ROBERT JOHN ORR BARTON

Total number of appointments 25, 1 active appointments

LUCECO PLC

Correspondence address
BUILDING E STAFFORD PARK 1, STAFFORD PARK, TELFORD, SHROPSHIRE, TF3 3BD
Role ACTIVE
Director
Date of birth
August 1944
Appointed on
27 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TF3 3BD £2,416,000


SSP GROUP PLC

Correspondence address
169 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2AE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
4 April 2014
Resigned on
21 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

TOPAZ ENERGY AND MARINE PLC

Correspondence address
271 REGENT STREET, LONDON, W1B 2ES
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
2 March 2011
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

CABLE & WIRELESS LIMITED

Correspondence address
3RD FLOOR 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
9 March 2009
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RIVERSTONE INSURANCE LIMITED

Correspondence address
52 ROSE SQUARE, FULHAM ROAD, LONDON, SW3 6RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
5 March 2008
Resigned on
10 May 2010
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SW3 6RS £5,338,000

BRIT SYNDICATES LIMITED

Correspondence address
52 ROSE SQUARE, FULHAM ROAD, LONDON, SW3 6RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
25 February 2008
Resigned on
10 May 2010
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SW3 6RS £5,338,000

BRIT INSURANCE HOLDINGS LIMITED

Correspondence address
52 ROSE SQUARE, FULHAM ROAD, LONDON, SW3 6RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 October 2007
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SW3 6RS £5,338,000

WH SMITH PLC

Correspondence address
GREENBRIDGE ROAD, SWINDON, WILTSHIRE, SN3 3RX
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
26 June 2006
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OPEN EUROPE LIMITED

Correspondence address
33 RUTLAND COURT, RUTLAND GARDENS, LONDON, SW7 1BW
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
27 January 2006
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHAIRMAN NON EXEC DIRECTOR OF

Average house price in the postcode SW7 1BW £7,069,000

VOTE NO LIMITED

Correspondence address
33 RUTLAND COURT, RUTLAND GARDENS, LONDON, SW7 1BW
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
27 January 2005
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHAIRMAN NON EXEC DIRECTOR OF

Average house price in the postcode SW7 1BW £7,069,000

NEXT PLC

Correspondence address
DESFORD ROAD, ENDERBY, LEICESTER, LE19 4AT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
9 September 2002
Resigned on
1 August 2017
Nationality
BRITISH

Average house price in the postcode LE19 4AT £63,657,000

NEXT HOLDINGS LIMITED

Correspondence address
33 RUTLAND COURT, RUTLAND GARDENS, LONDON, SW7 1BW
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
15 February 2002
Resigned on
22 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 1BW £7,069,000

CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED

Correspondence address
33 RUTLAND COURT, RUTLAND GARDENS, LONDON, SW7 1BW
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
12 September 2001
Resigned on
3 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1BW £7,069,000

CATLIN UNDERWRITING

Correspondence address
33 RUTLAND COURT, RUTLAND GARDENS, LONDON, SW7 1BW
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 August 2001
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1BW £7,069,000

FIS SHERWOOD SYSTEMS LIMITED

Correspondence address
17 THURLOE SQUARE, LONDON, SW7 2TE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 July 2000
Resigned on
5 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2TE £9,586,000

ORCHID CANCER APPEAL

Correspondence address
51 EATON MEWS NORTH, LONDON, UNITED KINGDOM, SW1X 8LL
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
3 April 2000
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SW1X 8LL £2,843,000

TG JONES RETAIL HOLDINGS LIMITED

Correspondence address
17 THURLOE SQUARE, LONDON, SW7 2TE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
30 November 1999
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2TE £9,586,000

HAMMERSON PLC

Correspondence address
33 RUTLAND COURT, RUTLAND GARDENS, LONDON, SW7 1BW
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 July 1998
Resigned on
3 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1BW £7,069,000

BNB RECRUITMENT SOLUTIONS PLC

Correspondence address
17 THURLOE SQUARE, LONDON, SW7 2TE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 May 1998
Resigned on
29 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2TE £9,586,000

JIB OVERSEAS HOLDINGS LIMITED

Correspondence address
17 THURLOE SQUARE, LONDON, SW7 2TE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
23 June 1997
Resigned on
20 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2TE £9,586,000

JLT GROUP HOLDINGS LIMITED

Correspondence address
33 RUTLAND COURT, RUTLAND GARDENS, LONDON, SW7 1BW
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
6 February 1997
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1BW £7,069,000

JIB UK HOLDINGS LIMITED

Correspondence address
17 THURLOE SQUARE, LONDON, SW7 2TE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
11 October 1994
Resigned on
20 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2TE £9,586,000

JIB GROUP HOLDINGS LIMITED

Correspondence address
17 THURLOE SQUARE, LONDON, SW7 2TE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
3 October 1994
Resigned on
20 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2TE £9,586,000

JIB GROUP LIMITED

Correspondence address
33 RUTLAND COURT, RUTLAND GARDENS, LONDON, SW7 1BW
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 April 1992
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 1BW £7,069,000

THISTLE INSURANCE SERVICES LIMITED

Correspondence address
17 THURLOE SQUARE, LONDON, SW7 2TE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 April 1991
Resigned on
25 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2TE £9,586,000