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
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
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