Mr Barry Keith CLEAVER

Born on:October of 1955

Registered Address

The registered address of Mr Barry Keith CLEAVER is:

12, Venn Hill, PL19 0NY, Tavistock, England

Appointments

These are the registered company appointments of Mr Barry Keith CLEAVER.

CASTL BUSINESS SERVICES LLP

Llp Designated Member

ACTIVE

Assigned on 07 Feb 2013

Current time on role 11 years, 3 months, 26 days

CASTL (SERVICES) LIMITED

Director

Director

ACTIVE

Assigned on 28 Jan 2013

Current time on role 11 years, 4 months, 8 days

C. A. S. T. L. LIMITED

Director

Chartered Accountant

ACTIVE

Assigned on 23 Mar 2010

Current time on role 14 years, 2 months, 13 days

GARDINERS LIMITED

Director

Chartered Accountant

ACTIVE

Assigned on 17 Jul 1996

Current time on role 27 years, 10 months, 19 days

GARDINERS FINANCIAL SERVICES LIMITED

Secretary

Director

ACTIVE

Assigned on

Current time on role

GARDINERS FINANCIAL SERVICES LIMITED

Director

Director

ACTIVE

Assigned on

Current time on role

LAUNCESTON RUGBY CLUB LIMITED

Director

Consultant

RESIGNED

Assigned on 24 Jun 2019

Resigned on 16 Sep 2019

Time on role 2 months, 22 days

FLEECEMOOR LTD

Director

Director

RESIGNED

Assigned on 08 May 2013

Resigned on 07 Aug 2017

Time on role 4 years, 2 months, 30 days

GSS (YORK) LIMITED

Director

Chartered Accountant

RESIGNED

Assigned on 27 Nov 2002

Resigned on 15 Jul 2016

Time on role 13 years, 7 months, 18 days

OULTON 30 LTD

Director

Director

RESIGNED

Assigned on 25 Jun 2015

Resigned on 01 May 2016

Time on role 10 months, 6 days

MVS GROUP LTD

Director

Company Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 01 Jan 2015

Time on role 1 year, 3 months

HARE AND RANSOME (NORTH EAST) LIMITED

Director

Company Director

RESIGNED

Assigned on 01 Jun 2014

Resigned on 01 Oct 2014

Time on role 3 months, 30 days

M FREEHOLDS LTD

Director

Chartered Accountant

RESIGNED

Assigned on 23 Mar 2010

Resigned on 22 May 2014

Time on role 4 years, 1 month, 30 days

BECKWITH KNOWLE DEVELOPMENTS LTD

Director

Director

RESIGNED

Assigned on 28 Mar 2014

Resigned on 10 Apr 2014

Time on role 13 days

KIT & KABOODAL LTD

Director

Company Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 15 Apr 2013

Time on role 1 month, 14 days

UNIQUE BUILDING SYSTEMS LIMITED

Director

Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 02 Nov 2012

Time on role 10 months, 1 day

OVER THE TOP MARQUEES (UK) LTD

Director

Director

RESIGNED

Assigned on 20 Jul 2011

Resigned on 31 Oct 2012

Time on role 1 year, 3 months, 11 days

PHILIP ROSE YORK LTD

Director

Director

RESIGNED

Assigned on 25 May 2011

Resigned on 09 Aug 2012

Time on role 1 year, 2 months, 15 days

CSR SERVICES GLOBAL LTD

Director

Director

RESIGNED

Assigned on 07 Mar 2012

Resigned on 16 May 2012

Time on role 2 months, 9 days

NORTHERN LATITUDE DEVELOPMENTS LTD

Director

Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 17 Feb 2012

Time on role 3 months, 16 days

ASSOCIATION OF BRITISH INDEPENDENT ACCOUNTING FIRMS LIMITED

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 26 May 2011

Time on role 13 years, 10 days

LINDSEY FUEL AND ENERGY SERVICES LTD

Director

Chartered Accountant

RESIGNED

Assigned on 06 Feb 2009

Resigned on 01 Mar 2011

Time on role 2 years, 23 days

A D HOGG PAINTER & DECORATOR LTD

Director

Director

RESIGNED

Assigned on 26 Apr 2004

Resigned on 18 Mar 2005

Time on role 10 months, 22 days

LINDISFARNE CARE HOME LIMITED

Director

Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 04 Feb 2005

Time on role 1 year, 11 months, 6 days

A M K FUEL SERVICES LTD

Director

Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 15 Oct 2004

Time on role 1 year, 7 months, 17 days

A M K FUEL SERVICES LTD

Secretary

Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 15 Oct 2004

Time on role 1 year, 7 months, 17 days


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source