Wendy Jacqueline BARNES

Total number of appointments 11, 11 active appointments

MONTPELLIER APARTMENTS (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Walmer House 32 Bath Street, Cheltenham, England, GL50 1YA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
19 May 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode GL50 1YA £216,000

YORKSHIRE WATER SERVICES LIMITED

Correspondence address
Western House, Halifax Road, Bradford, West Yorkshire, BD6 2SZ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

SCOTTISH POWER LIMITED

Correspondence address
320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
12 May 2020
Nationality
British
Occupation
Director

THE RESIDENTS OF NO.12 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
13 March 2017
Resigned on
8 December 2021
Nationality
British
Occupation
Non Executive Director And Associate Director

Average house price in the postcode CR0 1JB £395,000

TEMPLAR EXECUTIVES LTD

Correspondence address
Greenback Farm Back Lane, Smallwood, Sandbach, Cheshire, England, CW11 2UN
Role ACTIVE
director
Date of birth
March 1957
Appointed on
4 August 2015
Resigned on
6 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CW11 2UN £777,000

DE FACTO 2348 LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH11 9BP
Role ACTIVE
Director
Date of birth
March 1957
Appointed on
9 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9BP £11,527,000

SP TRANSMISSION PLC

Correspondence address
OCHIL HOUSE, 10 TECHNOLOGY AVENUE, HAMILTON INT'L TECHNOLOGY PARK, BLANTYRE, SCOTLAND, G72 0HT
Role ACTIVE
Director
Date of birth
March 1957
Appointed on
1 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SP DISTRIBUTION PLC

Correspondence address
OCHIL HOUSE, 10 TECHNOLOGY AVENUE, HAMILTON INT'L TECHNOLOGY PARK, BLANTYRE, SCOTLAND, G72 0HT
Role ACTIVE
Director
Date of birth
March 1957
Appointed on
1 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRACTIQ CONSULTING LTD

Correspondence address
GREENBANK FARM BACK LANE, SMALLWOOD, CHESHIRE, UNITED KINGDOM, CW11 2UN
Role ACTIVE
Director
Date of birth
March 1957
Appointed on
1 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW11 2UN £777,000

BMT GROUP LIMITED

Correspondence address
Third Floor, 1 Park Road Teddington, London, United Kingdom, TW11 0AP
Role ACTIVE
director
Date of birth
March 1957
Appointed on
11 July 2013
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

PRACTIQ LIMITED

Correspondence address
GREENBANK FARM BACK LANE, SMALLWOOD, SANDBACH, CHESHIRE, UNITED KINGDOM, CW11 2UN
Role ACTIVE
Director
Date of birth
March 1957
Appointed on
17 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW11 2UN £777,000