SOWCREST LIMITED

5 officers / 28 resignations

DEN EXTER, Leon Warren

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 June 2024
Nationality
Cayman Islander
Occupation
Director

GARNER, Adrian John Robinson

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 January 2024
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

DULUDE, Jason Daniel John

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 January 2024
Nationality
Canadian
Occupation
Company Director

WILLIAMS, Charles Edward Corey

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 November 2019
Resigned on
1 January 2024
Nationality
Canadian
Occupation
Chartered Accountant

WILLIAMS, Charles Edward Corey

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
secretary
Appointed on
29 November 2019
Resigned on
1 January 2024

MICHEL, James Edward

Correspondence address
Second Floor Charles Bisson House, 30-32 New Street, St. Helier, Jersey, JE1 8FT
Role RESIGNED
director
Date of birth
September 1967
Appointed on
21 August 2018
Resigned on
29 November 2019
Nationality
British,
Occupation
Trust Company Director

BKS FAMILY OFFICE LIMITED

Correspondence address
SECOND FLOOR CHARLES BISSON HOUSE, 30-32 NEW STREET, ST. HELIER, JERSEY, JE1 8FT
Role RESIGNED
Secretary
Appointed on
21 August 2018
Resigned on
29 November 2019
Nationality
NATIONALITY UNKNOWN

BEVAN, CHRIS WILLIAM

Correspondence address
SECOND FLOOR CHARLES BISSON HOUSE, 30-32 NEW STREET, ST HELIER, JERSEY, JE1 8FT
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
21 August 2018
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
TRUST COMPANY DIRECTOR

GUILLAUME, CLARE LOUISE

Correspondence address
SECOND FLOOR CHARLES BISSON HOUSE, 30-32 NEW STREET, ST HELIER, JERSEY, JE1 8FT
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
21 August 2018
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
TRUST COMPANY DIRECTOR

SINEL, PAUL MARTIN

Correspondence address
SECOND FLOOR CHARLES BISSON HOUSE, 30-32 NEW STREET, ST. HELIER, JERSEY, JE1 8FT
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
21 August 2018
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
TRUST COMPANY DIRECTOR

WOOD, Rupert Timothy

Correspondence address
107-111 Fleet Street, London, England, EC4A 2AB
Role RESIGNED
director
Date of birth
May 1973
Appointed on
15 March 2018
Resigned on
21 August 2018
Nationality
British
Occupation
Director

SMITH, DAVID

Correspondence address
PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, UNITED KINGDOM, B31 2UQ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
2 November 2015
Resigned on
21 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUDSON, ROBERT JAN

Correspondence address
107-111 FLEET STREET, LONDON, ENGLAND, EC4A 2AB
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
26 October 2015
Resigned on
21 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

TAYLOR, ANDREW

Correspondence address
PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, UNITED KINGDOM, B31 2UQ
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
6 May 2015
Resigned on
26 October 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GUSTERSON, GUY CHARLES

Correspondence address
107-111 FLEET STREET, LONDON, ENGLAND, EC4A 2AB
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
13 March 2015
Resigned on
21 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

ST. MODWEN CORPORATE SERVICES LIMITED

Correspondence address
PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, ENGLAND, B31 2UQ
Role RESIGNED
Secretary
Appointed on
1 May 2012
Resigned on
21 August 2018
Nationality
OTHER

DUNN, Michael Edward

Correspondence address
Park Point 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
1 December 2010
Resigned on
31 May 2015
Nationality
British
Occupation
Director

HAYWOOD, TIMOTHY PAUL

Correspondence address
THE YEOMAN HOUSE, ACTON, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 9TF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
31 January 2007
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY13 9TF £882,000

SEDDON, TIMOTHY ALEX

Correspondence address
107-111 FLEET STREET, LONDON, ENGLAND, EC4A 2AB
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
15 May 2006
Resigned on
21 August 2018
Nationality
BRITISH
Occupation
SURVEYOR

OLIVER, WILLIAM ALDER

Correspondence address
PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, UNITED KINGDOM, B31 2UQ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
7 March 2000
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

DOYLE, NICHOLAS SEAN

Correspondence address
28 FAIRLAWN GROVE, CHISWICK, LONDON, W4 5EH
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
16 December 1998
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W4 5EH £1,172,000

GLOSSOP, CHARLES COMPTON ANTHONY

Correspondence address
WHITE GABLES 18 WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2JU
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
16 December 1998
Resigned on
5 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR5 2JU £998,000

DOONA, PAUL ERNEST

Correspondence address
10 HARTOPP ROAD, FOUR OAKS ESTATE, SUTTON COLDFIELD, WEST MIDLANDS, B74 2RQ
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
16 December 1998
Resigned on
1 December 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B74 2RQ £2,052,000

HARRIS, MICHAEL RODERICK

Correspondence address
SANDGATE, MARLEY WAY, STORRINGTON, PULBOROUGH, WEST SUSSEX, RH20 3NH
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
31 December 1997
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH20 3NH £470,000

ELIAS, SANDRA

Correspondence address
68 ELSWORTHY ROAD, LONDON, NW3 3BP
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
16 December 1994
Resigned on
16 December 1998
Nationality
BRITISH
Occupation
ASSISTANT MANAGEMENT

TCHENGUIZ, VINCENT AZIZ

Correspondence address
3 LEES PLACE, MAYFAIR, LONDON, W1K 6LH
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
15 December 1994
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6LH £2,365,000

TCHENGUIZ, Robert

Correspondence address
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET
Role RESIGNED
director
Date of birth
September 1960
Appointed on
15 December 1994
Resigned on
1 May 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 2ET £6,005,000

INGHAM, MICHAEL HARRY PETER

Correspondence address
3 LAURISTON ROAD, WIMBLEDON, LONDON, SW19 4TJ
Role RESIGNED
Secretary
Appointed on
15 December 1994
Resigned on
1 May 2012
Nationality
BRITISH

Average house price in the postcode SW19 4TJ £1,877,000

ELIAS, MEIR

Correspondence address
68 ELSWORTHY ROAD, LONDON, NW3 3BP
Role RESIGNED
Director
Date of birth
September 1927
Appointed on
15 December 1994
Resigned on
16 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALDEN, SUSAN TRACY

Correspondence address
31 BRECHIN PLACE, LONDON, SW7 4QD
Role RESIGNED
Secretary
Appointed on
14 September 1994
Resigned on
15 December 1994
Nationality
BRITISH

Average house price in the postcode SW7 4QD £2,035,000

HOLY, JULIAN ROBERT

Correspondence address
33 SPENCER ROAD, CHISWICK, GREATER LONDON, W4 3SS
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
14 September 1994
Resigned on
15 December 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 3SS £1,644,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
14 July 1994
Resigned on
14 September 1994

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
14 July 1994
Resigned on
14 September 1994

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company