TIMOTHY PATRICK LOGIE BARNES

Total number of appointments 7, 2 active appointments

SIRIUS NEW DIRECTION LTD

Correspondence address
123A BOROUGH HIGH STREET, LONDON, UNITED KINGDOM, SE1 1NP
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
29 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1NP £4,657,000

THE RAIN GODS LTD

Correspondence address
29a Great Windmill Street, London, England, W1D 7LN
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 February 2016
Nationality
British
Occupation
Company Director

UCL CONSULTANTS LIMITED

Correspondence address
2ND FLOOR THE NETWORK BUILDING, 97 TOTTENHAM COURT ROAD, LONDON, W1T 4TP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
2 November 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
UNIVERSITY HEAD OF DEPARTMENT

UCLU

Correspondence address
25 GORDON STREET, LONDON, ENGLAND, WC1H 0AY
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
1 August 2011
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
MANAGEMENT

NACUE UK LIMITED

Correspondence address
25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
21 June 2011
Resigned on
10 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

CAPITAL ENTERPRISE (UK) LIMITED

Correspondence address
29 GORDON STREET, LONDON, UNITED KINGDOM, WC1H 0PP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
20 September 2010
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
MANAGER

IMMUNODELTA LIMITED

Correspondence address
109 WHITFIELD STREET, LONDON, W1T 4HJ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
15 December 2004
Resigned on
25 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 4HJ £915,000