JONATHAN BOWLES

Total number of appointments 18, 7 active appointments

LENIO HOLDINGS LIMITED

Correspondence address
COMMERCE HOUSE 87 HIGH STREET, ODIHAM, HANTS, UNITED KINGDOM, RG29 1LB
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
30 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1LB £608,000

JB DIRECTORS LTD

Correspondence address
7 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2ES
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
17 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 2ES £2,910,000

KINGSWAY ASSET MANAGEMENT LTD

Correspondence address
87 High Street, Odiham, Hook, Hants, England, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
29 July 2015
Resigned on
14 March 2025
Nationality
British
Occupation
None

Average house price in the postcode RG29 1LB £608,000

09191231 PLC

Correspondence address
87 HIGH STREET, ODIHAM, HAMPSHIRE, RG29 1LB
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
1 March 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RG29 1LB £608,000

ONLY ONE CARD LTD

Correspondence address
87 HIGH STREET, ODIHAM, HOOK, ENGLAND, RG29 1LB
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
21 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1LB £608,000

GIVING OUTCOMES LTD

Correspondence address
87 HIGH STREET, ODIHAM, HOOK, UNITED KINGDOM, RG29 1LB
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
19 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1LB £608,000

MYNAMECHANGE LTD

Correspondence address
87 High Street, Odiham, Hook, Hants, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
16 August 2010
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000


WORLD PRIVILEGEPLUS LIMITED

Correspondence address
1 COMMERCE HOUSE,, HIGH STREET,, ODIHAM, HANTS, UNITED KINGDOM, RG29 1LB
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
7 April 2017
Resigned on
17 July 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode RG29 1LB £608,000

RESOURCE PARTNERSHIPS LTD

Correspondence address
87 HIGH STREET, ODIHAM, HOOK, UNITED KINGDOM, RG29 1LB
Role
Director
Date of birth
January 1949
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1LB £608,000

09191231 PLC

Correspondence address
87 HIGH STREET ODIHAM, HOOK, HAMPSHIRE, UNITED KINGDOM, RG29 1LB
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
28 August 2014
Resigned on
20 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1LB £608,000

KINGSWAY ASSET MANAGEMENT LTD

Correspondence address
THE HAYLOFT LONG BARN VILLAGE, ALCESTER HEATH, ALCESTER, WARWICKSHIRE, B49 5JJ
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
24 July 2014
Resigned on
4 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B49 5JJ £803,000

PHOENICKS LTD

Correspondence address
PEPPERBOX HERRIARD, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG25 2PQ
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
23 September 2013
Resigned on
21 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CATALYST CARD LTD

Correspondence address
87 HIGH STREET, ODIHAM, HOOK, UNITED KINGDOM, RG29 1LB
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
16 May 2012
Resigned on
23 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1LB £608,000

MS THERAPY CENTRE, NORFOLK LTD

Correspondence address
18 BRAIDLEY ROAD, BOURNEMOUTH, DORSET, BH2 6JX
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
25 August 2009
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 6JX £328,000

GREEN LIGHT PBS LIMITED

Correspondence address
18 BRAIDLEY ROAD, BOURNEMOUTH, DORSET, BH2 6JX
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
11 March 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH2 6JX £328,000

PHOENICKS LTD

Correspondence address
LEAMINGTON COURT NEWFOUND, BASINGSTOKE, HANTS, ENGLAND, RG23 7HE
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
7 November 2007
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG23 7HE £909,000

WATERSHORE LTD.

Correspondence address
18 BRAIDLEY ROAD, BOURNEMOUTH, DORSET, BH2 6JX
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
1 September 2006
Resigned on
15 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH2 6JX £328,000

TYLNEY HALL LIMITED

Correspondence address
87 HIGH STREET, ODIHAM, HOOK, HAMPSHIRE, UNITED KINGDOM, RG29 1LB
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
29 July 2005
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1LB £608,000