William, Dr BARTON

Total number of appointments 17, 12 active appointments

VIRIDICO2 LTD

Correspondence address
30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
Role ACTIVE
director
Date of birth
July 1951
Appointed on
22 October 2021
Nationality
British
Occupation
Company Director

HYDREGEN LIMITED

Correspondence address
30 Upper High Street, Thame, England, OX9 3EZ
Role ACTIVE
director
Date of birth
July 1951
Appointed on
2 March 2021
Nationality
British
Occupation
Consultant / Company Director

CHEMICAL INDUSTRIES ASSOCIATION LIMITED

Correspondence address
Kings Buildings Smith Square, London, England, SW1P 3JJ
Role ACTIVE
director
Date of birth
July 1951
Appointed on
3 March 2016
Nationality
British
Occupation
Director

DIVERSUS TECHNOLOGY LTD

Correspondence address
Lowerfield House Frouds Close, Childrey, Wantage, Oxfordshire, England, OX12 9NT
Role ACTIVE
director
Date of birth
July 1951
Appointed on
23 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX12 9NT £993,000

ZUVASYNTHA LIMITED

Correspondence address
C/O NICOLA BOYLE 22 Watton Road, Knebworth, Hertfordshire, England, SG3 6AH
Role ACTIVE
director
Date of birth
July 1951
Appointed on
28 April 2015
Nationality
British
Occupation
Consultant

Average house price in the postcode SG3 6AH £917,000

ADDED SCIENTIFIC LIMITED

Correspondence address
Unit 4 Isaac Newton Centre, Nottingham Science And Technology Park, Nottingham, Nottinghamshire, England, NG7 2RH
Role ACTIVE
director
Date of birth
July 1951
Appointed on
26 February 2015
Nationality
British
Occupation
Consultant

IFM ENGAGE LTD.

Correspondence address
Ifm Education And Consultancy Services Limited Institute For Manufacturing 17 Charles Babbage Road, Cambridge, England, CB3 0FS
Role ACTIVE
director
Date of birth
July 1951
Appointed on
31 January 2015
Resigned on
30 September 2024
Nationality
British
Occupation
Consultant

TEMPLEWOOD MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB
Role ACTIVE
director
Date of birth
July 1951
Appointed on
3 September 2014
Nationality
British
Occupation
Company Director

NITECH SOLUTIONS LIMITED

Correspondence address
Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS
Role ACTIVE
director
Date of birth
July 1951
Appointed on
16 April 2014
Nationality
British
Occupation
Company Director

OXFORD BIOTRANS LIMITED

Correspondence address
RICHARDSONS CHARTERED ACCOUNTANTS & BUSINESS ADVISORS 30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
Role ACTIVE
director
Date of birth
July 1951
Appointed on
14 August 2013
Nationality
British
Occupation
Managing Director

WILLB CONSULTING LIMITED

Correspondence address
1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
24 June 2009
Nationality
BRITISH
Occupation
BUSINESS EXEUTIVE

Average house price in the postcode SY3 7FA £747,000

WILLB CONSULTING LIMITED

Correspondence address
DYKE YAXLEY CHARTERED ACCOUNTANTS 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA
Role ACTIVE
director
Date of birth
July 1951
Appointed on
24 June 2009
Nationality
British
Occupation
Business Exeutive

Average house price in the postcode SY3 7FA £747,000


AMALYST LIMITED

Correspondence address
Lowerfield House Frouds Close, Childrey, Wantage, Oxfordshire, England, OX12 9NT
Role RESIGNED
director
Date of birth
July 1951
Appointed on
20 May 2014
Resigned on
10 September 2019
Nationality
British
Occupation
Management Consultant

Average house price in the postcode OX12 9NT £993,000

HIGH VALUE MANUFACTURING CATAPULT

Correspondence address
The Oracle Building Blythe Valley Business Park, Shirley, Solihull, West Midlands, England, B90 8AD
Role RESIGNED
director
Date of birth
July 1951
Appointed on
3 October 2011
Resigned on
25 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode B90 8AD £10,673,000

CHEMICAL INDUSTRIES ASSOCIATION LIMITED

Correspondence address
Lowerfield House Frouds Close, Childrey, Wantage, Oxfordshire, OX12 9NT
Role RESIGNED
director
Date of birth
July 1951
Appointed on
16 November 2006
Resigned on
21 November 2013
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode OX12 9NT £993,000

VELOCYS LIMITED

Correspondence address
Lowerfield House Frouds Close, Childrey, Wantage, Oxfordshire, OX12 9NT
Role RESIGNED
director
Date of birth
July 1951
Appointed on
29 March 2006
Resigned on
14 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode OX12 9NT £993,000

VELOCYS TECHNOLOGIES LIMITED

Correspondence address
Lowerfield House Frouds Close, Childrey, Wantage, Oxfordshire, OX12 9NT
Role RESIGNED
director
Date of birth
July 1951
Appointed on
22 February 2006
Resigned on
27 October 2008
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode OX12 9NT £993,000