Matthew Philip BOWCOCK

Total number of appointments 15, 7 active appointments

CYBEROWL LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
December 1956
Appointed on
21 January 2018
Resigned on
30 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 0HR £147,006,000

HOP HOUSE FREEHOLD LIMITED

Correspondence address
20 BEDFORDBURY, LONDON, UNITED KINGDOM, WC2N 4BN
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
11 April 2016
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode WC2N 4BN £2,211,000

STRATEGIC FUSION LIMITED

Correspondence address
HAZELHURST BUNCH LANE, HASLEMERE, SURREY, ENGLAND, GU27 1AJ
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
7 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 1AJ £2,365,000

THE INSTITUTE FOR PHILANTHROPY

Correspondence address
T2 WEST WING SOMERSET HOUSE, STRAND, LONDON, WC2R 1LA
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
27 October 2014
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

WATTS GALLERY TRUST

Correspondence address
Down Lane, Compton, Guildford, Surrey, GU3 1DQ
Role ACTIVE
director
Date of birth
December 1956
Appointed on
8 May 2014
Resigned on
26 September 2023
Nationality
British
Occupation
Charity Director

Average house price in the postcode GU3 1DQ £1,362,000

THE HAZELHURST TRUST

Correspondence address
Warkworth Weydown Road, Haslemere, England, GU27 1DS
Role ACTIVE
director
Date of birth
December 1956
Appointed on
14 November 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode GU27 1DS £2,392,000

THE BEACON FELLOWSHIP CHARITABLE TRUST

Correspondence address
Whittenhays Bampton, Devon, England, EX16 9DR
Role ACTIVE
director
Date of birth
December 1956
Appointed on
19 March 2009
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EX16 9DR £1,161,000


WATTS GALLERY TRADING LIMITED

Correspondence address
DOWN LANE COMPTON, GUILDFORD, SURREY, GU3 1DQ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
21 April 2015
Resigned on
8 January 2020
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode GU3 1DQ £1,362,000

HASLEMERE VISION LTD

Correspondence address
HAZELHURST BUNCH LANE, HASLEMERE, SURREY, ENGLAND, GU27 1AJ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
25 February 2013
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode GU27 1AJ £2,365,000

PHILANTHROPY IMPACT

Correspondence address
PO BOX 192 HASLEMERE, HASLEMERE, UNITED KINGDOM, GU27 1AJ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
3 December 2012
Resigned on
24 February 2019
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode GU27 1AJ £2,365,000

LOCALGIVING LTD

Correspondence address
39 BERWYN ROAD, RICHMOND, SURREY, ENGLAND, TW10 5BU
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
22 December 2009
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode TW10 5BU £2,712,000

ST. EDMUND'S SCHOOL TRUST LIMITED

Correspondence address
HAZELHURST, BUNCH LANE, HASLEMERE, SURREY, GU27 1AJ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
9 March 2009
Resigned on
21 August 2017
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode GU27 1AJ £2,365,000

UK COMMUNITY FOUNDATIONS

Correspondence address
HAZELHURST, BUNCH LANE, HASLEMERE, SURREY, GU27 1AJ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
22 February 2006
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 1AJ £2,365,000

COMMUNITY FOUNDATION FOR SURREY

Correspondence address
HAZELHURST, BUNCH LANE, HASLEMERE, SURREY, GU27 1AJ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
27 July 2005
Resigned on
6 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 1AJ £2,365,000

XENVA LIMITED

Correspondence address
HAZELHURST, BUNCH LANE, HASLEMERE, SURREY, GU27 1AJ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
11 October 2000
Resigned on
12 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 1AJ £2,365,000