MARTIN CHARLES FLOWER
Total number of appointments 18, 1 active appointments
23-25 LOWNDES SQUARE LIMITED
- Correspondence address
- LITTLE MORTON THE POUND, COOKHAM, BERKS, UNITED KINGDOM, SL6 9QD
- Role ACTIVE
- Director
- Date of birth
- July 1946
- Appointed on
- 19 July 2018
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode SL6 9QD £1,811,000
LOW & BONAR PENSION TRUSTEES LIMITED
- Correspondence address
- 9TH FLOOR MARBLE ARCH TOWER, 55 BRYANSTON STREET, LONDON, MIDDLESEX, W1H 7AA
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 30 September 2008
- Resigned on
- 30 June 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LOW & BONAR PENSION TRUSTEES LIMITED
- Correspondence address
- LITTLE MORTON THE POUND, COOKHAM, BERKSHIRE, SL6 9QD
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 19 June 2007
- Resigned on
- 27 May 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 9QD £1,811,000
LOW & BONAR LIMITED
- Correspondence address
- 1 CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 1 January 2007
- Resigned on
- 11 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2ET £5,700,000
WDFG GB LIMITED
- Correspondence address
- 4 NEW SQUARE, BEDFONT LAKES, FELTHAM, MIDDLESEX, UNITED KINGDOM, TW14 8HA
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 11 December 2006
- Resigned on
- 30 January 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TW14 8HA £24,027,000
23-25 LOWNDES SQUARE LIMITED
- Correspondence address
- FLAT 8, 25 LOWNDES SQUARE, LONDON, SW1X 9HE
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 24 July 2006
- Resigned on
- 12 May 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1X 9HE £2,366,000
CRODA INTERNATIONAL PUBLIC LIMITED COMPANY
- Correspondence address
- COWICK HALL SNAITH, GOOLE, EAST YORKSHIRE, UNITED KINGDOM, DN14 9AA
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 16 May 2005
- Resigned on
- 19 September 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MORGAN ADVANCED MATERIALS PLC
- Correspondence address
- QUADRANT, 55-57 HIGH STREET, WINDSOR, BERKSHIRE, SL4 1LP
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 10 December 2004
- Resigned on
- 9 May 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BIFFA GROUP HOLDINGS (UK) LIMITED
- Correspondence address
- LITTLE MORTON THE POUND, COOKHAM, BERKSHIRE, SL6 9QD
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 19 January 2001
- Resigned on
- 18 March 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL6 9QD £1,811,000
HICKING PENTECOST LIMITED
- Correspondence address
- LITTLE MORTON THE POUND, COOKHAM, BERKSHIRE, SL6 9QD
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 14 September 1999
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 9QD £1,811,000
COATS FINANCE CO. LIMITED
- Correspondence address
- LITTLE MORTON THE POUND, COOKHAM, BERKSHIRE, SL6 9QD
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 18 October 1996
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 9QD £1,811,000
SEVERN TRENT PLC
- Correspondence address
- LITTLE MORTON THE POUND, COOKHAM, BERKSHIRE, SL6 9QD
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 11 June 1996
- Resigned on
- 10 June 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF COMPANIES
Average house price in the postcode SL6 9QD £1,811,000
COATS SHELFCO (VV) LIMITED
- Correspondence address
- LITTLE MORTON THE POUND, COOKHAM, BERKSHIRE, SL6 9QD
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 29 November 1995
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 9QD £1,811,000
CENTRAL AGENCY LIMITED-(THE)
- Correspondence address
- LITTLE MORTON THE POUND, COOKHAM, BERKSHIRE, SL6 9QD
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 13 April 1993
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 9QD £1,811,000
TOOTAL GROUP LIMITED
- Correspondence address
- LITTLE MORTON THE POUND, COOKHAM, BERKSHIRE, SL6 9QD
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 13 July 1992
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 9QD £1,811,000
COATS HOLDINGS LTD
- Correspondence address
- LITTLE MORTON THE POUND, COOKHAM, BERKSHIRE, SL6 9QD
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 11 June 1991
- Resigned on
- 31 May 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 9QD £1,811,000
COATS PATONS LIMITED
- Correspondence address
- LITTLE MORTON THE POUND, COOKHAM, BERKSHIRE, SL6 9QD
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 22 December 1990
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 9QD £1,811,000
J. & P. COATS, LIMITED
- Correspondence address
- LITTLE MORTON THE POUND, COOKHAM, BERKSHIRE, SL6 9QD
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 14 June 1989
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 9QD £1,811,000