Advanced company searchLink opens in new window

BARBICAN BIDCO LIMITED

Company number 09514412

Filter officers

Filter officers

Officers: 14 officers / 10 resignations

LONG, Jacqueline

Correspondence address
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ
Role Active
Secretary
Appointed on
3 May 2018

MILNE, James Huxley

Correspondence address
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ
Role Active
Director
Date of birth
January 1972
Appointed on
11 April 2018
Nationality
British
Country of residence
England
Occupation
Lawyer

PICKERING, Stephen Shane

Correspondence address
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ
Role Active
Director
Date of birth
October 1969
Appointed on
11 April 2018
Nationality
British
Country of residence
England
Occupation
Managing Director

REID, Keith Alan

Correspondence address
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ
Role Active
Director
Date of birth
April 1980
Appointed on
23 April 2019
Nationality
British
Country of residence
United Kingdom
Occupation
Cfo

JAIJEE, Amrita

Correspondence address
2nd Floor, 14-16, Bruton Place, London, England, W1J 6LX
Role Resigned
Secretary
Appointed on
10 September 2015
Resigned on
10 February 2016

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role Resigned
Secretary
Appointed on
10 February 2016
Resigned on
11 April 2018

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
06902863

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 Snow Hill, London, United Kingdom, EC1A 2AL
Role Resigned
Secretary
Appointed on
27 March 2015
Resigned on
10 September 2015

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
2132094

COWELL, Michael John

Correspondence address
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role Resigned
Director
Date of birth
April 1970
Appointed on
10 September 2015
Resigned on
12 April 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Investment Management

GREGOR, Robert John

Correspondence address
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role Resigned
Director
Date of birth
May 1969
Appointed on
10 September 2015
Resigned on
11 April 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Managing Partner - Investment Adviser

HOLTON, Michael Damien

Correspondence address
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ
Role Resigned
Director
Date of birth
May 1973
Appointed on
11 April 2018
Resigned on
1 March 2019
Nationality
British
Country of residence
England
Occupation
Finance Director

LOWRY, Steven

Correspondence address
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role Resigned
Director
Date of birth
November 1972
Appointed on
10 September 2015
Resigned on
11 April 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Partner - Investment Adviser

SPEDDING, Richard Rolland

Correspondence address
2nd Floor, 14-16, Bruton Place, London, England, W1J 6LX
Role Resigned
Director
Date of birth
August 1971
Appointed on
27 March 2015
Resigned on
10 September 2015
Nationality
British
Country of residence
England
Occupation
Solicitor

TRAVERS SMITH LIMITED

Correspondence address
10 Snow Hill, London, United Kingdom, EC1A 2AL
Role Resigned
Director
Appointed on
27 March 2015
Resigned on
10 September 2015

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
2132862

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 Snow Hill, London, United Kingdom, EC1A 2AL
Role Resigned
Director
Appointed on
27 March 2015
Resigned on
10 September 2015

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
2132094