PAUL MARTIN BARNES

Total number of appointments 22, 5 active appointments

WARREN POWER LIMITED

Correspondence address
10-12 FREDERICK SANGER ROAD, GUILDFORD, SURREY, ENGLAND, GU2 7YD
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

AMERSHAM INVESTMENT MANAGEMENT LTD

Correspondence address
25 Lexington Street, 1st Floor, London, England, W1F 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
27 July 2009
Resigned on
26 January 2024
Nationality
British
Occupation
Chartered Certified Accountant

QFDJG LLP

Correspondence address
8 COPPERKINS GROVE, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP6 5QD
Role ACTIVE
LLPDMEM
Date of birth
September 1953
Appointed on
7 May 2009
Nationality
BRITISH

Average house price in the postcode HP6 5QD £1,639,000

TRISTEL PLC

Correspondence address
UNIT 1B LYNX BUSINESS PARK, FORDHAM ROAD SNAILWELL, NEWMARKET, CAMBRIDGESHIRE, CB8 7NY
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
24 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB8 7NY £428,000

BEACH STREET LIMITED

Correspondence address
ROOM S, 8 COPPERKINS GROVE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5QD
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
17 October 1997
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode HP6 5QD £1,639,000


LAPWING FARMING LIMITED

Correspondence address
10-12 FREDERICK SANGER ROAD, GUILDFORD, SURREY, GU2 7YD
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
22 May 2013
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

FUTURE BIOGAS LIMITED

Correspondence address
10-12 FREDERICK SANGER ROAD, GUILDFORD, SURREY, GU2 7YD
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 July 2010
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

MEDICHEM INTERNATIONAL LIMITED

Correspondence address
10 SOUTH ROAD, AMERSHAM, BUCKS, HP6 5LX
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
20 October 2009
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP6 5LX £1,107,000

VELOCYS LIMITED

Correspondence address
10 SOUTH ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 5LX
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
29 March 2006
Resigned on
28 December 2007
Nationality
BRITISH
Occupation
FCCA

Average house price in the postcode HP6 5LX £1,107,000

VELOCYS TECHNOLOGIES LIMITED

Correspondence address
10 SOUTH ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 5LX
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
16 March 2006
Resigned on
28 December 2007
Nationality
BRITISH
Occupation
CHARTERED CERTIFIED ACCOUNTANT

Average house price in the postcode HP6 5LX £1,107,000

TRISTEL SOLUTIONS LIMITED

Correspondence address
10 SOUTH ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 5LX
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
15 June 2004
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP6 5LX £1,107,000

ALPHASHOW LIMITED

Correspondence address
8 COPPERKINS GROVE, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP6 5QD
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
20 May 2004
Resigned on
28 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP6 5QD £1,639,000

HUNTLEY PHARMACEUTICALS LIMITED

Correspondence address
10 SOUTH ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 5LX
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 April 2004
Resigned on
28 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP6 5LX £1,107,000

PHARMACCORD PRODUCTS LIMITED

Correspondence address
10 SOUTH ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 5LX
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 December 1999
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
CHARTERED CERTIFIED ACCOUNTANT

Average house price in the postcode HP6 5LX £1,107,000

FRONTCLEVER LIMITED

Correspondence address
59 WOODSIDE ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6AA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
30 June 1993
Resigned on
15 February 1995
Nationality
BRITISH
Occupation
CHARTERED CERTIFIED ACCOUNTANT

Average house price in the postcode HP6 6AA £319,000

PULLEVER LIMITED

Correspondence address
59 WOODSIDE ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6AA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
27 January 1993
Resigned on
15 February 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP6 6AA £319,000

FLOWSHELL LIMITED

Correspondence address
59 WOODSIDE ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6AA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
17 August 1992
Resigned on
15 February 1995
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode HP6 6AA £319,000

PALMS ROW MANAGEMENT LIMITED

Correspondence address
59 WOODSIDE ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6AA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
12 August 1992
Resigned on
13 August 1992
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode HP6 6AA £319,000

PALMS ROW HEALTH CARE LIMITED

Correspondence address
59 WOODSIDE ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6AA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
29 July 1992
Resigned on
15 February 1995
Nationality
BRITISH
Occupation
CERT ACCOUNTAT

Average house price in the postcode HP6 6AA £319,000

25 MANAGEMENT LIMITED

Correspondence address
59 WOODSIDE ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6AA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
31 March 1992
Resigned on
31 August 1992
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode HP6 6AA £319,000

STANDARD FREIGHT FORWARDERS LIMITED

Correspondence address
59 WOODSIDE ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6AA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
31 December 1991
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
ACCOUNTANT/COMPANY SECRETARY/COMPANY DIRECTOR

Average house price in the postcode HP6 6AA £319,000

ITG PAYPHONES (UK) LIMITED

Correspondence address
59 WOODSIDE ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6AA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
30 September 1991
Resigned on
12 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP6 6AA £319,000