Barry Anthony GOWDY

Total number of appointments 34, 30 active appointments

GFS NOMINEE 6 LIMITED

Correspondence address
Unit 2 Station Court Station Approach, Borough Green, Sevenoaks, England, TN15 8AD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
5 February 2024
Nationality
British
Occupation
Lawyer

GFS NOMINEE 5 LIMITED

Correspondence address
Unit 2 Station Court Station Approach, Borough Green, Sevenoaks, England, TN15 8AD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
5 February 2024
Nationality
British
Occupation
Lawyer

GALLIUM P E DEPOSITARY LIMITED

Correspondence address
Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
21 September 2023
Nationality
British
Occupation
Lawyer

GFS CORPORATE DIRECTOR LIMITED

Correspondence address
Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
30 August 2023
Nationality
British
Occupation
Lawyer

GFS FOUNDER PARTNER LIMITED

Correspondence address
Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
30 August 2023
Nationality
British
Occupation
Lawyer

GFS TRUSTEE LIMITED

Correspondence address
Unit 2 Station Approach, Borough Green, Sevenoaks, England, TN15 8AD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
22 August 2023
Nationality
British
Occupation
Lawyer

GALLIUM FUND SOLUTIONS LIMITED

Correspondence address
Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 August 2023
Nationality
British
Occupation
Lawyer

NIIF LIMITED

Correspondence address
Gallium House, Unit 2 Station Court, Borough Green, Sevenoaks, Kent, England, TN15 8AD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
26 April 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Lawyer

747 PORTSWOOD ROAD LTD

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
March 1957
Appointed on
23 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 2RF £421,000

GALLIUM FUND SOLUTIONS GROUP LIMITED

Correspondence address
Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD
Role ACTIVE
director
Date of birth
March 1957
Appointed on
4 January 2023
Nationality
British
Occupation
Director

ROSHANA GLOBAL LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
14 January 2019
Resigned on
18 August 2020
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

BLOOMER 72 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 August 2018
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

GUOTONG ROMEO HOLDINGS LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
16 March 2018
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

ROSINGTON CORPORATE SERVICES LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
23 August 2017
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

EUROPEAN COMMUNICATION SYSTEMS LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
26 January 2017
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

INTERPAX GROUP LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
26 January 2017
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

MAYFAIR CONSULTING MANAGEMENT LTD

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
26 January 2017
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA REGISTRARS (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
18 January 2017
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA DEPOSITARY SERVICES (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
22 August 2016
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA INTERNATIONAL EXPANSION LIMITED

Correspondence address
Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT
Role ACTIVE
director
Date of birth
March 1957
Appointed on
20 January 2016
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

ACCOMPLISH CORPORATE SERVICES LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
3 December 2015
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA HOLDINGS (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
3 December 2015
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
3 December 2015
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
3 December 2015
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

PITCH NO. 2 LIMITED

Correspondence address
3rd Floor, 11-12 St. James's Square 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
27 November 2015
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

PITCH NO. 4 LIMITED

Correspondence address
3rd Floor, 11-12 St. James's Square 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
27 November 2015
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

PITCH NO. 3 LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
27 November 2015
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

PITCH NO. 1 LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
27 November 2015
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

CHT NOMINEES LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
11 November 2015
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA TRUST CORPORATION (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 October 2015
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000


PROJECT LEOPARD TOPCO LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
March 1957
Appointed on
29 January 2019
Resigned on
4 February 2019
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

PROJECT LEOPARD ACQUIRECO LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
March 1957
Appointed on
28 January 2019
Resigned on
4 February 2019
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

PROJECT LEOPARD INTERMEDIATECO LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
March 1957
Appointed on
28 January 2019
Resigned on
4 February 2019
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000

NEO CAPTIAL GLOBAL LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
March 1957
Appointed on
10 January 2019
Resigned on
10 January 2019
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000