Angela Martha BARR
Natural Person
| Title | Mrs |
|---|---|
| First Name | Angela |
| Middle Names | Martha |
| Last Name | BARR |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 2 |
| Resigned | 57 |
| Total | 59 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ACCORD FORMATIONS LIMITED | Nov 01, 2008 | Dissolved | Secretary | 287 Hursley Road SO53 5PJ Chandlers Ford Hampshire | British | |||
| TOPAZ HAIRDRESSERS LIMITED | Jan 22, 2002 | Dissolved | Secretary | 287 Hursley Road SO53 5PJ Chandlers Ford Hampshire | British | |||
| ACCORD ACCOUNTANTS - CHANDLERS FORD LIMITED | Nov 30, 2002 | Jan 03, 2026 | Active | Secretary | 287 Hursley Road SO53 5PJ Chandlers Ford Hampshire | British | ||
| ANGELA BARR ACCOUNTANCY SERVICES LIMITED | Aug 22, 1996 | Jan 01, 2026 | Active | Director | 287 Hursley Road SO53 5PJ Chandlers Ford Hampshire | England | British | |
| AOCR LIMITED | Jan 26, 2006 | Feb 01, 2019 | Active | Secretary | 287 Hursley Road SO53 5PJ Chandlers Ford Hampshire | British | ||
| H.A.R.P. COMMERCIAL LIMITED | Jun 21, 2013 | Apr 01, 2017 | Dissolved | Director | Winchester Road Chandler's Ford SO53 2DS Eastleigh 132 Hampshire England | England | British | |
| ROBERT HONEYBALL BUILDING AND CONSTRUCTION LIMITED | Apr 27, 2000 | Apr 25, 2001 | Active | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| R & S SCOTT LIMITED | May 05, 2000 | May 05, 2000 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| LABLINKS LTD. | Apr 18, 2000 | May 02, 2000 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| ASH-SEMI SERVICES LIMITED | Apr 28, 2000 | Apr 28, 2000 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| S ING LIMITED | Feb 03, 2000 | Mar 08, 2000 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| HEADWAY DEVELOPMENT (LONDON) LIMITED | Feb 29, 2000 | Mar 01, 2000 | Active | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| VISUAL DIARY LIMITED | Jan 28, 2000 | Jan 28, 2000 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| DORY MERRIMAN ASSOCIATES LIMITED | Dec 16, 1999 | Dec 16, 1999 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| AJ TECHNICAL SERVICES LIMITED | Dec 16, 1999 | Dec 16, 1999 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| ELAINE BOLES PHOTOGRAPHY LIMITED | Sep 14, 1999 | Sep 14, 1999 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| 5IFTY PRODUCTIONS LIMITED | Jan 21, 1999 | Jun 30, 1999 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| GREAT HORKESLEY WINES LIMITED | Apr 21, 1999 | Apr 21, 1999 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| WEEKEND WONDERS LIMITED | Oct 01, 1998 | Apr 10, 1999 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| RED LINE PRODUCTIONS LIMITED | Apr 08, 1999 | Apr 08, 1999 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| ABCAB ROOFING LIMITED | Mar 18, 1999 | Mar 18, 1999 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| EVERYTHING ELECTRICAL TESTING LIMITED | Mar 12, 1999 | Mar 12, 1999 | Active | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| FINE LITE (ELECTRICS) LIMITED | Feb 25, 1999 | Feb 25, 1999 | Active | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| WHEELER ELECTRICAL INSTALLATIONS LIMITED | Feb 25, 1999 | Feb 25, 1999 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| TOTAL ELECTRICAL SERVICES & TESTING LIMITED | Jan 28, 1999 | Jan 28, 1999 | Active | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| A.B.C. ROOFING LIMITED | Dec 29, 1998 | Dec 29, 1998 | Active | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| MARKETABILITY (UK) LIMITED | Dec 14, 1998 | Dec 14, 1998 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| PRO-SPORT EDUCATION SOLUTIONS LIMITED | Dec 14, 1998 | Dec 14, 1998 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| HISPATEXT LIMITED | Nov 25, 1998 | Nov 25, 1998 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| SPORTING AFFAIR LIMITED | Nov 23, 1998 | Nov 23, 1998 | Active | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| J. K. TREE SERVICES LIMITED | Oct 01, 1998 | Oct 01, 1998 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| EUROPEAN REGISTRY OF TENNIS PROFESSIONALS LIMITED | Jul 08, 1998 | Jul 08, 1998 | Active | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| MARTINDALE LEVI LIMITED | Jun 08, 1998 | Jun 20, 1998 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| IMAGE MARQUE LIMITED | Apr 28, 1998 | Apr 28, 1998 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | British | ||
| A CROWLEY CONSTRUCTION LIMITED | Jan 21, 1998 | Jan 21, 1998 | Dissolved | Director | 11 Blenheim Close SO53 4LD Chandlers Ford Hampshire | 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