Jack Keith BARTON
Natural Person
Title | Mr |
---|---|
First Name | Jack |
Middle Names | Keith |
Last Name | BARTON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 12 |
Resigned | 5 |
Total | 21 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CONTRAX PAY LTD | Nov 29, 2019 | Active | Director | Director | 42-50 Kimpton Road Hampton By Hilton LU2 0FP Luton 5th Floor Bedfordshire England | England | British | |
CONTRACTARM LIMITED | Nov 19, 2019 | Active | Director | Director | Shoreham Road Upper Beeding BN44 3TN Steyning The Courtyard West Sussex United Kingdom | England | British | |
ONLY JOBS GROUP LIMITED | Oct 10, 2018 | Active | Director | Director | 2 School Lane TN15 0BE Seal Briar Cottage Kent England | England | British | |
MEMBERS ONLY HQ LIMITED | Oct 10, 2018 | Active | Director | Director | 2 School Lane TN15 0BE Seal Briar Cottage Kent England | England | British | |
SEISMIC GROWTH LIMITED | Oct 10, 2018 | Dissolved | Director | Director | Blackfriars House Parsonage M3 2JA Manchester 6th Floor United Kingdom | England | British | |
BARTON INDUSTRIES LLP | Oct 10, 2018 | Dissolved | LLP Designated Member | Blackfriars House Parsonage M3 2JA Manchester 6th Floor United Kingdom | England | |||
WSM (LONDON) LIMITED | Sep 17, 2012 | Dissolved | Director | Director | 27-29 Glasshouse Street W1B 5DF London Venture House England | United Kingdom | British | |
OYSTERTEK LIMITED | Nov 11, 2011 | Dissolved | Director | Director | Floor Venture House 27-29 Glasshouse Street W1B 5DF London 4th United Kingdom | England | British | |
OYSTER TECHNOLOGIES LIMITED | Mar 23, 2007 | Dissolved | Director | Secretary | 57 - 59 Haymarket SW1Y 4QX London St Albans House United Kingdom | British | ||
OYSTER TECHNOLOGIES LIMITED | Mar 23, 2007 | Dissolved | Director | Director | 57 - 59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British | |
HANGMAN GLOBAL LIMITED | Feb 26, 2007 | Dissolved | Director | Secretary | 57 - 59 Haymarket SW1Y 4QX London St Albans House United Kingdom | British | ||
HANGMAN GLOBAL LIMITED | Feb 26, 2007 | Dissolved | Director | Director | 57 - 59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British | |
THE OYSTER PARTNERSHIP (SCOTLAND) LIMITED | Feb 26, 2007 | Dissolved | Director | Director | 126 West Regent Street Glasgow G2 2BH | England | British | |
BERWICK STREET RECORDS LIMITED | Nov 23, 2004 | Dissolved | Director | Director | 57 - 59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British | |
BERWICK STREET RECORDS LIMITED | Nov 23, 2004 | Dissolved | Director | Secretary | 57 - 59 Haymarket SW1Y 4QX London St Albans House United Kingdom | British | ||
CANYOUPLAY.COM LIMITED | Aug 19, 2003 | Dissolved | Consultancy | Director | 57 - 59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British | |
OFFSITE BASES LIMITED | Sep 02, 2022 | Aug 06, 2024 | Active | Commercial Director | Director | 51 Portland Road KT1 2SH Kingston Upon Thames Room 10 England | England | British |
THE OYSTER PARTNERSHIP LIMITED | Nov 19, 2004 | Aug 09, 2018 | Active | Director | Director | 57 - 59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British |
RUBICON INVESTMENTS (2015) LLP | Mar 18, 2016 | Mar 18, 2016 | Dissolved | LLP Designated Member | Parsonage M3 2JA Manchester 6th Floor, Blackfriars House England | England | ||
THE OCEAN PARTNERSHIP LIMITED | May 16, 2002 | Apr 01, 2015 | Active | Consultancy | Director | 57 - 59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British |
THE OYSTER PARTNERSHIP LIMITED | Jan 20, 2004 | Jun 18, 2004 | Active | Secretary | 4 Trinity Court Anson Road NW2 6AZ London | 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