Richard William BOWEN
Total number of appointments 48, 11 active appointments
TRITAX SYMMETRY POWER BIGGLESWADE LTD
- Correspondence address
- Unit B Grange Park Court, Roman Way, Northampton, England, NN4 5EA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 30 June 2020
- Resigned on
- 29 March 2023
Average house price in the postcode NN4 5EA £673,000
TRITAX SYMMETRY POWER LTD
- Correspondence address
- Unit B Grange Park Court, Roman Way, Northampton, England, NN4 5EA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 30 June 2020
- Resigned on
- 29 March 2023
Average house price in the postcode NN4 5EA £673,000
MERBLE VALENCIA LIMITED
- Correspondence address
- Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 7 November 2019
Average house price in the postcode MK5 8FR £13,535,000
SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD
- Correspondence address
- GRANGE PARK COURT ROMAN WAY, NORTHAMPTON, ENGLAND, NN4 5EA
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 20 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN4 5EA £673,000
SYMMETRY PARK BICESTER MANAGEMENT COMPANY LIMITED
- Correspondence address
- GRANGE PARK COURT ROMAN WAY, NORTHAMPTON, ENGLAND, NN4 5EA
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 20 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN4 5EA £673,000
TRITAX BIG BOX DEVELOPMENTS LTD
- Correspondence address
- Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 3 December 2018
- Resigned on
- 11 August 2023
Average house price in the postcode NN4 5EA £673,000
BARWOOD CAPITAL (NOMINEE) LIMITED
- Correspondence address
- 4 WATERSIDE WAY, THE LAKES, BEDFORD ROAD, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 9 October 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7XD £1,718,000
BARWOOD GENERAL PARTNER 2012 LIMITED
- Correspondence address
- 4 WATERSIDE WAY, THE LAKES, BEDFORD ROAD, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 1 October 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7XD £1,718,000
DB SYMMETRY NORTH LTD
- Correspondence address
- GRANGE PARK COURT ROMAN WAY, NORTHAMPTON, ENGLAND, NN4 5EA
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 20 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 5EA £673,000
BARWOOD CAPITAL HOLDINGS LIMITED
- Correspondence address
- 4 WATERSIDE WAY, THE LAKES, BEDFORD ROAD, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 20 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7XD £1,718,000
BARWOOD LIMITED
- Correspondence address
- 4 WATERSIDE WAY, NORTHAMPTON, ENGLAND, NN4 7XD
- Role ACTIVE
- Director
- Date of birth
- July 1966
- Appointed on
- 25 January 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7XD £1,718,000
ABERDEEN PLD LLP
- Correspondence address
- 4 WATERSIDE WAY, THE LAKES, BEDFORD ROAD, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
- Role
- LLPDMEM
- Date of birth
- July 1966
- Appointed on
- 19 December 2019
- Nationality
- BRITISH
Average house price in the postcode NN4 7XD £1,718,000
SYMMETRY PARK DONCASTER MANAGEMENT COMPANY LIMITED
- Correspondence address
- GRANGE PARK COURT ROMAN WAY, NORTHAMPTON, ENGLAND, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 20 February 2019
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN4 5EA £673,000
TRITAX SYMMETRY (RUGBY) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 26 September 2018
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (ASTON CLINTON) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 12 June 2018
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (BARWELL) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 26 April 2018
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (SPEKE) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 4 April 2018
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 9 February 2018
- Resigned on
- 27 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX PARK WIGAN UK LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 16 January 2018
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (GOOLE) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 8 December 2017
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 13 November 2017
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MAGNITUDE LAND DEVELOPMENT UK LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 5 October 2017
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 2 October 2017
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED
- Correspondence address
- 4 WATERSIDE WAY, THE LAKES, BEDFORD ROAD, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 15 September 2017
- Resigned on
- 11 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7XD £1,718,000
TRITAX SYMMETRY (HINCKLEY) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 26 July 2017
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (DARLINGTON) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 28 April 2017
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BARWOOD CAPITAL (CPF2017) LIMITED
- Correspondence address
- 4 WATERSIDE WAY, THE LAKES, BEDFORD ROAD, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 28 March 2017
- Resigned on
- 11 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7XD £1,718,000
