CHRISTOPHER KENNETH JOHN BOWMER
Total number of appointments 52, no active appointments
REXAM BEVERAGE PACKAGING HOLDINGS 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 GROUP HOLDINGS LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 14 April 2005
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTAN
Average house price in the postcode SM2 7DA £1,333,000
REXAM CFP LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 17 June 2002
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT
Average house price in the postcode SM2 7DA £1,333,000
REXAM INDUSTRIAL BULK PACKAGING LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 12 June 2000
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTAN
Average house price in the postcode SM2 7DA £1,333,000
B-R SECRETARIAT LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 17 January 2000
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCT
Average house price in the postcode SM2 7DA £1,333,000
REXAM PROPERTY DEVELOPMENTS 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 UK HOLDINGS 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
MCCORQUODALE 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
TWIST BEAUTY PACKAGING ASIA HOLDINGS 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
BD PRINT 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
WESSEX TYPESETTERS 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 ACCOUNTAN
Average house price in the postcode SM2 7DA £1,333,000
SPECIALTY COATINGS GROUP UK TRUSTEES 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 US INVESTMENTS 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 COATED PRODUCTS 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 BEAUTY (TAIWAN HOLDINGS) 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
CAUSTON PRINTING 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
N O PACKAGING 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
BPREX PLASTIC PACKAGING (INDIA) 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 PROPERTY HOLDINGS 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
MERTONLIGHT 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
VICARHALL 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 ACCOUNTAN
Average house price in the postcode SM2 7DA £1,333,000
DRG FRANCE 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
DRG AUSTRALIA 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 BEVERAGE CAN (INDIA HOLDINGS) 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
CORSEC MERCANTILE SERVICES 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
MCCORQUODALE COMMERCIAL PRODUCTS 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 HOLDINGS LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 16 December 1993
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACC
Average house price in the postcode SM2 7DA £1,333,000
COPE ALLMAN PACKAGING GROUP 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 INVESTMENTS 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
JAUNTBROOK 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
COUNTING HOUSE COMPUTER SYSTEMS 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
COPE ALLMAN HOLDINGS 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 ACCOUNT
Average house price in the postcode SM2 7DA £1,333,000
AEROSOL RESEARCH COMPANY (GREAT BRITAIN) 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
- 30 December 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTAN
Average house price in the postcode SM2 7DA £1,333,000
B O MORRIS (HOLDINGS) LTD
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 23 April 1993
- Resigned on
- 29 December 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTAN
Average house price in the postcode SM2 7DA £1,333,000
COPE ALLMAN PACKAGING 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
REXAM EUROPEAN HOLDINGS LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 20 November 1992
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTANT
Average house price in the postcode SM2 7DA £1,333,000
REXAM FINANCE COMPANY LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 20 June 1992
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTANT
Average house price in the postcode SM2 7DA £1,333,000
REXAM OVERSEAS HOLDINGS LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 20 June 1992
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTANT
Average house price in the postcode SM2 7DA £1,333,000
BOWATERS CANADIAN HOLDINGS LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 20 June 1992
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTANT
Average house price in the postcode SM2 7DA £1,333,000
RBT (LONDON) LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 20 June 1992
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTANT
Average house price in the postcode SM2 7DA £1,333,000
FILMSET LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 20 June 1992
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTANT
Average house price in the postcode SM2 7DA £1,333,000
MCCORQUODALE LEASING LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 20 June 1992
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTANT
Average house price in the postcode SM2 7DA £1,333,000
BERKELEY NOMINEES LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 20 June 1992
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTANT
Average house price in the postcode SM2 7DA £1,333,000
KNIGHTSBRIDGE TRUSTEES LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 20 June 1992
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTANT
Average house price in the postcode SM2 7DA £1,333,000
REXAM FINANCIAL SERVICES LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 20 June 1992
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTANT
Average house price in the postcode SM2 7DA £1,333,000
MC CORQUODALE & BLADES TRUST LIMITED
- Correspondence address
- 114 BURDON LANE, CHEAM, SURREY, SM2 7DA
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 20 June 1992
- Resigned on
- 19 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTANT
Average house price in the postcode SM2 7DA £1,333,000
BRACKENBUSH 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
DIMGATE 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
N & W PROPERTIES 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
N O 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
REXAM WM 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
- COMPANY DIRECTOR
Average house price in the postcode SM2 7DA £1,333,000
CITIFORMS (SALES) 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