CHRISTOPHER KENNETH JOHN BOWMER

Total number of appointments 12, no active appointments


REXAM BEVERAGE CANS LIMITED

Correspondence address
114 BURDON LANE, CHEAM, SURREY, SM2 7DA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
17 May 2005
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode SM2 7DA £1,333,000

REXAM (NI) LIMITED

Correspondence address
114 BURDON LANE, CHEAM, SURREY, SM2 7DA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
28 April 2000
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
CHARTERED M'MENT ACCOUNTANT

Average house price in the postcode SM2 7DA £1,333,000

REXAM (AK) LIMITED

Correspondence address
114 BURDON LANE, CHEAM, SURREY, SM2 7DA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
4 January 2000
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACC

Average house price in the postcode SM2 7DA £1,333,000

REXAM MARKETING LIMITED

Correspondence address
114 BURDON LANE, CHEAM, SURREY, SM2 7DA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
4 January 2000
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACC

Average house price in the postcode SM2 7DA £1,333,000

REXAM PACKAGING SYSTEMS LIMITED

Correspondence address
114 BURDON LANE, CHEAM, SURREY, SM2 7DA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
4 January 2000
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACC

Average house price in the postcode SM2 7DA £1,333,000

REXAM DFR TAIWAN LIMITED

Correspondence address
114 BURDON LANE, CHEAM, SURREY, SM2 7DA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
4 January 2000
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACC

Average house price in the postcode SM2 7DA £1,333,000

REXAM DFR CHINA LIMITED

Correspondence address
114 BURDON LANE, CHEAM, SURREY, SM2 7DA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
4 January 2000
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACC

Average house price in the postcode SM2 7DA £1,333,000

COPE ALLMAN INTERNATIONAL (MANAGEMENT SERVICES) LIMITED

Correspondence address
114 BURDON LANE, CHEAM, SURREY, SM2 7DA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
23 April 1993
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode SM2 7DA £1,333,000

NELLFORD LIMITED

Correspondence address
114 BURDON LANE, CHEAM, SURREY, SM2 7DA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
23 April 1993
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode SM2 7DA £1,333,000

RESTLAT SECURITIES LIMITED

Correspondence address
114 BURDON LANE, CHEAM, SURREY, SM2 7DA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
23 April 1993
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode SM2 7DA £1,333,000

BROOKHILL MOULDINGS LIMITED

Correspondence address
114 BURDON LANE, CHEAM, SURREY, SM2 7DA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
20 September 1992
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode SM2 7DA £1,333,000

JESSE BROAD LIMITED

Correspondence address
114 BURDON LANE, CHEAM, SURREY, SM2 7DA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
13 April 1992
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode SM2 7DA £1,333,000