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