Barry Collingwood Wilson FAIRCHILD
Natural Person
| Title | Mr |
|---|---|
| First Name | Barry |
| Middle Names | Collingwood Wilson |
| Last Name | FAIRCHILD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 7 |
| Resigned | 10 |
| Total | 20 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| FAIRCHILD INVESTMENTS LIMITED | May 03, 2018 | Active | Director | Witchampton BH21 5AG Wimborne Allenview Cottage Dorset | United Kingdom | British | ||
| STANBRIDGE PROPERTY DEVELOPMENTS LIMITED | Mar 24, 2017 | Active | Director | Dorchester Road Lytchett Minster BH16 6FE Poole 4 The Axium Centre Dorset | United Kingdom | British | ||
| NAYLEM PROPERTIES LIMITED | Feb 17, 2011 | Dissolved | Director | Dorchester Road Lytchett Minster BH16 6FE Poole 4 The Axium Centre Dorset England | United Kingdom | British | ||
| INNVOTEC 5 LIMITED LIABILITY PARTNERSHIP | Nov 07, 2004 | Active | LLP Designated Member | Allenview Cottage Witchampton BH21 5AG Wimborne | United Kingdom | |||
| IMS 3 LIMITED LIABILITY PARTNERSHIP | Nov 07, 2004 | Dissolved | LLP Designated Member | Allenview Cottage Witchampton BH21 5AG Wimborne | United Kingdom | |||
| IMS 6 LIMITED LIABILITY PARTNERSHIP | Nov 07, 2004 | Dissolved | LLP Designated Member | Witchampton BH21 5AG Wimborne Allenview Cottage Dorset | United Kingdom | |||
| INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP | Nov 07, 2004 | Dissolved | LLP Designated Member | Allenview Cottage Witchampton BH21 5AG Wimborne | United Kingdom | |||
| SOLENT PETROLEUM DISTRIBUTORS LIMITED | Mar 04, 1996 | Dissolved | Director | Allenview Cottage Witchampton BH21 5AG Wimborne Dorset | United Kingdom | British | ||
| MINSTER (1986) LIMITED | Dissolved | Director | Woodbridge Mill Bedchester SP7 0JX Fontmell Magna Dorset | British | ||||
| 00782809 LIMITED | Dissolved | Director | Woodbridge Mill Bedchester SP7 0JX Fontmell Magna Dorset | British | ||||
| NOVA PARKWAY 78 LLP | Apr 20, 2018 | May 03, 2018 | Active | LLP Member | Commercial Road BH14 0HU Poole 41 Dorset | United Kingdom | ||
| NOVA TAUNTON 76 LLP | Dec 28, 2017 | May 03, 2018 | Active | LLP Member | Commercial Road BH14 0HU Poole 41 Dorset | United Kingdom | ||
| NOVA BIA 77 LLP | Jan 29, 2018 | Jan 29, 2018 | Active | LLP Member | Commercial Road BH14 0HU Poole 41 Dorset | United Kingdom | ||
| NOVA BIA 77 LLP | Jan 29, 2018 | Jan 29, 2018 | Active | LLP Member | Commercial Road BH14 0HU Poole 41 Dorset | United Kingdom | ||
| NOVA TAUNTON 76 LLP | Dec 28, 2017 | Dec 28, 2017 | Active | LLP Member | Commercial Road BH14 0HU Poole 41 Dorset | United Kingdom | ||
| AIRPORT ENERGY LIMITED | Feb 01, 2015 | Oct 31, 2017 | Active | Director | Cadland Road Hardley, Hythe SO45 3NY Southampton Wessex House | United Kingdom | British | |
| AIRPORT ENERGY SERVICES LIMITED | Feb 01, 2015 | Oct 31, 2017 | Active | Director | Cadland Road Hardley, Hythe SO45 3NY Southampton Wessex House Hampshire | United Kingdom | British | |
| WESSEX PETROLEUM LIMITED | Jun 30, 1999 | Oct 31, 2017 | Active | Director | Allenview Cottage Witchampton BH21 5AG Wimborne Dorset | United Kingdom | British | |
| STANBRIDGE GROUP LIMITED | Oct 31, 2017 | Active | Director | Allenview Cottage Witchampton BH21 5AG Wimborne Dorset | United Kingdom | British | ||
| HURNSITE LIMITED | Jan 29, 2002 | Dec 18, 2002 | Active | Director | The Old Post Office Witchampton BH21 5AR Wimborne Dorset | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0