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

Mr Peter Barry

Irish – Born 56 years ago (August 1967)

Mr Peter Barry
3 Cavendish Road
Chester
CH4 8JN
Wales

Current appointments

6

Resigned appointments

Closed appointments

2

Companies

Company NameInfusion Gb Holdings Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 February 2008 (same day as company formation)
Appointment Duration16 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5, The I O Centre
Hurricane Road Gloucester Business Pk, Brockworth
Gloucester
GL3 4AQ
Wales
Registered Company Address
Unit 5, The I O Centre
Hurricane Road Gloucester Business Pk, Brockworth
Gloucester
GL3 4AQ
Wales
Company NameInfusion GB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 March 2008 (9 years, 11 months after company formation)
Appointment Duration16 years, 2 months
Assigned Occupation Manufacturing
Addresses
Correspondence Address
Unit 5 The I O Centre
Hurricane Road
Gloucester Business Park
Gloucester
GL3 4AQ
Wales
Registered Company Address
Unit 5 The I O Centre
Hurricane Road
Gloucester Business Park
Gloucester
GL3 4AQ
Wales
Company NameSecond Rock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 May 2016 (same day as company formation)
Appointment Duration8 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5 The Io Centre
Hurricane Road
Gloucester
Gloucestershire
GL3 4AQ
Wales
Registered Company Address
Unit 3, The Io Centre Hurricane Road
Gloucester Business Park
Gloucester
Gloucestershire
GL3 4AQ
Wales
Company NameBeau T Full Minds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 December 2020 (1 year, 4 months after company formation)
Appointment Duration3 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 2a Northminster Business Park
Upper Poppleton
York
YO26 6QU
Registered Company Address
Unit 2a Northminster Business Park
Upper Poppleton
York
YO26 6QU
Company NameLondon Infusions Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 March 2023 (same day as company formation)
Appointment Duration1 year, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5, The I O Centre Hurricane Road
Gloucester Business Park
Gloucester
GL3 4AQ
Wales
Registered Company Address
Unit 5, The I O Centre Hurricane Road
Gloucester Business Park
Gloucester
GL3 4AQ
Wales
Company NameAncaro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 December 2023 (same day as company formation)
Appointment Duration5 months, 2 weeks
Assigned Occupation Tea Buyer
Addresses
Correspondence Address
3 Cavendish Road
Chester
CH4 8JN
Wales
Registered Company Address
3 Cavendish Road
Chester
CH4 8JN
Wales
Company NameRipinfo Ltd
Company StatusDissolved 2016
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 January 2014 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 23 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Percy Street
London
W1T 2DB
Registered Company Address
30 Percy Street
London
W1T 2DB
Company NamePassedaway Ltd
Company StatusDissolved 2016
Company Ownership
66.67%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 January 2014 (same day as company formation)
Appointment Duration2 years, 2 months (Closed 29 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Cavendish Road
Chester
CH4 8JN
Wales
Registered Company Address
30 Percy Street
London
W1T 2DB

Appointment Timeline

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