STEPHEN MICHAEL BARRY

Total number of appointments 9, 6 active appointments

MGL MALTINGS LTD

Correspondence address
UNIT D, SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB22 3JH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
25 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB22 3JH £478,000

MUNRO GROUP LIMITED

Correspondence address
9 QUY COURT COLLIERS LANE, STOW-CUM-QUY, CAMBRIDGE, ENGLAND, CB25 9AU
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB25 9AU £457,000

MUNRO BUILDING SERVICES HOLDINGS LIMITED

Correspondence address
HIGH EDGE COURT CHURCH STREET, HEAGE, BELPER, DERBYSHIRE, ENGLAND, DE56 2BW
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
9 February 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

THE CAMBRIDGE ROAR LIMITED

Correspondence address
MURDOCH HOUSE 30 GARLIC ROW, CAMBRIDGE, ENGLAND, CB5 8HW
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
7 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB5 8HW £501,000

MUNRO BUILDING SERVICES (SOUTH) LIMITED

Correspondence address
HIGH EDGE COURT CHURCH STREET, HEAGE, BELPER, DERBYSHIRE, ENGLAND, DE56 2BW
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MUNRO BUILDING SERVICES LIMITED

Correspondence address
HIGH EDGE COURT CHURCH STREET, HEAGE, BELPER, ENGLAND, DE56 2BW
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 April 1993
Nationality
BRITISH
Occupation
PROJECTS MANAGER

MUNRO GROUP LIMITED

Correspondence address
9 QUY COURT COLLIERS LANE, STOW-CUM-QUY, CAMBRIDGE, ENGLAND, CB25 9AU
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 October 2002
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB25 9AU £457,000

MID ESSEX ELECTRICAL AND MECHANICAL SERVICES LIMITED

Correspondence address
MURDOCH HOUSE 30 GARLIC ROW, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8HW
Role
Director
Date of birth
July 1963
Appointed on
19 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB5 8HW £501,000

MUNRO LEISURE INVESTMENTS LTD.

Correspondence address
QUY MILL HOTEL AND SPA CHURCH ROAD, STOW-CUM-QUY, CAMBRIDGE, ENGLAND, CB25 9AF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 1996
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
PROJECTS MANAGER

Average house price in the postcode CB25 9AF £714,000