Anthony George Edward ROWE

Total number of appointments 19, 16 active appointments

ROWE GROUP HOLDINGS LIMITED

Correspondence address
Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom, EX2 8ED
Role ACTIVE
director
Date of birth
September 1948
Appointed on
30 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8ED £972,000

DEVON COUNTY ATHLETIC GROUND COMPANY,LIMITED(THE)

Correspondence address
Sandy Park Stadium Sandy Park Way, Exeter, Devon, United Kingdom, EX2 7NN
Role ACTIVE
director
Date of birth
September 1948
Appointed on
30 June 2022
Nationality
British
Occupation
Director

KINGS ROW MANAGEMENT LIMITED

Correspondence address
1 Colleton Crescent, Exeter, Devon, United Kingdom, EX2 4DG
Role ACTIVE
director
Date of birth
September 1948
Appointed on
20 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EX2 4DG £908,000

HYTECH ENAMELLING LIMITED

Correspondence address
West Exe Business Park Alphington, Exeter, Devon, United Kingdom, EX2 9SL
Role ACTIVE
director
Date of birth
September 1948
Appointed on
28 January 2021
Resigned on
26 February 2025
Nationality
British
Occupation
Director

EXETER ESTATES HOLDINGS LIMITED

Correspondence address
Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom, EX2 8ED
Role ACTIVE
director
Date of birth
September 1948
Appointed on
17 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8ED £972,000

SWCOMMS - ENERGY LIMITED

Correspondence address
Communications House Moor Lane, Sowton, Exeter, Devon, United Kingdom, EX2 7JF
Role ACTIVE
director
Date of birth
September 1948
Appointed on
30 July 2020
Resigned on
9 February 2021
Nationality
British
Occupation
Director

ST LUKE'S VIEW MANAGEMENT LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
September 1948
Appointed on
24 January 2019
Resigned on
13 August 2024
Nationality
British
Occupation
Director

LYMPSTONE ESTATES LTD

Correspondence address
Communications House Moor Lane, Sowton, Exeter, Devon, United Kingdom, EX2 7JA
Role ACTIVE
director
Date of birth
September 1948
Appointed on
28 March 2017
Nationality
British
Occupation
Director

SANDY PARK HOTEL LIMITED

Correspondence address
Sandy Park Stadium Sandy Park Way, Exeter, Devon, United Kingdom, EX2 7NN
Role ACTIVE
director
Date of birth
September 1948
Appointed on
13 March 2017
Nationality
British
Occupation
Director

ROWE PROPERTIES (DEVON) LIMITED

Correspondence address
Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom, EX2 8ED
Role ACTIVE
director
Date of birth
September 1948
Appointed on
25 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EX2 8ED £972,000

THE VIEW LIMITED

Correspondence address
Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom, EX2 8ED
Role ACTIVE
director
Date of birth
September 1948
Appointed on
9 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8ED £972,000

EXETER ESTATES LIMITED

Correspondence address
Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom, EX2 8ED
Role ACTIVE
director
Date of birth
September 1948
Appointed on
25 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8ED £972,000

WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Bidgoods, Woodbury Salterton, Exeter, Devon, EX5 1PJ
Role ACTIVE
director
Date of birth
September 1948
Appointed on
4 February 2004
Resigned on
11 August 2021
Nationality
British
Occupation
Director

MATFORD BUSINESS CENTRE LIMITED

Correspondence address
Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom, EX2 8ED
Role ACTIVE
director
Date of birth
September 1948
Appointed on
26 January 2004
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8ED £972,000

SOUTH WEST TELECOMS LIMITED

Correspondence address
West Exe Business Park Alphington, Exeter, Devon, United Kingdom, EX2 9SL
Role ACTIVE
director
Date of birth
September 1948
Appointed on
29 December 1997
Nationality
British
Occupation
Director

WEST EXE BUSINESS PARK LIMITED

Correspondence address
Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom, EX2 8ED
Role ACTIVE
director
Date of birth
September 1948
Appointed on
14 November 1995
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8ED £972,000


ROWE PROPERTIES HOLDINGS LIMITED

Correspondence address
1 Colleton Crescent, Exeter, Devon, United Kingdom, EX2 4DG
Role RESIGNED
director
Date of birth
September 1948
Appointed on
29 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode EX2 4DG £908,000

ROWE PROPERTIES HOMES LIMITED

Correspondence address
Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom, EX2 8ED
Role RESIGNED
director
Date of birth
September 1948
Appointed on
29 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8ED £972,000

EE PROPERTY & CONSTRUCTION LIMITED

Correspondence address
1 Colleton Crescent, Exeter, Devon, United Kingdom, EX2 4DG
Role RESIGNED
director
Date of birth
September 1948
Appointed on
29 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode EX2 4DG £908,000