Keith Stuart BARKER

Total number of appointments 20, 13 active appointments

CONSTRUCTION PRODUCTS ASSOCIATION

Correspondence address
Wienerberger Ltd Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England, SK8 3SA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 May 2025
Nationality
British
Occupation
Coo

MAINCOR LIMITED

Correspondence address
Wienerberger House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England, SK8 3SA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
4 January 2024
Nationality
British
Occupation
Managing Director

BUILDING PRODUCT DESIGN LIMITED

Correspondence address
Studio 9, Ground Floor Jackson House Sibson Road, Sale, England, M33 7RR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
13 September 2021
Nationality
British
Occupation
Director

FLOPLAST LIMITED

Correspondence address
Castle Road, Eurolink Business Park, Sittingbourne, Kent , ME10 3FP
Role ACTIVE
director
Date of birth
June 1961
Appointed on
7 July 2021
Nationality
British
Occupation
Managing Director

BRITISH CERAMIC CONFEDERATION LTD

Correspondence address
Federation House Station Road, Stoke-On-Trent, United Kingdom, ST4 2SA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 November 2019
Resigned on
13 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode ST4 2SA £2,007,000

BPD HOLDINGS LIMITED

Correspondence address
2 Brooklands Road, Sale, Cheshire, M33 3SS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
7 May 2019
Nationality
British
Occupation
Director

CHELWOOD GROUP

Correspondence address
Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire, SK8 3SA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 September 2017
Nationality
British
Occupation
Managing Director

GALILEO BRICK LIMITED

Correspondence address
Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire, SK8 3SA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 September 2017
Nationality
British
Occupation
Managing Director

WIENERBERGER LIMITED

Correspondence address
Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire, SK8 3SA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 September 2017
Nationality
British
Occupation
Managing Director

THE BRICK DEVELOPMENT ASSOCIATION LIMITED

Correspondence address
Wienorberger House Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3SA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 September 2017
Nationality
British
Occupation
Director

THE BRICK BUSINESS LIMITED

Correspondence address
Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire, SK8 3SA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 September 2017
Nationality
British
Occupation
Managing Director

SANDTOFT ROOF TILES LIMITED

Correspondence address
Wienerberger House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom, SK8 3SA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 November 2013
Nationality
British
Occupation
Managing Director

STRUCTURAL CONDITIONING LTD.

Correspondence address
12 Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 July 2008
Resigned on
31 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode WN8 7HG £832,000


WIENERBERGER LIMITED

Correspondence address
Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire, SK8 3SA
Role RESIGNED
director
Date of birth
June 1961
Appointed on
19 November 2013
Resigned on
19 November 2013
Nationality
British
Occupation
Commercial Director

WAVIN LIMITED

Correspondence address
12 Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
3 April 2009
Resigned on
31 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode WN8 7HG £832,000

WARMAFLOOR (GB) LIMITED

Correspondence address
12 Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 July 2008
Resigned on
31 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode WN8 7HG £832,000

WAVIN UK (HOLDINGS) LIMITED

Correspondence address
12 Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
17 January 2006
Resigned on
31 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode WN8 7HG £832,000

HEPWORTH BUILDING PRODUCTS LIMITED

Correspondence address
12 Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
17 January 2006
Resigned on
31 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode WN8 7HG £832,000

HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED

Correspondence address
12 Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
17 January 2006
Resigned on
31 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode WN8 7HG £832,000

HEPWORTH BUILDING PRODUCTS INTERNATIONAL LIMITED

Correspondence address
12 Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
17 January 2006
Resigned on
31 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode WN8 7HG £832,000