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