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

Barry Thomas George Austin

British – Born 77 years ago (September 1946)

Barry Thomas George Austin
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameDigital Vision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (1 day after company formation)
Appointment Duration1 week, 4 days (Resigned 10 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
6th Floor South
Duo, 280 Bishopsgate
London
EC2M 4AG
Company NameBest Direct Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 22 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Unit B4
Godalming Business Centre
Catteshall Lane, Godalming
Surrey
GU7 1XW
Company NameColour Library International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (Resigned 22 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
41 Ontario Point 28 Surrey Quays Road
London
SE16 7EE
Company NameTack Tics Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1991 (9 years, 2 months after company formation)
Appointment Duration7 months (Resigned 13 July 1992)
Assigned Occupation Photographer
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameC L B Publishing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 22 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Unit B4 Godalming Business Ctr
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameBest Direct (U.K.) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 22 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Unit B4 Godalming Business Centr
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameZigzag Publishing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (Resigned 01 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT
Company NameBlue Banana Books Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1993 (3 days after company formation)
Appointment Duration3 years, 9 months (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT
Company NameTimes Four Publishing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Unit B1, Godalming Business
Centre
Woolsack Way, Godalming
Surrey
GU7 1XW
Company NameVisual Communications Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1993 (10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 16 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Kpmg Llp
Arlington Business Park
Theale
Reading
RG7 4SD
Company NameZigzag Books Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Godalming Business Centre
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameQuadrillion Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 22 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT
Company NameC L B Home Entertainment Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (1 day after company formation)
Appointment Duration2 years, 2 months (Resigned 22 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Unit B4 Godalming Business Centr
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameThe Waverley Pen Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (1 day after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Unit B4 Godalming Business Centr
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameWaverley 1770 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (1 day after company formation)
Appointment Duration1 year, 11 months (Resigned 22 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Unit B4 Godalming Business Centr
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameIMC Vision Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 14 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
C/O Kay Johnson Gee Corporate
Recovery
1 City Road East
Manchester
M15 4PN
Company NameDigital Photos Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (1 day after company formation)
Appointment Duration5 years, 9 months (Resigned 30 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Moors Barn
Spenny Lane
Marden
Kent
TN12 9PR
Company NameWoolsack Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration1 year (Resigned 13 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT
Company NameColour Library Books Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (Resigned 22 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT
Company NameWideworld Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Suite 1 Courtyard Offices Upper Aynho Grounds
Aynho
Near Banbury
Northamptonshire
OX17 3AY
Company NameIMC Vision Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (Resigned 21 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
C/O Kay Johnson Gee Corporate
Recovery
1 City Road East
Manchester
M15 4PN
Company NameWideworld Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Suite 1 Courtyard Offices Upper Aynho Grounds
Aynho
Near Banbury
Northamptonshire
OX17 3AY
Company NameCreation Entertainments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Suite 1 Courtyard Offices Upper Aynho Grounds
Aynho
Near Banbury
Northamptonshire
OX17 3AY
Company NameAcre 335 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (37 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Acre House
11 15 William Road
Lonndon
NW1 3ER
Company NameAcre 335 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (37 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Gallery Lofts
65 Hopton Street
London
SE1 9JL
Registered Company Address
Acre House
11 15 William Road
Lonndon
NW1 3ER

Appointment Timeline

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