MICHAEL BARRINGTON ROBERTS

Total number of appointments 18, 4 active appointments

OSBORNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
WALMER HOUSE 32 BATH STREET, CHELTENHAM, ENGLAND, GL50 1YA
Role ACTIVE
Director
Date of birth
October 1944
Appointed on
25 November 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL50 1YA £214,000

FRYERS GATE FREEHOLD MANAGEMENT LIMITED

Correspondence address
BLOCSPHERE PROPERTY MANAGEMENT LIMITED DERWENT HOU, ECO PARK ROAD, LUDLOW, SHROPSHIRE, UNITED KINGDOM, SY8 1FF
Role ACTIVE
Director
Date of birth
October 1944
Appointed on
23 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY8 1FF £82,000

CALBARRIE COMPLIANCE SERVICES LIMITED

Correspondence address
BARRINGTON HOUSE KINGSDITCH LANE, CHELTENHAM, GLOUCESTERSHIRE, GL51 9NN
Role ACTIVE
Director
Date of birth
October 1944
Appointed on
20 October 2008
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

BARRINGTON INNS & TAVERNS LIMITED

Correspondence address
THE COACH HOUSE GAOL STREET, HEREFORD, HEREFORDSHIRE, UNITED KINGDOM, HR1 2HU
Role ACTIVE
Director
Date of birth
October 1944
Appointed on
29 September 2004
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode HR1 2HU £363,000


FRYERS GATE MANAGEMENT COMPANY LTD

Correspondence address
DERWENT HOUSE ECO PARK ROAD, LUDLOW, ENGLAND, SY8 1FF
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
7 November 2019
Resigned on
15 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY8 1FF £82,000

MBR HOLDINGS LIMITED

Correspondence address
53 ST. OWEN STREET, HEREFORD, UNITED KINGDOM, HR1 2JQ
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
9 September 2009
Resigned on
2 November 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 2JQ £294,000

CFR INVESTMENTS LIMITED

Correspondence address
53 ST. OWEN STREET, HEREFORD, UNITED KINGDOM, HR1 2JQ
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
8 September 2009
Resigned on
2 November 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 2JQ £294,000

C F R GROUP SERVICES LIMITED

Correspondence address
53 ST. OWEN STREET, HEREFORD, UNITED KINGDOM, HR1 2JQ
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
25 October 2002
Resigned on
2 November 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode HR1 2JQ £294,000

PLATINUM EVENT TRAVEL LIMITED

Correspondence address
THE GRANGE PENCOYD, SAINT OWENS CROSS, HEREFORD, HR2 8JY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
18 July 2002
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR2 8JY £790,000

BARRINGTON INNS LTD

Correspondence address
THE COACH HOUSE GAOL STREET, HEREFORD, HEREFORDSHIRE, UNITED KINGDOM, HR1 2HU
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
7 July 1999
Resigned on
2 November 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 2HU £363,000

EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED

Correspondence address
THE GRANGE PENCOYD, SAINT OWENS CROSS, HEREFORD, HR2 8JY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
13 September 1998
Resigned on
31 July 2012
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR2 8JY £790,000

C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED

Correspondence address
THE GRANGE PENCOYD, SAINT OWENS CROSS, HEREFORD, HR2 8JY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
16 January 1996
Resigned on
6 October 2003
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR2 8JY £790,000

C.F. ROBERTS (HOLDINGS) LIMITED

Correspondence address
THE COACH HOUSE GAOL STREET, HEREFORD, HEREFORDSHIRE, UNITED KINGDOM, HR1 2HU
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
5 January 1996
Resigned on
2 November 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 2HU £363,000

STREBOR FIRE & SECURITY SYSTEMS LIMITED

Correspondence address
THE GRANGE PENCOYD, SAINT OWENS CROSS, HEREFORD, HR2 8JY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
31 December 1992
Resigned on
25 January 2007
Nationality
ENGLISH
Occupation
CO DIRECTOR

Average house price in the postcode HR2 8JY £790,000

MARBID PARTNERSHIP LIMITED

Correspondence address
LOWER WILCROFT HOUSE, BARTESTREE, HEREFORD, HEREFORDSHIRE, HR1 4BE
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
28 December 1992
Resigned on
2 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 4BE £744,000

EVENTS INTERNATIONAL LIMITED

Correspondence address
THE GRANGE PENCOYD, SAINT OWENS CROSS, HEREFORD, HR2 8JY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
10 March 1992
Resigned on
31 July 2012
Nationality
ENGLISH
Occupation
CO DIRECTOR

Average house price in the postcode HR2 8JY £790,000

BARRINGTON INVESTMENTS (U.K.) LIMITED

Correspondence address
THE COACH HOUSE GAOL STREET, HEREFORD, HEREFORDSHIRE, UNITED KINGDOM, HR1 2HU
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
31 December 1991
Resigned on
2 November 2020
Nationality
ENGLISH
Occupation
CO DIRECTOR

Average house price in the postcode HR1 2HU £363,000

HEREFORD UNITED FOOTBALL CLUB (1939) LIMITED

Correspondence address
LOWER WILCROFT HOUSE, BARTESTREE, HEREFORD, HEREFORDSHIRE, HR1 4BE
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
5 June 1991
Resigned on
6 September 1995
Nationality
BRITISH
Occupation
ELECTRICIAN

Average house price in the postcode HR1 4BE £744,000