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

Sir James David Francis Barnes

British – Born 88 years ago (March 1936)

Sir James David Francis Barnes
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameImperial Chemical Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (65 years, 5 months after company formation)
Appointment Duration1 year (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Registered Company Address
The Akzonobel Building
Wexham Road
Slough
SL2 5DS
Company NameEMI Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (64 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Registered Company Address
4 Pancras Square
London
N1C 4AG
Company NameSyngenta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (4 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Registered Company Address
Syngenta
Jealott'S Hill International Research Centre
Bracknell
Berkshire
RG42 6EY
Company NameAstrazeneca Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (Resigned 06 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Registered Company Address
1 Francis Crick Avenue
Cambridge Biomedical Campus
Cambridge
CB2 0AA
Company NameAstrazeneca Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (8 months after company formation)
Appointment Duration8 years, 2 months (Resigned 26 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Registered Company Address
1 Francis Crick Avenue
Cambridge Biomedical Campus
Cambridge
CB2 0AA
Company NameRedland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (79 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBusiness In The Community
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1996 (14 years after company formation)
Appointment Duration4 years, 3 months (Resigned 11 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Registered Company Address
137 Shepherdess Walk
London
N1 7RQ
Company NamePrudential Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1999 (20 years, 2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Registered Company Address
1 Angel Court
London
EC2R 7AG
Company NameCancer Research Horizons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Registered Company Address
2 Redman Place
London
E20 1JQ
Company NameI.C. Insurance Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1992 (18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 10 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Registered Company Address
PO Box 500 2 Hardman Street
Manchester
M60 2AT
Company NameEMI Group Senior Executive Pension Scheme Trustee Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameThe Intellectual Property Institute
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Registered Company Address
67-69 Lincoln'S Inn Fields
London
WC2A 3JB

Appointment Timeline

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