GERALD ROBERT BARNETT

Total number of appointments 13, 6 active appointments

ZEBRA FUNDING LIMITED

Correspondence address
SUITE 9, 2ND FLOOR CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, ENGLAND, LU1 1HS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
17 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHILTERN WAY LIMITED

Correspondence address
SUITE 9, 2ND FLOOR CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, UNITED KINGDOM, LU1 1HS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
8 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHILTERN DOWNS LIMITED

Correspondence address
SUITE 9, 2ND FLOOR CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, ENGLAND, LU1 1HS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
8 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHILTERN HILLSIDE LIMITED

Correspondence address
SUITE 9, 2ND FLOOR CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, ENGLAND, LU1 1HS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
8 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GROVE HOUSE HOLDINGS LIMITED

Correspondence address
First Floor, 314 Regents Park Road, Finchley, London, United Kingdom, N3 2LT
Role ACTIVE
director
Date of birth
March 1956
Appointed on
18 March 2015
Nationality
British
Occupation
Company Director

BARWILL INVESTMENTS LIMITED

Correspondence address
2ND FLOOR GADD HOUSE ARCADIA AVENUE, LONDON, UNITED KINGDOM, N3 2JU
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
8 April 2009
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode N3 2JU £2,156,000


HENBRIDGE MARGARET STREET LIMITED

Correspondence address
THE STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD, LUTON, UNITED KINGDOM, LU3 1RJ
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
7 January 2014
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU3 1RJ £1,955,000

SAVILE ROSE LIMITED

Correspondence address
92 GORDON AVENUE, STANMORE, MIDDLESEX, HA7 3QS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
21 June 2011
Resigned on
20 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 3QS £1,454,000

JO-EL ELECTRIC LIMITED

Correspondence address
92 GORDON AVENUE, STANMORE, MIDDLESEX, HA7 3QS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 February 2007
Resigned on
5 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 3QS £1,454,000

E-GETIT LIMITED

Correspondence address
92 GORDON AVENUE, STANMORE, MIDDLESEX, HA7 3QS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
2 February 2000
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HA7 3QS £1,454,000

TOWER MANUFACTURING LIMITED

Correspondence address
92 GORDON AVENUE, STANMORE, MIDDLESEX, HA7 3QS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
20 December 1999
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HA7 3QS £1,454,000

GET GROUP LIMITED

Correspondence address
92 GORDON AVENUE, STANMORE, MIDDLESEX, HA7 3QS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
10 January 1995
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 3QS £1,454,000

GET LIMITED

Correspondence address
92 GORDON AVENUE, STANMORE, MIDDLESEX, HA7 3QS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
18 December 1991
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HA7 3QS £1,454,000