Matthew Philip BOWCOCK

Total number of appointments 12, 11 active appointments

HASLEWORKS COWORKING CIC

Correspondence address
2-4 Petworth Road, Haslemere, England, GU27 2HR
Role ACTIVE
director
Date of birth
December 1956
Appointed on
27 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU27 2HR £526,000

PARK FARM UNDERWRITING LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1956
Appointed on
23 July 2021
Resigned on
20 July 2023
Nationality
British
Occupation
Company Director

CYBERHIVE LTD

Correspondence address
2nd Floor Newmarket House, Market Street, Newbury, England, RG14 5DP
Role ACTIVE
director
Date of birth
December 1956
Appointed on
1 April 2021
Nationality
British
Occupation
Investor Director

Average house price in the postcode RG14 5DP £792,000

PETWORTH ROAD LTD

Correspondence address
Warkworth Weydown Road, Haslemere, Surrey, GU27 1DS
Role ACTIVE
director
Date of birth
December 1956
Appointed on
11 December 2020
Nationality
British
Occupation
Director

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

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


CANDY MECHANICS LTD

Correspondence address
Ground Floor, Cromwell House Andover Road, Winchester, England, SO23 7BT
Role RESIGNED
director
Date of birth
December 1956
Appointed on
10 August 2016
Resigned on
14 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SO23 7BT £486,000