Amanda Helen BOWE

Total number of appointments 23, 14 active appointments

MOODY'S INVESTORS SERVICE LIMITED

Correspondence address
One Canada Square, Canary Wharf, London, E14 5FA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 July 2024
Nationality
British
Occupation
Director

PHOENIX LIFE CA LIMITED

Correspondence address
Matrix House Basing View, Basingstoke, Hampshire, RG21 4DZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 October 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Company Director

INIGO LIMITED

Correspondence address
One Creechurch Place 7th Floor, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
February 1968
Appointed on
14 February 2022
Nationality
British
Occupation
Independent Director

Average house price in the postcode EC3A 5AY £728,000

REASSURE UK SERVICES LIMITED

Correspondence address
Windsor House Telford Centre, Telford, Shropshire, TF3 4NB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 November 2021
Resigned on
30 June 2023
Nationality
British
Occupation
Director

REASSURE LIMITED

Correspondence address
Windsor House, Telford Centre, Telford Shropshire, TF3 4NB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
22 July 2020
Resigned on
30 April 2024
Nationality
British
Occupation
Director

REASSURE LIFE LIMITED

Correspondence address
Windsor House Telford Centre, Telford, England, TF3 4NB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
22 July 2020
Resigned on
30 April 2024
Nationality
British
Occupation
Director

BRITISH GAS SERVICES LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
February 1968
Appointed on
2 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS INSURANCE LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
February 1968
Appointed on
2 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

THE PRINCE PHILIP GORDONSTOUN FOUNDATION LIMITED

Correspondence address
Gownie Gownie, Aberlour, Banffshire, Scotland, AB38 9LN
Role ACTIVE
director
Date of birth
February 1968
Appointed on
8 October 2018
Nationality
British
Occupation
Independent Director, Financial Services

PHOENIX LIFE ASSURANCE LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Role ACTIVE
director
Date of birth
February 1968
Appointed on
31 August 2018
Resigned on
30 April 2024
Nationality
British
Occupation
Company Director

PHOENIX LIFE LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Role ACTIVE
director
Date of birth
February 1968
Appointed on
31 August 2018
Resigned on
30 April 2024
Nationality
British
Occupation
Company Director

STANDARD LIFE ASSURANCE LIMITED

Correspondence address
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
Role ACTIVE
director
Date of birth
February 1968
Appointed on
24 October 2016
Resigned on
30 April 2024
Nationality
British
Occupation
Company Director

POST OFFICE MANAGEMENT SERVICES LIMITED

Correspondence address
Finsbury Dials 20 Finsbury Street, London, United Kingdom, EC2Y 9AQ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 September 2015
Resigned on
30 September 2021
Nationality
British
Occupation
Financial Services Director And Consultant

ORIGEN INVESTMENT SERVICES LIMITED

Correspondence address
Infor House 1 Lakeside Road, Farnborough, Hampshire, England, GU14 6XP
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 December 2011
Resigned on
21 September 2016
Nationality
British
Occupation
Financial Services

Average house price in the postcode GU14 6XP £54,449,000


ABBEY LIFE ASSURANCE COMPANY LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Role RESIGNED
director
Date of birth
February 1968
Appointed on
31 August 2018
Resigned on
6 June 2019
Nationality
British
Occupation
Company Director

STANDARD LIFE SAVINGS LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role RESIGNED
director
Date of birth
February 1968
Appointed on
27 April 2017
Resigned on
31 August 2018
Nationality
British
Occupation
Company Director

ELEVATE PORTFOLIO SERVICES LIMITED

Correspondence address
14th Floor 30 St Mary Axe, London, EC3A 8BF
Role RESIGNED
director
Date of birth
February 1968
Appointed on
27 April 2017
Resigned on
31 August 2018
Nationality
British
Occupation
Company Director

PENSION INSURANCE CORPORATION PLC

Correspondence address
Pension Insurance Corporation 14 Cornhill, London, United Kingdom, EC3V 3ND
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2017
Resigned on
6 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3ND £21,504,000

GOWNIE CONSULTANCY LIMITED

Correspondence address
14 David Mews, London, England, W1U 6EQ
Role
director
Date of birth
February 1968
Appointed on
9 May 2015
Nationality
British
Occupation
Financial Services

THINK SYNERGY LIMITED

Correspondence address
Riverside House The Waterfront, Newcastle Upon Tyne, United Kingdom, NE15 8NY
Role RESIGNED
director
Date of birth
February 1968
Appointed on
21 March 2012
Resigned on
2 May 2012
Nationality
British
Occupation
Financial Services

ORIGEN LIMITED

Correspondence address
1 Lakeside Road, Farnborough, Hampshire, GU14 6XP
Role RESIGNED
director
Date of birth
February 1968
Appointed on
16 December 2011
Resigned on
21 September 2016
Nationality
British
Occupation
Financial Services

Average house price in the postcode GU14 6XP £54,449,000

ORIGEN FINANCIAL SERVICES LIMITED

Correspondence address
Infor House 1 Lakeside Road, Farnborough, Hampshire, England, GU14 6XP
Role RESIGNED
director
Date of birth
February 1968
Appointed on
16 December 2011
Resigned on
21 September 2016
Nationality
British
Occupation
Financial Services

Average house price in the postcode GU14 6XP £54,449,000

QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED

Correspondence address
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY
Role RESIGNED
director
Date of birth
February 1968
Appointed on
26 July 2011
Resigned on
30 August 2013
Nationality
British
Occupation
Group Compliance Director