Jonathan David BARKER
Natural Person
Title | Mr |
---|---|
First Name | Jonathan |
Middle Names | David |
Last Name | BARKER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 3 |
Resigned | 31 |
Total | 34 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CAMBIZ LIMITED | Jun 19, 2015 | Dissolved | Director | Director | 10 Church Road Teversham CB1 9AZ Cambridge Alwyns Barn Cambs England | England | British | |
JACK ROBERTS (TAIL LIFTS) LIMITED | Jul 01, 2005 | Dissolved | Secretary | 10 Church Street Teversham CB1 9AZ Cambridge Alwyns Barn Cambridgeshire | British | |||
MARSHALL AEROSPACE INTERNATIONAL SERVICES LIMITED | Mar 13, 2001 | Dissolved | Company Secretary | Secretary | Airport House Newmarket Road CB5 8RX Cambridge Cambridgeshire | British | ||
LANDMARK INTERNATIONAL SCHOOL, CAMBRIDGE | Jul 10, 2018 | Sep 30, 2021 | Active | Director | Director | 9 Church Lane Fulbourn CB21 5EP Cambridge The Old Rectory England | England | British |
RECTORY DROVES HOLDINGS LIMITED | Nov 05, 2015 | Nov 29, 2015 | Dissolved | Board Level Director | Director | 10 Church Road CB1 9AZ Teversham Alwyns Barn Cambridgeshire United Kingdom | England | British |
MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED | Mar 27, 2012 | Jun 03, 2015 | Active | Director | Director | Airport House The Airport CB5 8RY Cambridge | England | British |
MGPH LIMITED | Jun 18, 1996 | Aug 31, 2014 | Active | Managing Director | Director | Airport House The Airport CB5 8RY Cambridge | England | British |
MARSHALL GROUP PROPERTIES LIMITED | Jun 18, 1996 | Aug 31, 2014 | Active | Managing Director | Director | Airport House The Airport CB5 8RY Cambridge | England | British |
MARSHALL OF STEVENAGE LIMITED | Dec 11, 2007 | May 30, 2012 | Active | Director Comp Secretary | Secretary | Airport House, Newmarket Road Cambridge CB5 8RX Cambridgeshire | British | |
MARSHALL OF PETERBOROUGH LIMITED | Sep 08, 2004 | May 30, 2012 | Active | Company Secretary | Secretary | Airport House The Airport CB5 8RY Cambridge Cambridgeshire | British | |
MARSHALL OF IPSWICH LIMITED | Jun 20, 2002 | May 30, 2012 | Active | Company Secretary | Secretary | Airport House The Airport CB5 8RY Cambridge Cambridgeshire | British | |
MARSHALL TAIL LIFT LTD | Oct 01, 2001 | May 30, 2012 | Active | Company Secretary | Secretary | Airport House The Airport Newmarket Road CB5 8RY Cambridge Cambridgeshire | British | |
AEROPEOPLE LIMITED | Apr 02, 2001 | May 30, 2012 | Active | Company Secretary | Secretary | Airport House Newmarket Road CB5 8RX Cambridge | British | |
TIM BRINTON CARS LIMITED | Jan 09, 2001 | May 30, 2012 | Active | Director | Secretary | Airport House The Airport CB5 8RX Cambridge Cambridgeshire | British | |
MARSHALL LAND SYSTEMS LTD | Jan 01, 1994 | May 30, 2012 | Active | Company Secretary | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |
MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED | Jan 01, 1994 | May 30, 2012 | Active | Company Secretary | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |
MARSHALL OF CAMBRIDGE AEROSPACE LIMITED | Jan 01, 1994 | May 30, 2012 | Active | Company Secretary | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |
CAMBRIDGE AERO CLUB LIMITED(THE) | Jan 01, 1994 | May 30, 2012 | Active | Company Secretary | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |
MARSHALL GROUP PROPERTIES LIMITED | Jan 01, 1994 | May 30, 2012 | Active | Company Secretary | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |
MARSHALL MOTOR HOLDINGS LIMITED | May 30, 2012 | Active | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |||
MARSHALL COMMERCIAL VEHICLES LIMITED | May 30, 2012 | Active | Secretary | Airport House The Airport Cambridge Cb5 85x | British | |||
MARSHALL MOTOR GROUP LIMITED | May 30, 2012 | Active | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |||
MARSHALL MOTOR GROUP PROPERTIES LIMITED | May 30, 2012 | Active | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |||
MGPH LIMITED | May 30, 2012 | Active | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |||
MARSHALL THERMO KING LIMITED | May 30, 2012 | Active | Secretary | Aiport House The Airport CB5 8RY Cambridge | British | |||
MARSHALL OF CAMBRIDGE (ENGINEERING) LIMITED | May 30, 2012 | Active | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |||
MARSHALL NORTH WEST LIMITED | May 30, 2012 | Active | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |||
MARSHALL FLEET SOLUTIONS LTD | May 30, 2012 | Active | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |||
TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED | Oct 27, 2006 | May 30, 2012 | Dissolved | Secretary | Airport House, The Airport Newmarket Road CB5 8RY Cambridge | British | ||
GATES CONTRACT HIRE LIMITED | Aug 16, 2006 | May 30, 2012 | Dissolved | Secretary | Airport House Newmarket Road CB5 8RY Cambridge | British | ||
MARSHALL LEASING LIMITED | May 30, 2012 | Dissolved | Secretary | Airport House The Airport CB5 8RY Cambridge | British | |||
MARSHALL FLEET SOLUTIONS LTD | Jun 18, 1996 | Jan 21, 2010 | Active | Secretary | Director | 10 Church Street Teversham CB1 9AZ Cambridge Alwyns Barn Cambridgeshire | England | British |
CAMBRIDGE GLIDING CLUB LIMITED | Mar 20, 1997 | Active | Company Secretary | Director | Yew Tree House 2 Hillrow Haddenham CB6 3TH Ely Cambridgeshire | British | ||
CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY | Apr 28, 1992 | Active | Company Secretary | Director | Yew Tree House 2 Hillrow Haddenham CB6 3TH Ely Cambridgeshire | 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