LESLIE CHRISTOPHER BARBER

Total number of appointments 10, 3 active appointments

PUREPOTIONS SKINCARE LTD.

Correspondence address
UNIT B LEVEL 1 NEW ENGLAND HOUSE, NEW ENGLAND STREET, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 4GH
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
4 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

SURREAL HEALTH & BEAUTY LIMITED

Correspondence address
14B SOUTH PARK DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 8JH
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
7 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 8JH £2,542,000

KELVEDON INVESTMENTS LTD

Correspondence address
14B SOUTH PARK DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, UNITED KINGDOM, SL9 8JH
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
4 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 8JH £2,542,000


ECOHYDRA TECHNOLOGIES LIMITED

Correspondence address
COLLEGE HOUSE, 17 KING EDWARDS ROAD, RUISLIP, MIDDLESEX, HA4 7AE
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 April 2014
Resigned on
19 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA4 7AE £847,000

THE BUSINESS SOFTWARE CENTRE LTD

Correspondence address
28 ORCHEHILL AVENUE, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 8QQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
11 July 2011
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 8QQ £2,007,000

OPTIBIOTIX HEALTH PLC

Correspondence address
145-147 ST. JOHN STREET, LONDON, ENGLAND, EC1V 4PY
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
9 May 2011
Resigned on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

CERES MEDIA LIMITED

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, EC1M 6BB
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
26 October 2010
Resigned on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6BB £2,333,000

COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)

Correspondence address
BRONNLEY WORKS RADSTONE ROAD, BRACKLEY, NORTHAMPTONSHIRE, NN13 5AU
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 September 2009
Resigned on
3 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN13 5AU £695,000

LORNAMEAD UK LIMITED

Correspondence address
KELVEDON, 28 ORCHEHILL AVENUE, GERRARDS CROSS, BUCKINGAHMSHIRE, SL9 8QQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 8QQ £2,007,000

ULRIC DE VARENS UK LIMITED

Correspondence address
KELVEDON, 28 ORCHEHILL AVENUE, GERRARDS CROSS, BUCKINGAHMSHIRE, SL9 8QQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
26 May 2003
Resigned on
14 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 8QQ £2,007,000