Paul Martin BARNES

Total number of appointments 53, 43 active appointments

AWAY CHELTENHAM LIMITED

Correspondence address
1st Floor Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom, HA1 2AX
Role ACTIVE
director
Date of birth
September 1953
Appointed on
8 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HA1 2AX £503,000

WESTERN MARINAS LIMITED

Correspondence address
40 Craven Street, London, England, WC2N 5NG
Role ACTIVE
director
Date of birth
September 1953
Appointed on
16 April 2024
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode WC2N 5NG £1,761,000

WESTERN MARINAS OPERATIONS LIMITED

Correspondence address
40 Craven Street, London, England, WC2N 5NG
Role ACTIVE
director
Date of birth
September 1953
Appointed on
26 March 2024
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode WC2N 5NG £1,761,000

TRINITY COMPLETE LTD

Correspondence address
14 Buckingham Street, London, England, WC2N 6DF
Role ACTIVE
director
Date of birth
September 1953
Appointed on
2 February 2024
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode WC2N 6DF £2,921,000

TRINITY HUB LTD

Correspondence address
14 Buckingham Street, London, England, WC2N 6DF
Role ACTIVE
director
Date of birth
September 1953
Appointed on
2 February 2024
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode WC2N 6DF £2,921,000

AW PROPERTIES BASILDON LTD

Correspondence address
8 Copperkins Grove, Amersham, England, HP6 5QD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
23 January 2024
Nationality
British
Occupation
Certified Chartered Accountant

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

SWEEPSTAKE MATE LTD

Correspondence address
8 Copperkins Grove, Amersham, England, HP6 5QD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
21 November 2023
Nationality
British
Occupation
Certified Chartered Accountant

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

AB08 LTD

Correspondence address
8 Copperkins Grove, Amersham, England, HP6 5QD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
6 October 2023
Nationality
British
Occupation
Director

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

BLUNT ONE LTD

Correspondence address
25 Lexington Street, London, United Kingdom, W1F 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
5 September 2022
Nationality
British
Occupation
Certified Chartered Accountant

RALEIGH FINANCIAL LIMITED

Correspondence address
Yew Trees Crowell Hill, Chinnor, Oxon, England, OX39 4BT
Role ACTIVE
director
Date of birth
September 1953
Appointed on
16 February 2022
Resigned on
22 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode OX39 4BT £1,654,000

RHODES FINANCIAL LIMITED

Correspondence address
25 Lexington Street, London, United Kingdom, W1 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
20 December 2021
Resigned on
22 March 2024
Nationality
British
Occupation
Company Director

SWEEPMATE LTD

Correspondence address
8 Copperkins Grove, Amersham, England, HP6 5QD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
3 December 2021
Nationality
British
Occupation
Certified Chartered Accountant

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

AUTHENTICATED EMPLOYEE SERVICES LIMITED

Correspondence address
1st Floor 25 Lexington Street, London, United Kingdom, W1F 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
26 November 2021
Nationality
British
Occupation
Company Director

AW PROPERTIES 1 LTD

Correspondence address
25 1st Floor, 25 Lexington Street, London, --, United Kingdom, W1F 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
27 July 2021
Nationality
British
Occupation
Certified Chartered Accountant

BEAK STREET LLP

Correspondence address
25 Lexington Street, London, United Kingdom, W1F 9AH
Role ACTIVE
llp-designated-member
Date of birth
September 1953
Appointed on
18 March 2021

ACME EQUIPMENT HIRE LTD

Correspondence address
Room-S, 8 Copperkins Grove, Amersham, England, HP6 5QD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
26 October 2020
Nationality
British
Occupation
Certified Chartered Accountant

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

ISX FINANCIAL UK LTD

Correspondence address
Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Role ACTIVE
director
Date of birth
September 1953
Appointed on
29 September 2020
Nationality
British
Occupation
Independent Director

PROBANX SOLUTIONS UK LTD

Correspondence address
8 Copperkins Grove, Amersham, England, HP6 5QD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
1 September 2020
Nationality
British
Occupation
Company Director

