PAUL MARTYN BOWES

Total number of appointments 6, 1 active appointments

CREATIVE PROPERTY (UK) LLP

Correspondence address
APARTMENT 4 2 MATHEW PARKER STREET, LONDON, SW1H 9NJ
Role ACTIVE
LLPDMEM
Date of birth
June 1964
Appointed on
1 June 2007
Nationality
BRITISH

Average house price in the postcode SW1H 9NJ £995,000


BIO-TIFUL DAIRY LIMITED

Correspondence address
8 LINCOLN'S INN FIELDS, LONDON, UNITED KINGDOM, WC2A 3BP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
12 November 2015
Resigned on
15 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2A 3BP £1,742,000

HARWORTH ESTATES PROPERTY GROUP LIMITED

Correspondence address
AMP TECHNOLOGY CENTRE BRUNEL WAY, ROTHERHAM, SOUTH YORKSHIRE, UNITED KINGDOM, S60 5WG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
19 March 2013
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S60 5WG £6,076,000

VIAPORT (100) LIMITED

Correspondence address
WOODSTOCK STUDIOS, 13 WOODSTOCK STREET, LONDON, UNITED KINGDOM, W1C 2AG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
19 February 2009
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

REGENT PARK RISBOROUGH MANAGEMENT COMPANY LIMITED

Correspondence address
WOODSTOCK STUDIOS WOODSTOCK STREET, LONDON, UNITED KINGDOM, W1C 2AG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
15 February 2008
Resigned on
2 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

MANHATTAN LOFT (BOLSOVER STREET) LIMITED

Correspondence address
APARTMENT 4, 2 MATTHEW PARKER STREET, LONDON, SW1H 9NJ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 August 2007
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NJ £995,000