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