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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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