Paul Ernest BOWDEN-BROWN

Total number of appointments 19, 15 active appointments

PROFESSIONAL - BUILD CONSULTING LIMITED

Correspondence address
5 Brook House Ashford Road Turkey Mill, Maidstone, Maidstone, Kent, United Kingdom, ME14 5PP
Role ACTIVE
director
Date of birth
February 1947
Appointed on
28 May 2025
Nationality
British
Occupation
Retired Accountant

STAPLEHURST MONARCHS FC CIC

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1947
Appointed on
27 June 2024
Nationality
British
Occupation
Retired Accountant

ANPARO LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1947
Appointed on
24 May 2024
Nationality
British
Occupation
Retired Accountant

FOOTBALL COACHING ACADEMY LONDON CIC

Correspondence address
Room 5 Brook House Turkey Mill Ashford Road, Maidstone, England, ME14 5PP
Role ACTIVE
director
Date of birth
February 1947
Appointed on
13 September 2023
Nationality
British
Occupation
Accountant

ROCHESTER UNITED FC CIC

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
February 1947
Appointed on
24 March 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Retired Accountant

SAFE SITE SURVEYS LTD

Correspondence address
Reactive Management Services Limited 5 Brook House, Turkey Mill, Kent, England, ME14 5PP
Role ACTIVE
director
Date of birth
February 1947
Appointed on
10 September 2022
Nationality
British
Occupation
Accountant

GREYWOOD SECURITY SOLUTIONS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1947
Appointed on
8 July 2022
Nationality
British
Occupation
Company Secretary/Director

GREYWOOD SECURITY SERVICES LIMITED

Correspondence address
86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
February 1947
Appointed on
25 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

RAMSGATE FOOTBALL COMMUNITY CLUB CIC

Correspondence address
Southwood Stadium Prices Avenue, Ramsgate, Kent, CT11 0AN
Role ACTIVE
director
Date of birth
February 1947
Appointed on
17 October 2019
Resigned on
1 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode CT11 0AN £295,000

RAMSGATE FOOTBALL CLUB (85) LIMITED

Correspondence address
Southwood Stadium Prices Avenue, Ramsgate, Kent, CT11 0AN
Role ACTIVE
director
Date of birth
February 1947
Appointed on
4 January 2019
Resigned on
1 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT11 0AN £295,000

REACTIVE MANAGEMENT SERVICES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1947
Appointed on
25 October 2018
Nationality
British
Occupation
Director

THAMESMEAD TOWN FOOTBALL CLUB "WITC" COMMUNITY INTEREST COMPANY

Correspondence address
41 High Street, East Malling, Kent, ME19 6AJ
Role ACTIVE
director
Date of birth
February 1947
Appointed on
27 October 2016
Nationality
British
Occupation
Retired Accountant Owner Of Fo

Average house price in the postcode ME19 6AJ £362,000

ACCS TECHNICAL SERVICES LTD

Correspondence address
Room 5, Brook House, Turkey Mill Ashford Road, Maidstone, England, ME14 5PP
Role ACTIVE
director
Date of birth
February 1947
Appointed on
18 May 2015
Nationality
British
Occupation
Retired Accountant

GREYWOOD INSTALLATIONS LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1947
Appointed on
1 September 2014
Nationality
British
Occupation
Retired Accountant

BIBSBOBS LTD

Correspondence address
145-157 St John Street, London, EC1V 4PW
Role ACTIVE
director
Date of birth
February 1947
Appointed on
23 May 2013
Resigned on
7 September 2016
Nationality
British
Occupation
Retired Accountant

GARDEN COUNTY VENDING LIMITED

Correspondence address
Unit 18a Lenham Storage, Ham Lane, Lenham Maidstone, Kent, ME17 2LH
Role RESIGNED
director
Date of birth
February 1947
Appointed on
24 January 2018
Resigned on
23 October 2020
Nationality
British
Occupation
Accountant

THAMESMEAD TOWN FOOTBALL CLUB LIMITED

Correspondence address
20-22 Wenlock Road Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
February 1947
Appointed on
4 July 2013
Resigned on
25 October 2018
Nationality
British
Occupation
Retired Accountant

T.T.F.C. LIMITED

Correspondence address
145-157 St Johns Street St. John Street, London, England, EC1V 4PW
Role
director
Date of birth
February 1947
Appointed on
21 September 2012
Nationality
British
Occupation
Retired Accountant

HOMELANDS ENTERPRISES (KENT) LTD

Correspondence address
The Homelands Homelands Ashford Road, Kingsnorth, Ashford, Kent, United Kingdom, TN26 1NJ
Role RESIGNED
director
Date of birth
February 1947
Appointed on
1 February 2011
Resigned on
3 November 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode TN26 1NJ £915,000