KENNETH ROY BARNES

Total number of appointments 5, no active appointments


11 RUSSELL STREET MANAGEMENT COMPANY LIMITED

Correspondence address
29 ST JAMES SQUARE, BATH, AVON, BA1 2TT
Role RESIGNED
Director
Date of birth
September 1933
Appointed on
15 October 1997
Resigned on
27 August 2007
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BA1 2TT £1,777,000

CORERO NETWORK SECURITY PLC

Correspondence address
29 ST JAMES SQUARE, BATH, AVON, BA1 2TT
Role RESIGNED
Director
Date of birth
September 1933
Appointed on
16 October 1996
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode BA1 2TT £1,777,000

IPL HOLDINGS LIMITED

Correspondence address
29 ST JAMES SQUARE, BATH, AVON, BA1 2TT
Role RESIGNED
Director
Date of birth
September 1933
Appointed on
30 March 1995
Resigned on
24 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 2TT £1,777,000

BLUE 8 TECHNOLOGIES (UK) LIMITED

Correspondence address
29 ST JAMES SQUARE, BATH, AVON, BA1 2TT
Role RESIGNED
Director
Date of birth
September 1933
Appointed on
14 May 1992
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 2TT £1,777,000

INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED

Correspondence address
29 ST JAMES SQUARE, BATH, AVON, BA1 2TT
Role RESIGNED
Director
Date of birth
September 1933
Appointed on
10 October 1991
Resigned on
31 May 1991
Nationality
BRITISH
Occupation
VENTURE CAPITAL FUND MANAGER

Average house price in the postcode BA1 2TT £1,777,000