GUY MATTHEW ROWLEY

Total number of appointments 6, no active appointments


CLEARWATER TECHNOLOGY HOLDCO LIMITED

Correspondence address
GROUND FLOOR, BUILDING 1 ARCHIPELAGO, LYON WAY, FRIMLEY, UNITED KINGDOM, GU16 7ER
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
23 March 2015
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU16 7ER £4,780,000

ULTRAPUR LTD

Correspondence address
4 DAIRYMEDE SPEEN, PRINCES RISBOROUGH, BUCKS, UNITED KINGDOM, HP27 0TD
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
21 July 2014
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0TD £1,443,000

CLEARWATER COMPLIANCE LIMITED

Correspondence address
MAYDENCROFT, DAIRYMEDE, SPEEN, BUCKS, HP27 0TD
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
15 February 1999
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0TD £1,443,000

CLEARWATER TECHNOLOGY LTD

Correspondence address
MAYDENCROFT, DAIRYMEDE, SPEEN, BUCKS, HP27 0TD
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
25 November 1998
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0TD £1,443,000

BEACH HOMES LTD

Correspondence address
BRIDGE HOUSE ASTON PARK, ASTON ROWANT, WATLINGTON, OXFORDSHIRE, OX9 5SW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
12 July 1994
Resigned on
24 April 1995
Nationality
BRITISH
Occupation
WATER TREATMENT ENGINEER

CLEARWATER GROUP LIMITED

Correspondence address
MAYDENCROFT, DAIRYMEDE, SPEEN, BUCKS, HP27 0TD
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
31 March 1991
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0TD £1,443,000