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