John Barry LLOYD

Total number of appointments 32, 22 active appointments

EVENGRANGE LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
17 October 2025
Nationality
British
Occupation
Sales Director

Average house price in the postcode CA6 4DX £633,000

LLOYD LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
17 October 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

X CARS LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
17 October 2025
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

LLOYDS TRACTORS LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
17 October 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

LLOYD MOTORS LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
17 October 2025
Resigned on
4 August 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

LLOYD MOTORS LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
17 October 2025
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

LLOYD SPECIALIST CARS LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
17 October 2025
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

R. LLOYD (HANDLING) LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
17 October 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

ARMSTRONG REIVER BBS LTD

Correspondence address
Randalinton Farm Sandysike, Longtown, Carlisle, England, CA6 5SX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
13 March 2024
Nationality
British
Occupation
Director

LLOYD TYRES LIMITED

Correspondence address
Kingstown Broadway Kingstown Indl. Trading Est, Carlisle, Cumbria, United Kingdom, CA3 0EF
Role ACTIVE
director
Date of birth
October 1952
Appointed on
4 October 2023
Nationality
British
Occupation
Company Director

JBL (NORTH) LTD

Correspondence address
Houghton House Houghton, Carlisle, Cumbria, England, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
9 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode CA6 4DX £633,000

H.O.L.B DEVELOPMENTS LTD

Correspondence address
Houghton House Houghton, Carlisle, Cumbria, England, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
18 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CA6 4DX £633,000

BORDER GROUP LIMITED

Correspondence address
Woodlands Depot Longtown, Carlisle, England, CA6 5TR
Role ACTIVE
director
Date of birth
October 1952
Appointed on
9 October 2020
Resigned on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CA6 5TR £453,000

BGH (NORTH) LIMITED

Correspondence address
84a Edge Hill Darras Hall, Ponteland, Newcastle Upon Tyne, England, NE20 9JQ
Role ACTIVE
director
Date of birth
October 1952
Appointed on
28 March 2019
Resigned on
18 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE20 9JQ £787,000

LLOYD TRACTOR GROUP LIMITED

Correspondence address
Houghton House ., Houghton, Carlisle, Cumbria, United Kingdom, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
21 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

RFS MOTORS LIMITED

Correspondence address
Ripon Land Rover Hutton Bank, Ripon, North Yorkshire, England, HG4 5DT
Role ACTIVE
director
Date of birth
October 1952
Appointed on
30 January 2016
Resigned on
26 June 2019
Nationality
British
Occupation
Director

CONSTRUCTION PLANT (SUPPLIERS) LIMITED

Correspondence address
Houghton House Houghton, Carlisle, United Kingdom, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
3 July 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA6 4DX £633,000

LLOYD MOTORS KELSO LIMITED

Correspondence address
Lloyd Motors Kelso Pinnaclehill Industrial Estate, Kelso, Roxburghshire, Scotland, TD5 8DW
Role ACTIVE
director
Date of birth
October 1952
Appointed on
23 June 2011
Resigned on
26 June 2019
Nationality
British
Occupation
Director

LLOYD MOTORS BLACKPOOL LIMITED

Correspondence address
Houghton House Houghton, Carlisle, Cumbria, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
16 April 2010
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

LLOYD FINANCE LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
30 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode CA6 4DX £633,000

LLOYD LAWN AND LEISURE LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
1 July 2005
Nationality
British
Occupation
Company Directors

Average house price in the postcode CA6 4DX £633,000

LLOYD MOTORS NEWCASTLE LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role ACTIVE
director
Date of birth
October 1952
Appointed on
13 March 1998
Resigned on
26 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode CA6 4DX £633,000


CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role RESIGNED
director
Date of birth
October 1952
Appointed on
17 October 2025
Resigned on
3 December 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

GRANGE MOTORS LIMITED

Correspondence address
Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, Cumbria, LA11 6QR
Role RESIGNED
director
Date of birth
October 1952
Appointed on
2 July 2015
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LA11 6QR £432,000

LLOYD MOTORS SOUTH LAKES LIMITED

Correspondence address
Lloyd South Lakes Bmw Mini Kendal Road, Lindale, Grange-Over-Sands, England, LA11 6QR
Role RESIGNED
director
Date of birth
October 1952
Appointed on
2 July 2015
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LA11 6QR £432,000

BATEMANS LIMITED

Correspondence address
Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, Cumbria, LA11 6QR
Role RESIGNED
director
Date of birth
October 1952
Appointed on
2 July 2015
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LA11 6QR £432,000

WILSONS (LINDALE) LIMITED

Correspondence address
Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, Cumbria, LA11 6QR
Role RESIGNED
director
Date of birth
October 1952
Appointed on
2 July 2015
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LA11 6QR £432,000

LLOYD MOTORS COLNE LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role RESIGNED
director
Date of birth
October 1952
Appointed on
7 August 2007
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

LLOYD MOTORS COLNE HOLDINGS LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role RESIGNED
director
Date of birth
October 1952
Appointed on
7 August 2007
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

LLOYD BODYSHOP NEWCASTLE LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role RESIGNED
director
Date of birth
October 1952
Appointed on
4 December 1998
Resigned on
26 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode CA6 4DX £633,000

LLOYD MOTORS LIMITED

Correspondence address
HOUGHTON HOUSE, HOUGHTON, CARLISLE, CUMBRIA, CA6 4DX
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
30 April 1993
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA6 4DX £633,000

LLOYD MOTORS LIMITED

Correspondence address
HOUGHTON HOUSE, HOUGHTON, CARLISLE, CUMBRIA, CA6 4DX
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
30 April 1992
Resigned on
4 August 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA6 4DX £633,000