• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • David Paul BARROW

    Natural Person

    TitleMr
    First NameDavid
    Middle NamesPaul
    Last NameBARROW
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active2
    Inactive6
    Resigned34
    Total42

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ELEVEN SPORTS MEDIA HOLDINGS LIMITEDFeb 01, 2022ActiveChief Operating OfficerDirector
    Broughton Way
    Whitehills Business Park
    FY4 5QN Blackpool
    Unit 15
    England
    EnglandBritish
    ELEVEN SPORTS MEDIA LIMITEDFeb 01, 2022ActiveDirector
    Broughton Way
    Whitehills Business Park
    FY4 5QN Blackpool
    Unit 15
    England
    EnglandBritish
    RMS CONSUMER PRODUCTS LIMITEDMar 02, 2016DissolvedDirectorDirector
    Pendlebury Rd
    M27 4EQ Swinton
    Minerva House
    Manchester
    United Kingdom
    EnglandBritish
    RMS TRADING LIMITEDMar 02, 2016DissolvedDirectorDirector
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish
    BARLEY HEALTHCARE LTDApr 16, 2015DissolvedAccountantDirector
    206 St. Annes Road East
    FY8 3HT Lytham St. Annes
    Lindisfarne
    Lancashire
    England
    EnglandBritish
    KBF (KBL) LIMITEDJan 20, 2015DissolvedChartered AccountantDirector
    Bamber Street
    PE1 2HL Peterborough
    23 Bamber Street
    England
    United KingdomBritish
    ENDO ENTERPRISES LIMITEDMar 21, 2013DissolvedChartered AccountantDirector
    South Rings Business Park
    Bamber Bridge
    PR5 6DA Preston
    20 Roundhouse Court
    Lancashire
    United KingdomBritish
    BARLEY (UK) LTDSep 23, 2011DissolvedChartered AccountantDirector
    206 St. Annes Road East
    FY8 3HT Lytham St. Annes
    Lindisfarne
    Lancashire
    England
    EnglandBritish
    CFN RED LIMITEDFeb 12, 2024Dec 31, 2024ActiveChartered AccountantDirector
    Comfortdelgro House
    329 Edgware Road, Cricklewood
    NW2 6JP London
    C/O Metroline Limited
    United Kingdom
    EnglandBritish
    COACH HIRE COMPARISON LIMITEDJun 20, 2023Dec 31, 2024ActiveChartered AccountantDirector
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish
    PARAGUS LIMITEDMay 09, 2023Dec 31, 2024ActiveDirectorDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish
    CMAC INVESTMENTS LTDNov 08, 2022Dec 31, 2024ActiveDirectorDirector
    St James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    United Kingdom
    EnglandBritish
    CMAC TRANSPORT CO LIMITEDApr 13, 2022Dec 31, 2024ActiveDirectorDirector
    St James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    United Kingdom
    EnglandBritish
    ONTRACCS LIMITEDOct 05, 2020Dec 31, 2024ActiveDirectorDirector
    The Globe Centre
    St. James Square
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish
    CMAC INTERNATIONAL LTDJun 18, 2019Dec 31, 2024ActiveDirectorDirector
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish
    COACH AND BUS LIMITEDMay 21, 2019Dec 31, 2024ActiveDirectorDirector
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    EnglandBritish
    CABLINE NATIONAL HOLDINGS LIMITEDMay 21, 2019Dec 31, 2024ActiveDirectorDirector
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    EnglandBritish
    CABLINE UK LIMITEDMay 21, 2019Dec 31, 2024ActiveDirectorDirector
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    EnglandBritish
    CMAC CABFIND LIMITEDJul 04, 2018Dec 31, 2024ActiveDirectorDirector
    The Globe Centre
    St. James Square
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish
    CMAC PARTNERSHIP LIMITEDApr 16, 2018Dec 31, 2024ActiveDirectorDirector
    The Globe Centre
    BB5 0RE Accrington
    Suite 1
    United Kingdom
    EnglandBritish
    CMAC GROUP LIMITEDMar 01, 2018Dec 31, 2024ActiveChartered AccountantDirector
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    EnglandBritish
    LANCASHIRE WILDLIFE ENTERPRISES LIMITEDJan 20, 2021Dec 13, 2022ActiveFinance DirectorDirector
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    The Barn
    Lancashire
    EnglandBritish
    HUME CAPITAL SECURITIES PLCJun 20, 2014Dec 21, 2018In AdministrationChief Finance OfficerDirector
    18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Tower 12
    United KingdomBritish
    CMAC GROUP UK LIMITEDMar 01, 2018May 25, 2018ActiveChartered AccountantDirector
    The Globe Centre
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish
    RMS INTERNATIONAL HOLDINGS LIMITEDMar 02, 2016Mar 02, 2018ActiveDirectorDirector
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish
    RMS INTERNATIONAL UK LTDMar 02, 2016Mar 02, 2018ActiveDirectorDirector
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish
    RMS INTERNATIONAL LIMITEDMar 02, 2016Mar 02, 2018ActiveDirectorDirector
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish
    VANTAGE INNOVATIONS LIMITEDSep 18, 2014Sep 19, 2017ActiveDirectorDirector
    Riversway Business Village, Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    4
    England
    United KingdomBritish
    ENDO ENTERPRISES (UK) LIMITEDNov 01, 2013Sep 19, 2017ActiveAccountantDirector
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    4 Riversway Business Village
    England
    United KingdomBritish
    ECO CONTROL SYSTEMS LIMITEDOct 31, 2013Sep 19, 2017ActiveChartered AccountantDirector
    Broomfield Road
    CO7 7FD Elmstead Market, Colchester
    Lanswoodpark Business Centre
    Essex
    United Kingdom
    United KingdomBritish
    XPLORE4 TECHNOLOGIES LIMITEDJul 23, 2013Sep 19, 2017ActiveAccountantDirector
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    4 Riversway Business Village
    England
    EnglandBritish
    CARBON NUMBERS LIMITEDJul 01, 2013Sep 19, 2017ActiveChartered AccountantDirector
    88 Fishergate Hill
    Preston
    PR1 8JD Preston
    88
    Lancashire
    Great Britain
    United KingdomBritish
    IHANDOVER LIMITEDMay 28, 2014Aug 15, 2016DissolvedDirectorDirector
    Constitution Street
    EH6 7AE Edinburgh
    93
    Scotland
    EnglandBritish
    MONTPELIER MALAYSIA LTDDec 15, 2014Apr 18, 2016DissolvedChartered AccountantDirector
    Fishergate Hill
    PR1 8JD Preston
    88
    Lancashire
    England
    United KingdomBritish
    DAVID TAYLOR PARTNERSHIPS LIMITEDMar 18, 2013Apr 18, 2016ActiveChartered AccountantDirector
    Highbury Road East
    FY8 2RW Lytham St. Annes
    45
    Lancashire
    England
    United KingdomBritish

    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