TRITAX SYMMETRY (BICESTER REID) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 23 March 2017
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (BLYTH) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 23 March 2017
- Resigned on
- 4 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED
- Correspondence address
- 4 WATERSIDE WAY, THE LAKES, BEDFORD ROAD, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 1 February 2017
- Resigned on
- 11 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7XD £1,718,000
BCCIM UKRI GENERAL PARTNER LIMITED
- Correspondence address
- 4 WATERSIDE WAY, THE LAKES, BEDFORD ROAD, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 31 January 2017
- Resigned on
- 11 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7XD £1,718,000
BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED
- Correspondence address
- 4 WATERSIDE WAY, THE LAKES, BEDFORD ROAD, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 25 March 2015
- Resigned on
- 11 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7XD £1,718,000
BARWOOD GENERAL PARTNER 2015 LIMITED
- Correspondence address
- 4 WATERSIDE WAY, THE LAKES, BEDFORD ROAD, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 2 March 2015
- Resigned on
- 11 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7XD £1,718,000
BARWOOD HOMES HOLDINGS LIMITED
- Correspondence address
- GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 23 September 2013
- Resigned on
- 20 October 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 5EA £673,000
BARWOOD VENTURES HOLDINGS LIMITED
- Correspondence address
- GROVELANDS BUSINESS PARK WEST HADDON ROAD, EAST HADDON, NORTHAMPTON, ENGLAND, NN6 8DT
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 23 September 2013
- Resigned on
- 20 October 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN6 8DT £493,000
BARWOOD CAPITAL (CPF2012) LIMITED
- Correspondence address
- 4 WATERSIDE WAY, THE LAKES, BEDFORD ROAD, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
- Role
- Director
- Date of birth
- July 1966
- Appointed on
- 5 October 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7XD £1,718,000
NORTHAMPTON WATER SKI CLUB LIMITED
- Correspondence address
- BLACKBRIDGE, TOWCESTER, NORTHAMPTONSHIRE, ENGLAND, NN12 8DR
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 1 February 2011
- Resigned on
- 18 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CORA HOMES LIMITED
- Correspondence address
- GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 28 January 2010
- Resigned on
- 18 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 5EA £673,000
BARWOOD INVESTOR LLP
- Correspondence address
- GRANGE PARK COURT ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 5EA
- Role RESIGNED
- LLPDMEM
- Date of birth
- July 1966
- Appointed on
- 10 June 2009
- Resigned on
- 12 September 2013
- Nationality
- BRITISH
Average house price in the postcode NN4 5EA £673,000
BARWOOD SHAREHOLDER LLP
- Correspondence address
- GRANGE PARK COURT ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 5EA
- Role RESIGNED
- LLPDMEM
- Date of birth
- July 1966
- Appointed on
- 10 June 2009
- Resigned on
- 12 September 2013
- Nationality
- BRITISH
Average house price in the postcode NN4 5EA £673,000
BARWOOD CAPITAL LIMITED
- Correspondence address
- 4 WATERSIDE WAY, THE LAKES, BEDFORD ROAD, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 22 April 2009
- Resigned on
- 12 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 7XD £1,718,000
BLIL LIMITED
- Correspondence address
- SEEBECK HOUSE, ONE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 23 October 2007
- Resigned on
- 1 February 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode MK5 8FR £13,535,000
BARWOOD VENTURES LIMITED
- Correspondence address
- GROVELANDS BUSINESS PARK WEST HADDON ROAD, EAST HADDON, NORTHAMPTON, ENGLAND, NN6 8DT
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 19 September 2007
- Resigned on
- 20 October 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN6 8DT £493,000
BLEL LIMITED
- Correspondence address
- GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 28 June 2006
- Resigned on
- 1 February 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 5EA £673,000
BARWOOD HOUSE LLP
- Correspondence address
- GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 5EA
- Role
- LLPDMEM
- Date of birth
- July 1966
- Appointed on
- 15 April 2005
- Nationality
- BRITISH
Average house price in the postcode NN4 5EA £673,000
R.A.B. TRADING LLP
- Correspondence address
- BLACKBRIDGE FARM, TOWCESTER, NN12 8DR
- Role
- LLPDMEM
- Date of birth
- July 1966
- Appointed on
- 15 July 2004
- Nationality
- BRITISH
CURO PARK MANAGEMENT LIMITED
- Correspondence address
- BLACKBRIDGE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8DR
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 28 March 2002
- Resigned on
- 31 March 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SOUTHAM PROPERTIES LIMITED
- Correspondence address
- BLACKBRIDGE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8DR
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 19 March 2001
- Resigned on
- 23 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR