RODERICK CHARLES GOW

Total number of appointments 9, 2 active appointments

ASIA SCOTLAND INITIATIVE

Correspondence address
51 ATHOLL ROAD, PITLOCHRY, PERTHSHIRE, PH16 5BU
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
11 July 2013
Nationality
BRITISH
Occupation
CHAIRMAN AND FOUNDER, CONSULTI

CANONGATE PARTNERS LIMITED

Correspondence address
LEAVESDEN PARK SUITE 1, 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
4 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

PLANT FOR PEACE FOUNDATION LTD

Correspondence address
15 KIMMERIDGE CLOSE KIMMERIDGE CLOSE, SWINDON, ENGLAND, SN3 3PZ
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
28 November 2014
Resigned on
26 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN3 3PZ £161,000

COMMONWEALTH YOUTH ORCHESTRA AND CHOIR

Correspondence address
PROVIDENCE HOUSE PROVIDENCE PLACE, ISLINGTON, LONDON, N1 0NT
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
26 January 2012
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT AND COMPANY DIRECTOR

Average house price in the postcode N1 0NT £2,281,000

ASIA HOUSE ENTERPRISES LIMITED

Correspondence address
63 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
18 January 2010
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

GOW BOARD CONSULTING LIMITED

Correspondence address
42 BERKELEY SQUARE, LONDON, W1J 5AX
Role
Director
Date of birth
September 1947
Appointed on
25 June 2004
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode W1J 5AX £2,472,000

INTERNATIONAL RESOURCES GROUP LIMITED

Correspondence address
84 EATON TERRACE, LONDON, SW1W 8UG
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
27 November 2000
Resigned on
17 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 8UG £3,187,000

BRITISH-AMERICAN CHAMBER OF COMMERCE

Correspondence address
84 EATON TERRACE, LONDON, SW1W 8UG
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
22 September 1994
Resigned on
11 November 2003
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW1W 8UG £3,187,000

ACTION:EMPLOYEES IN THE COMMUNITY

Correspondence address
OAK FARM HOUSE, PENNYPOT LANE, CHOBHAM, SURREY, GU24 8DL
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
31 January 1992
Resigned on
9 May 1994
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode GU24 8DL £1,575,000