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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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