BENJAMIN DANIEL GOWERS
Total number of appointments 6, 2 active appointments
GRAVICUS TECHNOLOGIES LIMITED
- Correspondence address
- 166 COLLEGE ROAD, HARROW, ENGLAND, HA1 1RA
- Role ACTIVE
- Director
- Date of birth
- January 1971
- Appointed on
- 13 December 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PEACH HOLDINGS LIMITED
- Correspondence address
- 4 TELLISFORD, ESHER GREEN, ESHER, SURREY, ENGLAND, KT10 8AE
- Role ACTIVE
- Director
- Date of birth
- January 1971
- Appointed on
- 15 November 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT10 8AE £1,457,000
CITY DOCS LIMITED
- Correspondence address
- 111 CITY PAVILION 33 BRITTON STREET, LONDON, EC1M 5UG
- Role RESIGNED
- Director
- Date of birth
- January 1971
- Appointed on
- 28 November 2008
- Resigned on
- 31 January 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1M 5UG £1,082,000
PEACH HOLDINGS LIMITED
- Correspondence address
- FLAT 18, THE FACTORY, 1 NILE STREET, LONDON, UNITED KINGDOM, N1 7LX
- Role RESIGNED
- Director
- Date of birth
- January 1971
- Appointed on
- 29 October 2004
- Resigned on
- 31 January 2010
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode N1 7LX £1,932,000
IGL HOLDINGS LIMITED
- Correspondence address
- 499 FOOTSCRAY ROAD, NEW ELTHAM, LONDON, SE9 3UH
- Role RESIGNED
- Director
- Date of birth
- January 1971
- Appointed on
- 11 December 1996
- Resigned on
- 3 October 2000
- Nationality
- BRITISH
- Occupation
- CO. DIR.
Average house price in the postcode SE9 3UH £745,000
IGL LEGAL DOCUMENT SERVICES LTD
- Correspondence address
- 499 FOOTSCRAY ROAD, NEW ELTHAM, LONDON, SE9 3UH
- Role RESIGNED
- Director
- Date of birth
- January 1971
- Appointed on
- 12 February 1996
- Resigned on
- 3 October 2000
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE9 3UH £745,000