Michael James BARRY

Total number of appointments 19, 1 active appointments

H. & M. TEXTILES LIMITED

Correspondence address
The Pightle, Scotland Corner Bucklebury, Reading, Berkshire, RG7 6QD
Role ACTIVE
director
Date of birth
May 1944
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RG7 6QD £1,741,000


WCP COMPANY A LIMITED

Correspondence address
68 LEMON STREET, TRURO, CORNWALL, TR1 2PN
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
27 July 2010
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR1 2PN £642,000

WCP COMPANY B LIMITED

Correspondence address
68 LEMON STREET, TRURO, CORNWALL, TR1 2PN
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
27 July 2010
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR1 2PN £642,000

PRG2 LIMITED

Correspondence address
1ST FLOOR RUBRA 2 MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2GY
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
25 January 2010
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 2GY £4,551,000

PRG3 LIMITED

Correspondence address
1ST FLOOR, RUBRA 2 MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2GY
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
25 January 2010
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 2GY £4,551,000

ECHO HOLDINGS LIMITED

Correspondence address
4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, LANCASHIRE, M3 3EB
Role
Director
Date of birth
May 1944
Appointed on
26 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3EB £93,545,000

PREMIER RESEARCH GERMANY LIMITED

Correspondence address
1ST FLOOR RUBRA 2 MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2GY
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
18 November 2009
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 2GY £4,551,000

PREMIER RESEARCH INTERNATIONAL LIMITED

Correspondence address
1ST FLOOR RUBRA 2 MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2GY
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
18 November 2009
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 2GY £4,551,000

PEGASUS MIDCO 1 LIMITED

Correspondence address
1ST FLOOR RUBRA 2 MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2GY
Role
Director
Date of birth
May 1944
Appointed on
18 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 2GY £4,551,000

PEGASUS BIDCO LIMITED

Correspondence address
1ST FLOOR RUBRA 2 MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2GY
Role
Director
Date of birth
May 1944
Appointed on
18 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 2GY £4,551,000

ADVANCED CLINICAL SCIENCES CORPORATION LIMITED

Correspondence address
1ST FLOOR RUBRA 2 MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2GY
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
18 November 2009
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 2GY £4,551,000

PREMIER RESEARCH INTERNATIONAL US LIMITED

Correspondence address
1ST FLOOR RUBRA 2 MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2GY
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
18 November 2009
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 2GY £4,551,000

PEGASUS TOPCO LIMITED

Correspondence address
1ST FLOOR RUBRA 2 MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2GY
Role
Director
Date of birth
May 1944
Appointed on
18 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 2GY £4,551,000

B&P MIDCO LIMITED

Correspondence address
BURNHAM ROAD, DARTFORD, KENT, DA1 5BD
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
25 October 2007
Resigned on
28 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA1 5BD £5,241,000

B&P ACQUISITIONCO LIMITED

Correspondence address
BURNHAM ROAD, DARTFORD, KENT, DA1 5BD
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
25 October 2007
Resigned on
28 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA1 5BD £5,241,000

BECK & POLLITZER HOLDINGS LIMITED

Correspondence address
BURNHAM ROAD, DARTFORD, KENT, DA1 5BD
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
15 December 2004
Resigned on
28 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA1 5BD £5,241,000

ASPLEY INVESTMENTS LIMITED

Correspondence address
THE PIGHTLE, SCOTLAND CORNER BUCKLEBURY, READING, BERKSHIRE, RG7 6QD
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
31 December 1991
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 6QD £1,741,000

HIRST & MALLINSON,LIMITED

Correspondence address
THE PIGHTLE, SCOTLAND CORNER BUCKLEBURY, READING, BERKSHIRE, RG7 6QD
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
31 December 1991
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 6QD £1,741,000

DAWSON-KEITH LIMITED

Correspondence address
THE PIGHTLE, SCOTLAND CORNER BUCKLEBURY, READING, BERKSHIRE, RG7 6QD
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
18 February 1991
Resigned on
24 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 6QD £1,741,000