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

25 LEXINGTON LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
September 1953
Appointed on
19 July 2020
Nationality
British
Occupation
Chartered Certified Accountant

ASCONA HOWKINS LTD

Correspondence address
25 Lexington St, 1st Floor, London, United Kingdom, W1F 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
13 February 2020
Nationality
British
Occupation
Certified Chartered Accountant

FLOURISH PRODUCTS LTD

Correspondence address
25 1st Floor, Lexington Street, London, United Kingdom, W1F 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
6 February 2019
Nationality
British
Occupation
Certified Chartered Accountant

HARFORD RENEWABLES LTD

Correspondence address
Room S, 8 Room - S, 8 Copperkins Grove, Amersham, England, HP6 5QD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
31 December 2018
Nationality
British
Occupation
Chartered Certified Accountant

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

YANIS RENEWABLES LTD

Correspondence address
20 North Audley Street, Mayfair, London, W1K 6WE
Role ACTIVE
director
Date of birth
September 1953
Appointed on
31 December 2018
Nationality
British
Occupation
Chartered Certified Accountant

NEWTON RENEWABLES LTD

Correspondence address
25 Lexington Street, 25 Lexington Llp, London, United Kingdom, W1F 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
28 December 2018
Nationality
British
Occupation
Chartered Certified Accountant

FARLEY PARK AND BARNES LTD

Correspondence address
25 Lexington Street, 1st Floor, London, England, W1F 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
1 March 2018
Nationality
British
Occupation
Chartered Certified Accountant

LEX QCB LTD

Correspondence address
25 Lexington Street, London, United Kingdom, W1F 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
30 January 2018
Nationality
British
Occupation
Director

LEXINGTON GENERAL PARTNERS LIMITED

Correspondence address
25 Lexington Street, London, United Kingdom, W1F 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
27 March 2017
Nationality
British
Occupation
Chartered Certified Accountant

LEX GP LLP

Correspondence address
25 Lexington Street, London, United Kingdom, W1F 9AH
Role ACTIVE
llp-designated-member
Date of birth
September 1953
Appointed on
1 December 2016

EA PISTEBASHING LTD

Correspondence address
25 Lexington Street, London, United Kingdom, W1F 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
31 October 2016
Nationality
British
Occupation
Chartered Certified Accountant

SOHO JUICE CO LTD

Correspondence address
25 Lexington Street, 1st Floor, London, England, W1F 9AH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
1 March 2015
Nationality
British
Occupation
Chartered Certified Accountant

PISTEBASHER COMPANY LIMITED

Correspondence address
10-12 Frederick Sanger Road, Guildford, GU2 7YD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
26 August 2014
Nationality
British
Occupation
None

BEETWASH&CO LTD

Correspondence address
8 Copperkins Grove, Amersham, Bucks, United Kingdom, HP6 5QD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
11 March 2014
Nationality
British
Occupation
Chartered Certified Accountant

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

ON THE LIP LIMITED

Correspondence address
47 Dean Street, London, United Kingdom, W1D 5BE
Role ACTIVE
director
Date of birth
September 1953
Appointed on
23 December 2013
Nationality
British
Occupation
Chartered Certified Accountant

MILANDROS LTD

Correspondence address
1st Floor, 27-28 Poland Street, London, United Kingdom, W1F 8QN
Role ACTIVE
director
Date of birth
September 1953
Appointed on
22 March 2013
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode W1F 8QN £17,000

RGEKH LIMITED

Correspondence address
1st Floor, 27-28 Poland Street, London, United Kingdom, W1F 8QN
Role ACTIVE
director
Date of birth
September 1953
Appointed on
21 March 2013
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode W1F 8QN £17,000

BLACK BRIDGE ENERGY LIMITED

Correspondence address
8 Copperkins Grove, Amersham, Buckinghamshire, United Kingdom, HP6 5QD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
27 February 2013
Resigned on
17 February 2015
Nationality
British
Occupation
Accountant

