Gary Peter BARKER

Total number of appointments 17, 17 active appointments

BAMBOO AUCTIONS LTD

Correspondence address
Harborough Innovation Centre Airfield Business Park, Market Harborough, England, LE16 7WB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 February 2025
Nationality
British
Occupation
Company Director

TM GROUP (UK) LIMITED

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, SN5 7XZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 May 2024
Resigned on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN5 7XZ £3,160,000

TM PROPERTY SEARCHES LIMITED

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, SN5 7XZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 May 2024
Resigned on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN5 7XZ £3,160,000

LAWTECH 365 LTD

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, England, SN5 7XZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 May 2024
Resigned on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN5 7XZ £3,160,000

HANLEY PAYMENTS LTD

Correspondence address
The Grange Grange Road, Malvern, England, WR14 3HA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 July 2022
Resigned on
16 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode WR14 3HA £171,000

COMPANY FOR LIFE LTD

Correspondence address
3 Millington Gate, Willen, Milton Keynes, England, MK15 9HT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode MK15 9HT £622,000

NURTUR.GROUP LTD

Correspondence address
Brindley House Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 September 2021
Resigned on
31 July 2024
Nationality
British
Occupation
Director

NURTUR.GROUP LTD

Correspondence address
121 Park Lane, London, England, W1K 7AG
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 April 2020
Resigned on
28 February 2021
Nationality
British
Occupation
Director

GPB SERVICES LTD

Correspondence address
3 Millington Gate, Willen, Milton Keynes, England, MK15 9HT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK15 9HT £622,000

RESOURCE TECHNIQUES LIMITED

Correspondence address
67-74 Saffron Hill, London, England, EC1N 8QX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
14 May 2018
Resigned on
31 July 2020
Nationality
British
Occupation
It

Average house price in the postcode EC1N 8QX £1,091,000

POCKET SIZE MEDIA LIMITED

Correspondence address
67-74 Saffron Hill, London, United Kingdom, EC1N 8QX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
6 April 2018
Resigned on
31 July 2020
Nationality
British
Occupation
It

Average house price in the postcode EC1N 8QX £1,091,000

RPL BIDCO LIMITED

Correspondence address
One St Peter's Square, Manchester, United Kingdom, M2 3DE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
5 October 2017
Resigned on
31 July 2020
Nationality
British
Occupation
None

RPL MIDCO LIMITED

Correspondence address
One St Peter's Square, Manchester, United Kingdom, M2 3DE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
5 October 2017
Resigned on
31 July 2020
Nationality
British
Occupation
None

RPL TOPCO LIMITED

Correspondence address
One St Peter's Square, Manchester, United Kingdom, M2 3DE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
5 October 2017
Resigned on
31 July 2020
Nationality
British
Occupation
None

JET SOFTWARE LIMITED

Correspondence address
67 - 74 Saffron Hill, London, United Kingdom, EC1N 8QX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 October 2015
Resigned on
31 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8QX £1,091,000

AGENTS GIVING

Correspondence address
PO BOX 648 Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO50 0ND
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 January 2015
Resigned on
26 March 2021
Nationality
British
Occupation
Company Director

REAPIT LIMITED

Correspondence address
67 - 74 Saffron Hill, London, United Kingdom, EC1N 8QX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 June 2008
Resigned on
31 July 2020
Nationality
British
Occupation
It

Average house price in the postcode EC1N 8QX £1,091,000