Charles Roderick Spencer FOWLER

Total number of appointments 20, 12 active appointments

CAKO BAKO LIMITED

Correspondence address
The Old Bakery Blackborough Road, Reigate, England, RH2 7BU
Role ACTIVE
director
Date of birth
January 1947
Appointed on
13 January 2021
Resigned on
10 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7BU £706,000

IR35 ADVICE SERVICE LTD

Correspondence address
THE OLD BAKERY BLACKBOROUGH ROAD, REIGATE, ENGLAND, RH2 7BU
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
29 November 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 7BU £706,000

IR35 ADVICE LTD

Correspondence address
THE OLD BAKERY BLACKBOROUGH ROAD, REIGATE, ENGLAND, RH2 7BU
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
29 November 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 7BU £706,000

DIAL GROUND LTD

Correspondence address
THE OLD BAKERY BLACKBOROUGH ROAD, REIGATE, SURREY, UNITED KINGDOM, RH2 7BU
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
4 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 7BU £706,000

ATA TERMINATION LIMITED

Correspondence address
ORCHARD HOUSE PARK LANE, REIGATE, SURREY, ENGLAND, RH2 8JX
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
16 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 8JX £1,405,000

SOLOIST LIMITED

Correspondence address
THE OLD BAKERY BLACKBOROUGH ROAD, REIGATE, SURREY, UNITED KINGDOM, RH2 7BU
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
13 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 7BU £706,000

ACCOUNTING FOR LESS LIMITED

Correspondence address
THE OLD BAKERY BLACKBOROUGH ROAD, REIGATE, ENGLAND, RH2 7BU
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
3 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 7BU £706,000

HUB INTERNET LIMITED

Correspondence address
ORCHARD HOUSE PARK LANE, REIGATE, SURREY, UNITED KINGDOM, RH2 8JX
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
2 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 8JX £1,405,000

THE INTERIM DIRECTORY LIMITED

Correspondence address
ORCHARD HOUSE PARK LANE, REIGATE, SURREY, UNITED KINGDOM, RH2 8JX
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
25 February 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 8JX £1,405,000

THE CONSULTANCY FORUM LIMITED

Correspondence address
ORCHARD HOUSE PARK LANE, REIGATE, SURREY, UNITED KINGDOM, RH2 8JX
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
25 February 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 8JX £1,405,000

ESTATE AGENTS CLEARING HOUSE LIMITED

Correspondence address
3 BEACONSFIELD TERRACE ROAD, LONDON, W14 0PP
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
1 November 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W14 0PP £41,788,000

COMPETEX LIMITED

Correspondence address
THE OLD BAKERY BLACKBOROUGH ROAD, REIGATE, ENGLAND, RH2 7BU
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
19 January 1984
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 7BU £706,000


CONSULTING FORUM LIMITED

Correspondence address
ORCHARD HOUSE PARK LANE, REIGATE, SURREY, UNITED KINGDOM, RH2 8JX
Role
Director
Date of birth
January 1947
Appointed on
26 February 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 8JX £1,405,000

IMA MARKETING LIMITED

Correspondence address
ORCHARD HOUSE PARK LANE, REIGATE, SURREY, UNITED KINGDOM, RH2 8JX
Role
Director
Date of birth
January 1947
Appointed on
15 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 8JX £1,405,000

INTERIM ASSOCIATES LIMITED

Correspondence address
ORCHARD HOUSE PARK LANE, REIGATE, SURREY, UNITED KINGDOM, RH2 8JX
Role
Director
Date of birth
January 1947
Appointed on
15 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 8JX £1,405,000

VOLUNTARY ACTION REIGATE & BANSTEAD LTD

Correspondence address
SUITE 3A VICTORIA HOUSE, BRIGHTON ROAD, REDHILL, SURREY, RH1 6QZ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 September 2010
Resigned on
17 March 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 6QZ £1,550,000

CITY CAPITAL ANALYSIS LIMITED

Correspondence address
ORCHARD HOUSE, PARK LANE, REIGATE, SURREY, RH2 8JX
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
31 July 2009
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 8JX £1,405,000

BIZCHAT LTD

Correspondence address
ORCHARD HOUSE, PARK LANE, REIGATE, SURREY, RH2 8JX
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
29 July 1993
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 8JX £1,405,000

TOWN & COUNTRY ESTATES LTD

Correspondence address
ORCHARD HOUSE, PARK LANE, REIGATE, SURREY, RH2 8JX
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
29 July 1993
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 8JX £1,405,000

A.E. GRANT (UNDERWRITING AGENCIES) LIMITED

Correspondence address
ORCHARD HOUSE, PARK LANE, REIGATE, SURREY, RH2 8JX
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
31 January 1992
Resigned on
23 September 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 8JX £1,405,000