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