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

RICHARD GREEN LIMITED

Correspondence address
27-28 Poland Street, London, W1F 8QN
Role ACTIVE
director
Date of birth
September 1953
Appointed on
8 November 2012
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode W1F 8QN £17,000

ACH OF LONDON LLP

Correspondence address
8 Copperkins Grove, Amersham, Bucks, United Kingdom, HP6 5QD
Role ACTIVE
llp-member
Date of birth
September 1953
Appointed on
11 July 2012
Resigned on
11 April 2014

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

ETHERSTACK PLC

Correspondence address
8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
15 February 2012
Nationality
British
Occupation
Accountant

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

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

ACH OF LONDON LLP

Correspondence address
8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD
Role ACTIVE
llp-designated-member
Date of birth
September 1953
Appointed on
15 February 2008
Resigned on
11 July 2012

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

ETHERSTACK WIRELESS LIMITED

Correspondence address
8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
26 January 2006
Nationality
British
Occupation
Accountant

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

8 PROPERTIES LIMITED

Correspondence address
8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD
Role ACTIVE
director
Date of birth
September 1953
Appointed on
30 October 2001
Nationality
British
Occupation
Certified Chartered Accountant

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


WARREN ENERGY LIMITED

Correspondence address
10-12 Frederick Sanger Road, Guildford, Surrey, England, GU2 7YD
Role RESIGNED
director
Date of birth
September 1953
Appointed on
9 April 2015
Resigned on
28 August 2019
Nationality
British
Occupation
Director

FARLEY PARK AND BARNES LTD

Correspondence address
8 Copperkins Grove, Amersham, Bucks, United Kingdom, HP6 5QD
Role RESIGNED
director
Date of birth
September 1953
Appointed on
2 January 2014
Resigned on
31 March 2014
Nationality
British
Occupation
Chartered Certified Accountant

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

BESINS HEALTHCARE (UK) LIMITED

Correspondence address
28 Poland Street, London, England, W1F 8QN
Role RESIGNED
director
Date of birth
September 1953
Appointed on
10 December 2013
Resigned on
30 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8QN £17,000

EGMERE PROPERTIES LIMITED

Correspondence address
Sawyers Dye House Road, Thursley, Godalming, Surrey, England, GU8 6QA
Role RESIGNED
director
Date of birth
September 1953
Appointed on
13 September 2013
Resigned on
17 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode GU8 6QA £1,048,000

EGMERE ENERGY LIMITED

Correspondence address
8 Copperkins Grove, Amersham, England, HP6 5QD
Role RESIGNED
director
Date of birth
September 1953
Appointed on
21 February 2013
Resigned on
11 February 2015
Nationality
British
Occupation
Director

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

ROCK LITIGATION LIMITED

Correspondence address
8 Copperkins Grove, Amersham,, Buckinghamshire,, United Kingdom, HP6 5QD
Role
director
Date of birth
September 1953
Appointed on
1 March 2012
Nationality
British
Occupation
Director

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

IVER HOUSE LIMITED

Correspondence address
8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD
Role RESIGNED
director
Date of birth
September 1953
Appointed on
4 November 2009
Resigned on
11 July 2012
Nationality
British
Occupation
Director

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

AITCH CARE HOMES (WOKING) LIMITED

Correspondence address
8 Copperkins Grove, Amersham, Bucks, United Kingdom, HP6 5QD
Role RESIGNED
director
Date of birth
September 1953
Appointed on
16 September 2008
Resigned on
11 July 2012
Nationality
British
Occupation
Finance Director

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

AITCH CARE HOMES (LONDON) LIMITED

Correspondence address
8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD
Role RESIGNED
director
Date of birth
September 1953
Appointed on
13 September 2007
Resigned on
11 July 2012
Nationality
British
Occupation
Chartered Certified Accountant

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

MARLBOROUGH PHARMACEUTICALS LIMITED

Correspondence address
10 South Road, Amersham, Buckinghamshire, HP6 5LX
Role RESIGNED
director
Date of birth
September 1953
Appointed on
17 May 2005
Resigned on
28 November 2013
Nationality
British
Occupation
Accountant

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