BRIAN ROWBOTHAM

Total number of appointments 13, 4 active appointments

SLOANE CLIMATE CHANGE FINANCE LIMITED

Correspondence address
7 DUNDEE COURT 73 WAPPING HIGH STREET, LONDON, E1W 2YG
Role ACTIVE
Director
Date of birth
August 1951
Appointed on
5 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E1W 2YG £799,000

SLOANE CORPORATE FINANCE ADVISORS LIMITED

Correspondence address
7 DUNDEE COURT 73 WAPPING HIGH STREET, LONDON, E1W 2YG
Role ACTIVE
Director
Date of birth
August 1951
Appointed on
5 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E1W 2YG £799,000

SLOANE PROJECT FINANCE LIMITED

Correspondence address
7 DUNDEE COURT 73 WAPPING HIGH STREET, LONDON, E1W 2YG
Role ACTIVE
Director
Date of birth
August 1951
Appointed on
5 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E1W 2YG £799,000

LATIN BIO LIMITED

Correspondence address
7 DUNDEE COURT, 73 WAPPING HIGH STREET, LONDON, E1W 2YG
Role ACTIVE
Director
Date of birth
August 1951
Appointed on
17 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E1W 2YG £799,000


CLARIDGE HOUSE SERVICES LIMITED

Correspondence address
7 DUNDEE COURT, 73 WAPPING HIGH STREET, LONDON, E1W 2YG
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
1 May 2008
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E1W 2YG £799,000

HICHENS, HARRISON (VENTURES) LIMITED

Correspondence address
7 DUNDEE COURT, 73 WAPPING HIGH STREET, LONDON, E1W 2YG
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 July 2006
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1W 2YG £799,000

HICHENS, HARRISON (MIDDLE EAST) LIMITED

Correspondence address
7 DUNDEE COURT, 73 WAPPING HIGH STREET, LONDON, E1W 2YG
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
2 May 2006
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1W 2YG £799,000

LONDON WALL NOMINEES LIMITED

Correspondence address
7 DUNDEE COURT, 73 WAPPING HIGH STREET, LONDON, E1W 2YG
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
20 April 2005
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1W 2YG £799,000

SUPERCART PLC

Correspondence address
7 DUNDEE COURT, 73 WAPPING HIGH STREET, LONDON, E1W 2YG
Role RESIGNED
Secretary
Date of birth
August 1951
Appointed on
10 November 2003
Resigned on
15 April 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E1W 2YG £799,000

SUPERCART PLC

Correspondence address
7 DUNDEE COURT, 73 WAPPING HIGH STREET, LONDON, E1W 2YG
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
10 November 2003
Resigned on
15 April 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E1W 2YG £799,000

ESCALON INVESTMENTS LIMITED

Correspondence address
THE CYGNETS WANTAGE ROAD, STREATLEY ON THAMES, BERKSHIRE, RG8 9LB
Role RESIGNED
Secretary
Date of birth
August 1951
Appointed on
18 October 2001
Resigned on
21 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG8 9LB £988,000

LANDSBANKI SECURITIES (UK) HOLDINGS PLC

Correspondence address
THE CYGNETS WANTAGE ROAD, STREATLEY ON THAMES, BERKSHIRE, RG8 9LB
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 April 1999
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG8 9LB £988,000

TEATHERS LTD

Correspondence address
THE CYGNETS WANTAGE ROAD, STREATLEY ON THAMES, BERKSHIRE, RG8 9LB
Role RESIGNED
Secretary
Date of birth
August 1951
Appointed on
30 April 1998
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG8 9LB £988,000