Michael John BARRON

Total number of appointments 32, 5 active appointments

VALU-TRAC INVESTMENT MANAGEMENT LIMITED

Correspondence address
Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW
Role ACTIVE
director
Date of birth
August 1954
Appointed on
20 August 2018
Resigned on
31 March 2023
Nationality
British
Occupation
Consultant Solicitor

INTERNATIONAL PRIMARY CARE RESPIRATORY GROUP

Correspondence address
19 ARMOUR MEWS, LARBERT, SCOTLAND, FK5 4FF
Role ACTIVE
Director
Date of birth
August 1954
Appointed on
31 May 2018
Nationality
BRITISH
Occupation
SOLICITOR

KNOCKANDO WOOLMILL COMPANY LIMITED

Correspondence address
OIR NA MARA FINDHORN, FORRES, MORAYSHIRE, SCOTLAND, IV36 3YY
Role ACTIVE
Director
Date of birth
August 1954
Appointed on
25 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

EDEN COURT HIGHLANDS

Correspondence address
Eden Court Theatre, Bishop's Road, Inverness, IV3 5SA
Role ACTIVE
director
Date of birth
August 1954
Appointed on
14 June 2016
Resigned on
11 June 2024
Nationality
British
Occupation
Retired

KNOCKANDO WOOLMILL TRUST

Correspondence address
OIR NA MARA FINDHORN, FORRES, MORAYSHIRE, SCOTLAND, IV36 3YY
Role ACTIVE
Director
Date of birth
August 1954
Appointed on
1 November 2015
Nationality
BRITISH
Occupation
SOLICITOR

RI MDC UK137 LIMITED

Correspondence address
LEVEL 13, BROADGATE TOWER 20 PRIMROSE, LONDON, EC2A 2EW
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
2 July 2014
Resigned on
2 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

MERGERMARKET BIDCO LIMITED

Correspondence address
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
19 November 2013
Resigned on
19 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

MERGERMARKET MIDCO 1 LIMITED

Correspondence address
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
19 November 2013
Resigned on
19 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

MERGERMARKET MIDCO 2 LIMITED

Correspondence address
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
19 November 2013
Resigned on
19 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

THAMES TOWER LEASE LIMITED

Correspondence address
ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE, LONDON, UK, EC2A 1DX
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
31 August 2010
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
SOLICITOR

ST MARY'S TRAINING GROUND LIMITED

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
3 July 2009
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 2AU £2,020,000

DMWSL 612 LIMITED

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
3 July 2009
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 2AU £2,020,000

ST MARY'S FOOTBALL GROUP LIMITED

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
3 July 2009
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 2AU £2,020,000

SOUTHAMPTON GIRLS AND WOMEN'S FOOTBALL CLUB LIMITED

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
3 July 2009
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 2AU £2,020,000

SOUTHERN CROSS ROYALTIES LIMITED

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
4 March 2009
Resigned on
4 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 2AU £2,020,000

V ADVISERS LLP

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
LLPDMEM
Date of birth
August 1954
Appointed on
16 December 2008
Resigned on
9 January 2009
Nationality
BRITISH

Average house price in the postcode N1 2AU £2,020,000

DM CHARLOTTE SQUARE LLP

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
LLPDMEM
Date of birth
August 1954
Appointed on
28 March 2007
Resigned on
26 April 2015
Nationality
BRITISH

Average house price in the postcode N1 2AU £2,020,000

DMWSL LLP

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role
LLPDMEM
Date of birth
August 1954
Appointed on
26 April 2006
Nationality
BRITISH

Average house price in the postcode N1 2AU £2,020,000

DM DIRECTOR LIMITED

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
23 February 2000
Resigned on
26 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 2AU £2,020,000

BRISTOW HELICOPTER GROUP LIMITED

Correspondence address
15 OAKDENE ROAD, SEVENOAKS, KENT, TN13 3HH
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
22 November 1996
Resigned on
30 November 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN13 3HH £704,000

LUXFER OVERSEAS HOLDINGS LIMITED

Correspondence address
15 OAKDENE ROAD, SEVENOAKS, KENT, TN13 3HH
Role RESIGNED
Nominee Director
Date of birth
August 1954
Appointed on
14 July 1995
Resigned on
21 August 1995

Average house price in the postcode TN13 3HH £704,000

MATTHEWS-DANIEL HOLDINGS LIMITED

Correspondence address
15 OAKDENE ROAD, SEVENOAKS, KENT, TN13 3HH
Role RESIGNED
Nominee Director
Date of birth
August 1954
Appointed on
9 November 1994
Resigned on
28 November 1994

Average house price in the postcode TN13 3HH £704,000

BOTTS CAPITAL NOMINEES LIMITED

Correspondence address
15 OAKDENE ROAD, SEVENOAKS, KENT, TN13 3HH
Role RESIGNED
Nominee Director
Date of birth
August 1954
Appointed on
24 September 1993
Resigned on
21 January 1994

Average house price in the postcode TN13 3HH £704,000

SOMERFIELD DIRECT LIMITED

Correspondence address
15 OAKDENE ROAD, SEVENOAKS, KENT, TN13 3HH
Role RESIGNED
Nominee Director
Date of birth
August 1954
Appointed on
7 June 1993
Resigned on
31 October 1993

Average house price in the postcode TN13 3HH £704,000

CHRISTOPHER GOW ENTERPRISES LIMITED

Correspondence address
15 OAKDENE ROAD, SEVENOAKS, KENT, TN13 3HH
Role RESIGNED
Nominee Director
Date of birth
August 1954
Appointed on
29 March 1993
Resigned on
12 April 1993

Average house price in the postcode TN13 3HH £704,000

D M COMPANY SERVICES LIMITED

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
2 February 1993
Resigned on
26 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 2AU £2,020,000

DMWSL 110 LIMITED

Correspondence address
15 OAKDENE ROAD, SEVENOAKS, KENT, TN13 3HH
Role RESIGNED
Nominee Director
Date of birth
August 1954
Appointed on
7 August 1992
Resigned on
28 October 1992

Average house price in the postcode TN13 3HH £704,000

25 NOMINEES LIMITED

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
9 June 1992
Resigned on
26 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 2AU £2,020,000

DM COMPANY SERVICES (LONDON) LIMITED

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
31 August 1991
Resigned on
26 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 2AU £2,020,000

22 NOMINEES LIMITED

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 May 1989
Resigned on
26 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 2AU £2,020,000

INVERGORDON DISTILLERS GROUP LIMITED

Correspondence address
15 OAKDENE ROAD, SEVENOAKS, KENT, TN13 3HH
Role RESIGNED
Nominee Director
Date of birth
August 1954
Appointed on
12 October 1988
Resigned on
18 April 1990

Average house price in the postcode TN13 3HH £704,000

LB EMPLOYEES SHARE SCHEME TRUST COMPANY LIMITED

Correspondence address
5 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
25 March 1988
Resigned on
26 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 2AU £2,020,000