Miranda Rosemary BARKER

Total number of appointments 7, 3 active appointments

EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY

Correspondence address
Red Rose Court, Clayton Business Park, Clayton Le Moors Accrington, Lancashire, BB5 5JR
Role ACTIVE
director
Date of birth
May 1971
Appointed on
24 April 2017
Nationality
British
Occupation
Chief Executive

EXPORT SALES TRAINING LTD

Correspondence address
Red Rose Court, Clayton Business Park, Accrington Red Rose Court, Clayton Le Moors, Accrington, England, BB5 5JR
Role ACTIVE
director
Date of birth
May 1971
Appointed on
24 April 2017
Nationality
British
Occupation
Chief Executive

BWD HIVE C.I.C.

Correspondence address
MENTOR HOUSE AINSWORTH STREET, BLACKBURN, BB1 6AY
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
21 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEART HOLDINGS LTD

Correspondence address
5 THE ROWANS, MARKLAND HILL, BOLTON, UNITED KINGDOM, BL1 5BN
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
6 January 2017
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 5BN £668,000

ALLAN ENVIRONMENTAL LIMITED

Correspondence address
BENCHMARK HOUSE 8 SMITHY WOOD DRIVE, SHEFFIELD, UNITED KINGDOM, S35 1QN
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
17 June 2013
Resigned on
25 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S35 1QN £3,343,000

WIGAN WARRIORS COMMUNITY FOUNDATION

Correspondence address
DW STADIUM LOIRE DRIVE, ROBIN PARK, WIGAN, WN5 0UH
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
11 January 2012
Resigned on
9 January 2014
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

GREATER MANCHESTER CHAMBER OF COMMERCE

Correspondence address
56 OXFORD STREET, MANCHESTER, M60 7HJ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 October 2006
Resigned on
16 October 2010
Nationality
BRITISH
Occupation
SELF EMPLOYED