IAN MURRAY BARNES

Total number of appointments 12, 1 active appointments

BRENT CENTRE FOR YOUNG PEOPLE

Correspondence address
LAUFER HOUSE 51 WINCHESTER AVENUE, LONDON, NW6 7TT
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode NW6 7TT £770,000


ORIGIN ARCHITECTURAL LTD

Correspondence address
80 HIGHBURY PARK, LONDON, UNITED KINGDOM, N5 2XE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
20 August 2015
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N5 2XE £609,000

FITESA MEXICO HOLDINGS LIMITED

Correspondence address
1 VICTORIA VILLAS, RICHMOND ON THAMES, LONDON, TW9 2GW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 June 2009
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 2GW £1,024,000

FITESA LIMITED

Correspondence address
1 VICTORIA VILLAS, RICHMOND ON THAMES, LONDON, TW9 2GW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 June 2009
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 2GW £1,024,000

FIBERWEB GEOSYNTHETICS LIMITED

Correspondence address
FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD, RICHMOND ON THAMES, LONDON, TW9 4LN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
14 November 2007
Resigned on
6 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 4LN £629,000

TERRAM LIMITED

Correspondence address
28 ALMEIDA STREET, ISLINGTON, LONDON, N1 1TD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
21 June 2006
Resigned on
13 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 1TD £2,906,000

BUBBLE GROUP LIMITED

Correspondence address
28 ALMEIDA STREET, ISLINGTON, LONDON, N1 1TD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 January 2003
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
COMPANT DIRECTOR

Average house price in the postcode N1 1TD £2,906,000

FULCRUM GROUP HOLDINGS LIMITED

Correspondence address
28 ALMEIDA STREET, ISLINGTON, LONDON, N1 1TD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
14 June 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1TD £2,906,000

BEAMA INSTALLATION LIMITED

Correspondence address
28 ALMEIDA STREET, ISLINGTON, LONDON, N1 1TD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
22 September 1998
Resigned on
19 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 1TD £2,906,000

BANDT LIMITED

Correspondence address
28 ALMEIDA STREET, ISLINGTON, LONDON, N1 1TD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 July 1995
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 1TD £2,906,000

KWIKFORM HOLDINGS LIMITED

Correspondence address
28 ALMEIDA STREET, ISLINGTON, LONDON, N1 1TD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
5 April 1995
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 1TD £2,906,000

RMD KWIKFORM LIMITED

Correspondence address
28 ALMEIDA STREET, ISLINGTON, LONDON, N1 1TD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
30 October 1992
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode N1 1TD £2,906,000