.C.

Correspondence address
Caterham Dene Hospital Church Road, Caterham, Surrey, England, CR3 5RA
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 April 2019
Resigned on
1 April 2025
Nationality
British,French
Occupation
Chairman

FLEX MANAGEMENT CONSULTING LTD

Correspondence address
14 Rydon Street, London, United Kingdom, N1 7AL
Role ACTIVE
director
Date of birth
June 1964
Appointed on
10 December 2014
Nationality
British,French
Occupation
Management Consultant And Ned

Average house price in the postcode N1 7AL £1,484,000

INCUBED LIMITED

Correspondence address
Suite 209a, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
25 April 2010
Nationality
British,French
Occupation
Director

ELIFT LIMITED

Correspondence address
2nd Floor 54 Hatton Garden, London, EC1N 8HN
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 October 2009
Resigned on
30 April 2014
Nationality
British,French
Occupation
Partner

Average house price in the postcode EC1N 8HN £4,018,000

BARBENTAS DEVELOPMENTS LLP

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, E11 1GA
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
9 July 2008

Average house price in the postcode E11 1GA £1,435,000

BARBENTAS INVESTMENTS LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 July 2008
Nationality
British,French
Occupation
Company Director

Average house price in the postcode E11 1GA £1,435,000


INDEPENDENCE AND WELL BEING ENFIELD LIMITED

Correspondence address
London Borough Of Enfield PO BOX 50, Civic Centre, Silver Street, London, United Kingdom, EN1 3XA
Role RESIGNED
director
Date of birth
June 1964
Appointed on
1 May 2019
Resigned on
31 May 2020
Nationality
British,French
Occupation
Consultant

CYGNET INVESTMENTS (D & G) LIMITED

Correspondence address
F BARRAS 14 Rydon Street, London, N1 7AL
Role
director
Date of birth
June 1964
Appointed on
29 March 2012
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

PFF LANCASHIRE LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
19 February 2008
Resigned on
26 June 2008
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

COMMUNITY SOLUTIONS FOR EMERGENCY SERVICES LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
10 July 2007
Resigned on
26 June 2008
Nationality
British,French
Occupation
Company Director

Average house price in the postcode N1 7AL £1,484,000

BLUE LIGHT HOLDINGS LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
20 June 2007
Resigned on
26 June 2008
Nationality
British,French
Occupation
Company Director

Average house price in the postcode N1 7AL £1,484,000

CSES (DORSET) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
20 June 2007
Resigned on
26 June 2008
Nationality
British,French
Occupation
Company Director

Average house price in the postcode N1 7AL £1,484,000

PFF (DORSET) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
11 June 2007
Resigned on
26 June 2008
Nationality
British,French
Occupation
Company Director

Average house price in the postcode N1 7AL £1,484,000

DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
3 May 2007
Resigned on
26 June 2008
Nationality
British,French
Occupation
Company Director

Average house price in the postcode N1 7AL £1,484,000

CLAYMORE ROADS (HOLDINGS) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
31 May 2006
Resigned on
26 June 2008
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

CLAYMORE ROADS LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
31 May 2006
Resigned on
26 June 2008
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

MORGAN-VINCI LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
19 May 2006
Resigned on
26 June 2008
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

MORGAN SINDALL INVESTMENTS (LANCASHIRE FIRE STATIONS) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
16 May 2006
Resigned on
26 June 2008
Nationality
British,French
Occupation
Company Director

Average house price in the postcode N1 7AL £1,484,000

MORGAN SINDALL INVESTMENTS LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
3 January 2006
Resigned on
26 June 2008
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

COMMUNITY SOLUTIONS FOR PRIMARY CARE (SOLENT) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
9 February 2005
Resigned on
1 March 2006
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

SOLENT FUNDCO 1 LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
24 June 2004
Resigned on
29 June 2005
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

SOLENT ESTATES PARTNERSHIP LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
24 June 2004
Resigned on
29 June 2005
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
19 April 2002
Resigned on
28 June 2002
Nationality
British,French
Occupation
Investments Director

Average house price in the postcode N1 7AL £1,484,000

DEFENCE SUPPORT (ST ATHAN) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
19 April 2002
Resigned on
28 June 2002
Nationality
British,French
Occupation
Investments Director

Average house price in the postcode N1 7AL £1,484,000

DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
19 April 2002
Resigned on
28 June 2002
Nationality
British,French
Occupation
Investments Director

Average house price in the postcode N1 7AL £1,484,000

REGENTER MANAGEMENT SERVICES LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
19 April 2002
Resigned on
28 June 2002
Nationality
British,French
Occupation
Investments Director

Average house price in the postcode N1 7AL £1,484,000

REGENTER LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
22 March 2002
Resigned on
28 June 2002
Nationality
British,French
Occupation
Investments Director

Average house price in the postcode N1 7AL £1,484,000

JOHN LAING INFRASTRUCTURE LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
22 March 2002
Resigned on
28 June 2002
Nationality
British,French
Occupation
Investments Director

Average house price in the postcode N1 7AL £1,484,000

DEFENCE MANAGEMENT (HOLDINGS) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
24 April 2001
Resigned on
30 June 2002
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

DEFENCE MANAGEMENT (WATCHFIELD) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
24 April 2001
Resigned on
30 June 2002
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

EDUCATION SUPPORT (SOUTHEND) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
5 March 2001
Resigned on
28 June 2002
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

LAING INVESTMENTS GREENWICH LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
21 February 2001
Resigned on
28 June 2002
Nationality
British,French
Occupation
Investments Director

Average house price in the postcode N1 7AL £1,484,000

MODUS SERVICES LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
6 February 2001
Resigned on
27 June 2002
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

MODUS SERVICES (HOLDINGS) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
6 February 2001
Resigned on
27 June 2002
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

JOHN LAING SOCIAL INFRASTRUCTURE LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
1 February 2001
Resigned on
28 June 2002
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

CARILLION INTEGRATED SERVICES LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
1 February 2001
Resigned on
28 June 2002
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

EDUCATION SUPPORT (ENFIELD) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
1 February 2001
Resigned on
1 October 2001
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

LAING INVESTMENTS MANAGEMENT SERVICES LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
1 February 2001
Resigned on
28 June 2002
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

LAING INFRASTRUCTURE HOLDINGS LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
19 November 1999
Resigned on
28 June 2002
Nationality
British,French
Occupation
Investments Director

Average house price in the postcode N1 7AL £1,484,000

COUNTYROUTE 2 LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
12 October 1999
Resigned on
22 February 2000
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

COUNTYROUTE LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
12 October 1999
Resigned on
22 February 2000
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

COUNTYROUTE (A130) PLC.

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
12 October 1999
Resigned on
22 February 2000
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

UK HIGHWAYS A55 LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
28 July 1999
Resigned on
18 October 2001
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

UK HIGHWAYS LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
28 July 1999
Resigned on
18 October 2001
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

UK HIGHWAYS MANAGEMENT SERVICES LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
28 July 1999
Resigned on
18 October 2001
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

UK HIGHWAYS A55 (HOLDINGS) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
28 July 1999
Resigned on
18 October 2001
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

UK HIGHWAYS M40 LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
28 July 1999
Resigned on
18 October 2001
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

UK HIGHWAYS M40 (HOLDINGS) LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
28 July 1999
Resigned on
18 October 2001
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

JOHN LAING INVESTMENTS LIMITED

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
24 August 1998
Resigned on
28 June 2002
Nationality
British,French
Occupation
Investments Director

Average house price in the postcode N1 7AL £1,484,000