Download leads from Nexok and grow your business. Find out more

Robert Barker

British – Born 80 years ago (October 1943)

Robert Barker
Rosella Grange Drive
Otterbourne
Winchester
Hampshire
SO21 2HZ

Current appointments

Resigned appointments

9

Closed appointments

Companies

Company NamePiedro (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (Resigned 05 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rosella Grange Drive
Otterbourne
Winchester
Hampshire
SO21 2HZ
Registered Company Address
Springwood House
Foxwood Industrial Park
Chesterfield
S41 9RN
Company NamePiedro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (1 year, 2 months after company formation)
Appointment Duration2 years (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rosella Grange Drive
Otterbourne
Winchester
Hampshire
SO21 2HZ
Registered Company Address
Springwood House
Foxwood Industrial Park
Chesterfield
Derbyshire
S41 9RN
Company NameJ M C Rehab Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1991 (52 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 10 July 1997)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
Rosella Grange Drive
Otterbourne
Winchester
Hampshire
SO21 2HZ
Registered Company Address
154 Fareham Road
Gosport
Hampshire
PO13 0AS
Company NameEllis,Son & Paramore,Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1991 (27 years, 3 months after company formation)
Appointment Duration6 years, 2 months (Resigned 10 July 1997)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
Rosella Grange Drive
Otterbourne
Winchester
Hampshire
SO21 2HZ
Registered Company Address
154 Fareham Road
Gosport
Hampshire
PO13 0AS
Company NameTYCO Healthcare UK Pension Trustees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1991 (8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (Resigned 01 August 1997)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
Rosella Grange Drive
Otterbourne
Winchester
Hampshire
SO21 2HZ
Registered Company Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Company NamePryor And Howard (1988) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1991 (3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (Resigned 10 July 1997)
Assigned Occupation Joimt Managing Director
Addresses
Correspondence Address
Rosella Grange Drive
Otterbourne
Winchester
Hampshire
SO21 2HZ
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameCamp Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1992 (59 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 10 July 1997)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
Rosella Grange Drive
Otterbourne
Winchester
Hampshire
SO21 2HZ
Registered Company Address
45 Church Street
Birmingham
B3 2RT
Company NamePureopen Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (38 years, 8 months after company formation)
Appointment Duration7 years, 7 months (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rosella Grange Drive
Otterbourne
Winchester
Hampshire
SO21 2HZ
Registered Company Address
Office-10, Mercury House Shipstone Business Centre
North Gate, New Basford
Nottingham
Notts.
NG7 7FN
Company NameDg 179 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rosella Grange Drive
Otterbourne
Winchester
Hampshire
SO21 2HZ
Registered Company Address
Office-10, Mercury House Shipstone Business Centre
North Gate, New Basford
Nottingham
Notts.
NG7 7FN

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing