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

Barry Littlewood

British – Born 73 years ago (April 1951)

Barry Littlewood
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX

Current appointments

Resigned appointments

Closed appointments

14

Companies

Company NameGrangewood Properties Mercia Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 August 1991 (25 years, 5 months after company formation)
Appointment Duration9 years, 10 months (Closed 12 June 2001)
Assigned Occupation Architect
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
St Helen'S House
89 Market Street
Ashby-De-La-Zouch
Leics
LE6 5AH
Company NameGrangewood Estates (Mercia) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 June 1999 (29 years, 11 months after company formation)
Appointment Duration15 years, 7 months (Closed 20 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
St Helens House
89 Market Street
Ashby-De-La-Zouch
Leics
LE65 1AH
Company NameManston Investments (Stafford) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 February 2004 (14 years after company formation)
Appointment Duration10 years, 11 months (Closed 20 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
St Helen'S House
89 Market Street
Ashby-De-La-Zouch
Leicester
LE65 1AH
Company NameManston Investments (Nottingham) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2004 (10 years, 8 months after company formation)
Appointment Duration10 years, 11 months (Closed 20 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
St Helens House, 89 Market
Street, Ashby De La Zouch
Leics
LE65 1AH
Company NameManston Investments (Leamington) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2004 (10 years after company formation)
Appointment Duration11 years, 6 months (Closed 09 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
4 Cyrus Way
Cygnet Park Hampton
Peterborough
Cambridgeshire
PE7 8HP
Company NameManston Investments (Wolverhampton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2004 (9 years, 7 months after company formation)
Appointment Duration10 years, 11 months (Closed 20 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
St Helen'S House
89 Market Street
Ashby De La Zouch
Leicestershire
LE65 1AH
Company NameCinderland Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2004 (7 years, 11 months after company formation)
Appointment Duration10 years, 11 months (Closed 20 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
St. Helens House
89 Market Street
Ashby De La Zouch
Leics.
LE65 1AH
Company NameManston Investments (Droitwich) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2004 (7 years, 8 months after company formation)
Appointment Duration12 years, 2 months (Closed 01 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
4 Cyrus Way Cygnet Park
Hampton
Peterborough
Cambridgeshire
PE7 8HP
Company NameManston Investments (Dudley) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2004 (4 years, 12 months after company formation)
Appointment Duration10 years, 11 months (Closed 20 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
St. Helen'S House, 89 Market
Street, Ashby De La Zouch
Leicestershire
LE65 1AH
Company NameManston Investments (Melton Mowbray) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2004 (4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (Closed 20 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
St Helens House
Market Street
Ashby De La Zouch
Leicestershire
LE65 1AH
Company NameManston Investments (West Midlands) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2004 (4 years, 4 months after company formation)
Appointment Duration10 years, 11 months (Closed 20 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
St Helens House 89 Market
Street, Ashby De La Zouch
Leicestershire
LE65 1AH
Company NameManston Management Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2004 (2 years, 8 months after company formation)
Appointment Duration9 years, 11 months (Closed 11 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
St Helens House
Market Street
Ashby De La Zouch
Leicestershire
LE65 1AH
Company NameBlackwood Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 March 2004 (11 years, 4 months after company formation)
Appointment Duration10 years, 9 months (Closed 20 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
St Helens House
89 Market Street
Ashby De La Zouch
Leicestershire
LE65 1AH
Company NameDerek Robinson Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 April 2005 (37 years, 4 months after company formation)
Appointment Duration10 years, 5 months (Closed 29 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Scropton Old Road
Hatton
Derbyshire
DE65 5DX
Registered Company Address
St Helens House
89 Market Street
Ashby De La Zouch
Leicestershire
LE65 1AH

Appointment Timeline

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