Richard Anthony SOWERBY

Total number of appointments 55, 16 active appointments

DOWLIS GLOBAL LIMITED

Correspondence address
Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5SB £3,353,000

DOWLIS INSPIRED BRANDING LIMITED

Correspondence address
Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5SB £3,353,000

DOWLIS GROUP GLOBAL SOLUTIONS LIMITED

Correspondence address
49a Carr Hill Road, Huddersfield, West Yorkshire, United Kingdom, HD8 8XN
Role ACTIVE
director
Date of birth
November 1967
Appointed on
22 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8XN £546,000

STRIDAGE HOLDINGS LIMITED

Correspondence address
Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5SB £3,353,000

THE INSPIRED BRANDING GROUP LIMITED

Correspondence address
Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5SB £3,353,000

ADPRODUCTS.COM LIMITED

Correspondence address
Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5SB £3,353,000

THE BENTLEY COLLECTION LIMITED

Correspondence address
Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5SB £3,353,000

THE MAST ACADEMY TRUST

Correspondence address
Scissett Middle School Wakefield Road, Scissett, Huddersfield, West Yorkshire, United Kingdom, HD8 9JX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
14 September 2020
Resigned on
14 December 2022
Nationality
British
Occupation
Charetered Accountant

CAWOOD SCIENTIFIC LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, West Yorkshire, United Kingdom, HD8 8XN
Role ACTIVE
director
Date of birth
November 1967
Appointed on
14 January 2011
Resigned on
1 March 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

CARR-HILL LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role ACTIVE
director
Date of birth
November 1967
Appointed on
23 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

HYPERGRAPH LABORATORY SUPPLIES LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role ACTIVE
director
Date of birth
November 1967
Appointed on
5 April 2006
Resigned on
28 April 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

ECLIPSE SCIENTIFIC HOLDINGS LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role ACTIVE
director
Date of birth
November 1967
Appointed on
14 February 2006
Resigned on
28 April 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

DEVAN LABORATORIES LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role ACTIVE
director
Date of birth
November 1967
Appointed on
14 February 2006
Resigned on
28 April 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

VOELCKER HOLDINGS LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role ACTIVE
director
Date of birth
November 1967
Appointed on
14 February 2006
Resigned on
31 October 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

SENIOR SUPPLIES LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 November 1998
Resigned on
30 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

SENIOR ALUMINIUM SYSTEMS (SE) LTD.

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 November 1998
Resigned on
30 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000


BOXCAM LIMITED

Correspondence address
Unit 4 Rhodes Business Park, Silburn Way, Manchester, M24 4NE
Role RESIGNED
director
Date of birth
November 1967
Appointed on
6 September 2016
Resigned on
30 April 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M24 4NE £17,959,000

CUSTOMER FOCUS INTERACTIVE IMAGING LTD

Correspondence address
Unit 4 Rhodes Business Park, Silburn Way, Manchester, England, M24 4NE
Role RESIGNED
director
Date of birth
November 1967
Appointed on
25 March 2015
Resigned on
30 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode M24 4NE £17,959,000

AIM SMARTER LIMITED

Correspondence address
Unit 4 Rhodes Business Park, Silburn Way, Middleton, Manchester, M24 4NE
Role RESIGNED
director
Date of birth
November 1967
Appointed on
5 March 2015
Resigned on
30 April 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M24 4NE £17,959,000

CUSTOMER FOCUS EXHIBITIONS LIMITED

Correspondence address
Unit 4 Rhodes Business Park Silburn Way, Middleton, Manchester, England, M24 4NE
Role RESIGNED
director
Date of birth
November 1967
Appointed on
7 January 2015
Resigned on
1 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode M24 4NE £17,959,000

THE INSPIRED BRANDING GROUP LIMITED

Correspondence address
3 River Court, Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
5 December 2014
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

ALTITUDE GROUP PLC

Correspondence address
Unit 4 Rhodes Business Park, Silburn Way, Manchester, England, M24 4NE
Role RESIGNED
director
Date of birth
November 1967
Appointed on
11 July 2013
Resigned on
30 April 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M24 4NE £17,959,000

DISTINCTIVE IDEAS LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
1 December 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

BRAND LOGISTICS LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

PROMOTIONAL MERCHANDISE LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

PROMOTIONAL ITEMS LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

TOUCHPAPER COMMUNICATIONS LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

SILENT KITE LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

PROMOTIONAL STORE LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

PROMOTIONAL GIFTS LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

CORPORATE SOLUTIONS (UK) LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

CORPORATE GIFTS LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

BUSINESS GIFTS LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

ADVERTISING GIFTS.NET LIMITED

Correspondence address
3 River Court Albert Drive, Woking, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

ADVERTISING GIFTS LIMITED

Correspondence address
3 River Court Albert Drive, Woking, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

THE BENTLEY COLLECTION LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

DOWLIS INSPIRED BRANDING LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

ADPRODUCTS.COM LIMITED

Correspondence address
3 River Court Albert Drive, Woking, Surrey, England, GU21 5RP
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RP £6,754,000

ROSS PROMOTIONAL PRODUCTS LTD.

Correspondence address
40 Crimea Street, Glasgow, Strathclyde, G2 8PW
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 July 2011
Resigned on
13 February 2015
Nationality
British
Occupation
Director

STRIDAGE HOLDINGS LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, West Yorkshire, United Kingdom, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
9 June 2011
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode HD8 8XN £546,000

MERITAS DEVELOPMENTS LTD

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, West Yorkshire, England, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
6 January 2011
Resigned on
1 March 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

MAINLIST LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, West Yorkshire, HD8 8XN
Role
director
Date of birth
November 1967
Appointed on
13 October 2009
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

C.J. GARLAND & CO LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role
director
Date of birth
November 1967
Appointed on
23 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
5 June 2007
Resigned on
28 April 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

HOPTON BROW LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
10 July 2006
Resigned on
8 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

AIR SCIENTIFICS LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
1 July 2006
Resigned on
8 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

QUEST INTERNATIONAL (UK) LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
1 July 2006
Resigned on
3 November 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

J DEDMAN SHOOTING SERVICES LTD

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
1 July 2006
Resigned on
8 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

LINEN SELECT LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
28 June 2006
Resigned on
8 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

THE FOOD TECHNOLOGY CENTRE LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
11 April 2006
Resigned on
28 April 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

ASPLAND AND JAMES LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
27 March 2006
Resigned on
28 April 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8XN £546,000

ON MERIT LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
14 February 2006
Resigned on
28 April 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

ALS LABORATORIES (UK) LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
14 February 2006
Resigned on
28 April 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

SENIOR GLASS SYSTEMS LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 November 1998
Resigned on
30 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000

CLYTHA HOLDINGS LIMITED

Correspondence address
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN
Role RESIGNED
director
Date of birth
November 1967
Appointed on
5 October 1998
Resigned on
30 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8XN £546,000