MARTIN JAMES BOWE
Total number of appointments 35, 3 active appointments
PROBUSINESS ACCOUNTING SOLUTIONS LTD
- Correspondence address
- 37 CHAMBERLAIN STREET, WELLS, SOMERSET, UNITED KINGDOM, BA5 2PQ
- Role ACTIVE
- Director
- Date of birth
- May 1958
- Appointed on
- 28 February 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode BA5 2PQ £489,000
WELLS BUSINESS CENTRE LIMITED
- Correspondence address
- ST LAWRENCE LODGE 37 CHAMBERLAIN STREET, WELLS, SOMERSET, UNITED KINGDOM, BA5 2PQ
- Role ACTIVE
- Director
- Date of birth
- May 1958
- Appointed on
- 4 November 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode BA5 2PQ £489,000
ST LAWRENCE LODGE LTD
- Correspondence address
- 37 CHAMBERLAIN STREET, WELLS, SOMERSET, UNITED KINGDOM, BA5 2PQ
- Role ACTIVE
- Director
- Date of birth
- May 1958
- Appointed on
- 9 February 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode BA5 2PQ £489,000
FALCO BOATS LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, UNITED KINGDOM, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 29 February 2012
- Resigned on
- 14 February 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA6 9SP £346,000
GLAMPVILLE LIMITED
- Correspondence address
- 37 CHAMBERLAIN STREET, WELLS, SOMERSET, UNITED KINGDOM, BA5 2PQ
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 13 December 2010
- Resigned on
- 27 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA5 2PQ £489,000
THE POOP COMPANY LTD
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 14 January 2005
- Resigned on
- 1 August 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
PROBUS FINANCIAL CONSULTANTS LTD
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 25 October 2002
- Resigned on
- 16 August 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
SMILE COFFEE LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 26 March 1993
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
PEACH RIVER LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 26 March 1993
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
SYMONDS GARAGES LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 25 March 1993
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
AL-KO GARDENTECH UK HOLDINGS LTD
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 25 March 1993
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
PYLLE LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 12 March 1993
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
SAGACIOUS LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 30 October 1992
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
STUDYHOME (NO.73) LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 30 October 1992
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
STUDYHOME 1994 LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 21 September 1992
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
STUDYHOME 1993 LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 21 September 1992
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
STUDYHOME 1991 LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 21 September 1992
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
STUDYHOME 1990 LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 21 September 1992
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
94 COTHAM BROW MANAGEMENT COMPANY LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 5 August 1992
- Resigned on
- 20 May 1994
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 1 July 1992
- Resigned on
- 23 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
BEEHIVE SELF STORAGE LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 8 April 1992
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
OMNILINK LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 30 March 1992
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
PADDOCK GREEN HOLDINGS LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 30 March 1992
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
R & J STONE LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 30 March 1992
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
VISION PERFECT LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 30 March 1992
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
DODGSON BES LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 24 February 1992
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
RED LODGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 16 January 1992
- Resigned on
- 11 November 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
17/20 ARLINGTON VILLAS MANAGEMENT COMPANY LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 14 January 1992
- Resigned on
- 20 September 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
117 HAMPTON ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 16 May 1991
- Resigned on
- 20 April 1995
- Nationality
- BRITISH
- Occupation
- FINANCIAL/BUSINESS CONSULTANT
Average house price in the postcode BA6 9SP £346,000
2 MANILLA ROAD LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 4 May 1991
- Resigned on
- 20 September 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
EASTMAN ESTATES LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 27 February 1991
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
SMILE HOLDINGS LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 27 February 1991
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
STUDYHOME (NO.91) LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 27 February 1991
- Resigned on
- 22 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
STUDYHOME (NO.80) LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 27 February 1991
- Resigned on
- 9 July 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000
115 REDLAND ROAD LIMITED
- Correspondence address
- THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 16 January 1991
- Resigned on
- 20 September 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode BA6 9SP £346,000