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