Howard Myles BARCLAY

Total number of appointments 42, 34 active appointments

VGL NEWCO 2 LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 May 2024
Nationality
British
Occupation
Director

VGL NEWCO 1 LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 May 2024
Nationality
British
Occupation
Director

VGL FINCO LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 July 2021
Nationality
British
Occupation
Director

VGL HOLDCO LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 July 2021
Nationality
British
Occupation
Director

VGL MIDCO LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 July 2021
Nationality
British
Occupation
Director

LOGISTICS GROUP MANAGEMENT MIDCO LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
18 November 2020
Nationality
British
Occupation
Director

LOGISTICS GROUP MANAGEMENT LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
17 November 2020
Nationality
British
Occupation
Director

LOGISTICS GROUP MIDCO LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
14 May 2020
Nationality
British
Occupation
Director

11 OLD BOND STREET LONDON

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
22 January 2020
Resigned on
21 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

ELLERMAN LONDON CIGARS ONLINE LIMITED

Correspondence address
2nd Floor 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
22 January 2020
Resigned on
21 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

THE VERY GROUP FUNDING PLC

Correspondence address
First Floor, Skyways House Speke Road, Speke, Liverpool, United Kingdom, L70 1AB
Role ACTIVE
director
Date of birth
December 1959
Appointed on
5 October 2017
Nationality
British
Occupation
Director

TRENPORT PROPERTY HOLDINGS LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
25 February 2015
Nationality
British
Occupation
Company Director

TRENPORT PROPERTY HOLDINGS LIMITED

Correspondence address
2nd Floor 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
25 February 2015
Resigned on
25 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

LOGISTICS GROUP LIMITED

Correspondence address
4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
Role ACTIVE
director
Date of birth
December 1959
Appointed on
15 February 2012
Nationality
British
Occupation
Director

HILLGATE ESTATE AGENTS

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
27 January 2012
Nationality
British
Occupation
Company Director

PARCELPOINT LIMITED

Correspondence address
2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 June 2011
Resigned on
13 February 2024
Nationality
British
Occupation
Company Director

MAYBOURNE FINANCE LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
28 January 2011
Resigned on
16 June 2015
Nationality
British
Occupation
Financier/Director

Average house price in the postcode W1S 1FE £106,000

ELLERMAN HOLDINGS LIMITED

Correspondence address
4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
Role ACTIVE
director
Date of birth
December 1959
Appointed on
27 January 2011
Nationality
British
Occupation
Financier/Director

ARROW XL LIMITED

Correspondence address
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
2 December 2010
Resigned on
22 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WN5 0LZ £169,000

YODEL TRANSPORT LIMITED

Correspondence address
2nd Floor Atlantic Pavilion, Albert Dock, Liverpool, United Kingdom, L3 4AE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
2 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode L3 4AE £9,147,000

WEDNESBURY HUB PROPERTIES LIMITED

Correspondence address
2nd Floor Atlantic Pavilion, Albert Dock, Liverpool, United Kingdom, L3 4AE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
10 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode L3 4AE £9,147,000

LITTLEWOODS CLEARANCE LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
12 March 2008
Nationality
British
Occupation
Director

LITTLEWOODS LIMITED

Correspondence address
First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB
Role ACTIVE
director
Date of birth
December 1959
Appointed on
21 September 2007
Nationality
British
Occupation
Financier Technical Consultant

RYTON PROPERTIES LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
28 March 2007
Resigned on
30 June 2021
Nationality
British
Occupation
Financier/Director

Average house price in the postcode W1S 1FE £106,000

ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
3 November 2005
Nationality
British
Occupation
Financier Director

TELEGRAPH SECRETARIAL SERVICES LIMITED

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
December 1959
Appointed on
20 August 2005
Resigned on
21 June 2023
Nationality
British
Occupation
Financier

SPECTATOR (1828) LIMITED(THE)

Correspondence address
22 Old Queen Street, London, SW1H 9HP
Role ACTIVE
director
Date of birth
December 1959
Appointed on
27 September 2004
Resigned on
7 June 2023
Nationality
British
Occupation
Financier Director

Average house price in the postcode SW1H 9HP £12,300,000

YODEL DELIVERY NETWORK LIMITED

Correspondence address
2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
Role ACTIVE
director
Date of birth
December 1959
Appointed on
9 August 2004
Resigned on
13 February 2024
Nationality
British
Occupation
Company Director

TELEGRAPH MEDIA GROUP LIMITED

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
December 1959
Appointed on
30 July 2004
Resigned on
7 June 2023
Nationality
British
Occupation
Financier

PRESS ACQUISITIONS LIMITED

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
4 June 2004
Resigned on
15 May 2023
Nationality
British
Occupation
Financier Director

Average house price in the postcode W1S 1FE £106,000

SHOP DIRECT HOLDINGS LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
26 March 2004
Nationality
British
Occupation
Company Director

LW FINANCE LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
4 October 2002
Nationality
British
Occupation
Financier Technical Consultant

LW INVESTMENTS LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
12 September 2002
Nationality
British
Occupation
Financier Technical Consultant

ELLERMAN INVESTMENTS LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
6 April 1999
Resigned on
7 June 2023
Nationality
British
Occupation
Financier

Average house price in the postcode W1S 1FE £106,000


RITZ PRODUCTS (U.K.) LIMITED

Correspondence address
2nd Floor 14 St. George Street, London, United Kingdom, W1S 1FE
Role RESIGNED
director
Date of birth
December 1959
Appointed on
17 February 2020
Resigned on
25 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

RITZ HOTEL (LONDON) LIMITED(THE)

Correspondence address
2nd Floor 14 St. George Street, London, United Kingdom, W1S 1FE
Role RESIGNED
director
Date of birth
December 1959
Appointed on
24 January 2020
Resigned on
25 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

RITZ HOLDCO LIMITED

Correspondence address
2nd Floor 14 St. George Street, London, United Kingdom, W1S 1FE
Role RESIGNED
director
Date of birth
December 1959
Appointed on
22 January 2020
Resigned on
25 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

RITZ MEZZANINE BORROWER LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role RESIGNED
director
Date of birth
December 1959
Appointed on
22 January 2020
Resigned on
25 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

SHOP DIRECT GROUP

Correspondence address
4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
Role RESIGNED
director
Date of birth
December 1959
Appointed on
7 June 2019
Nationality
British
Occupation
Company Director

RITZ MEZZANINE BORROWER LIMITED

Correspondence address
150 Piccadilly, London, United Kingdom, W1V 9DG
Role RESIGNED
director
Date of birth
December 1959
Appointed on
11 July 2018
Resigned on
3 July 2019
Nationality
British
Occupation
Director

RITZ HOLDCO LIMITED

Correspondence address
150 Piccadilly, London, United Kingdom, W1V 9DG
Role RESIGNED
director
Date of birth
December 1959
Appointed on
11 July 2018
Resigned on
3 July 2019
Nationality
British
Occupation
Director

INKFISH SERVICES LIMITED

Correspondence address
First Floor Skyways House Speke Road, Speke, Liverpool, L70 1AB
Role RESIGNED
director
Date of birth
December 1959
Appointed on
30 July 2010
Resigned on
31 October 2014
Nationality
British
Occupation
Company Director