RICHARD IVON ALEXANDER GOWER

Total number of appointments 16, no active appointments


ARMAJARO LIMITED

Correspondence address
16 CHARLES STREET, LONDON, ENGLAND, ENGLAND, W1J 5DS
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 October 2014
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARL COMMODITIES LIMITED

Correspondence address
16 CHARLES STREET, LONDON, UNITED KINGDOM, W1J 5DS
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 September 2013
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOURCE TRUST

Correspondence address
16 CHARLES STREET, LONDON, ENGLAND, ENGLAND, W1J 5DS
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
29 July 2013
Resigned on
23 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AOTC LIMITED

Correspondence address
16 CHARLES STREET, LONDON, UNITED KINGDOM, W1J 5DS
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
22 July 2013
Resigned on
23 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPICES GALORE LIMITED

Correspondence address
CLIFTON CASTLE RIPON, YORKSHIRE, UNITED KINGDOM, HG4 4AB
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
6 December 2012
Resigned on
10 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

ECOM AGROTRADE LIMITED

Correspondence address
65 CURZON STREET, 6TH FLOOR, LONDON, UNITED KINGDOM, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 October 2012
Resigned on
23 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

ARMAJARO ASSET MANAGEMENT HOLDINGS LIMITED

Correspondence address
16 CHARLES STREET, LONDON, W1J 5DS
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
3 September 2012
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
NONE

ARMAJARO TRADING GROUP LIMITED

Correspondence address
51-52 FRITH STREET, LONDON, UNITED KINGDOM, W1D 4SH
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
19 July 2011
Resigned on
26 February 2019
Nationality
BRITISH
Occupation
TRADER

SOUTHERN WINES LIMITED

Correspondence address
DANE JOHN WORKS GORDON ROAD, CANTERBURY, ENGLAND, CT1 3PP
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
6 January 2010
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
TRADER

Average house price in the postcode CT1 3PP £189,000

ARMAJARO LIMITED

Correspondence address
THE OLD MANOR, SELSEY ROAD, DONNINGTON, PO20 7PW
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
19 July 2003
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO20 7PW £2,395,000

ARMAJARO COFFEE LIMITED

Correspondence address
THE OLD MANOR, SELSEY ROAD, DONNINGTON, PO20 7PW
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
9 October 2002
Resigned on
15 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO20 7PW £2,395,000

ARMAJARO OVERSEAS LIMITED

Correspondence address
THE OLD MANOR, SELSEY ROAD, DONNINGTON, PO20 7PW
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
24 July 2002
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO20 7PW £2,395,000

ARMAJARO ASSET MANAGEMENT LLP

Correspondence address
THE OLD MANOR, SELSEY ROAD, DONNINGTON, PO20 7PW
Role RESIGNED
LLPDMEM
Date of birth
October 1959
Appointed on
4 July 2002
Resigned on
6 March 2008
Nationality
BRITISH

Average house price in the postcode PO20 7PW £2,395,000

AMIUS LIMITED

Correspondence address
3RD FLOOR, 25 BERKELEY SQUARE, LONDON, ENGLAND, ENGLAND, W1J 6HN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
4 June 1998
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ECOM AGROTRADE LIMITED

Correspondence address
THE OLD MANOR, SELSEY ROAD, DONNINGTON, PO20 7PW
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
4 June 1998
Resigned on
22 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO20 7PW £2,395,000

ARMAJARO HOLDINGS LIMITED

Correspondence address
51-52 FRITH STREET, LONDON, UNITED KINGDOM, W1D 4SH
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
4 June 1998
Resigned on
26 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR