Roderic James LOWE

Total number of appointments 14, 5 active appointments

GETTYBOOK LLP

Correspondence address
277 Gray's Inn Road, London, United Kingdom, WC1X 8QF
Role ACTIVE
llp-designated-member
Date of birth
March 1946
Appointed on
11 March 2022
Resigned on
11 March 2022

Average house price in the postcode WC1X 8QF £3,688,000

PROFESSIONAL BANKING SERVICES LIMITED

Correspondence address
9 Place De La Fontaine, Pepieux, France
Role ACTIVE
director
Date of birth
March 1946
Appointed on
20 July 2020
Resigned on
10 July 2023
Nationality
British
Occupation
Director

SPM UNITED LIMITED

Correspondence address
9 Place De La Fontaine, Pepieux, France, 11700
Role ACTIVE
director
Date of birth
March 1946
Appointed on
16 March 2017
Resigned on
10 July 2023
Nationality
British
Occupation
Director

HUBBLE TRADE LTD.

Correspondence address
9 Place De La Fontaine, Pepieux, France, 11700
Role ACTIVE
director
Date of birth
March 1946
Appointed on
16 March 2017
Resigned on
10 July 2023
Nationality
British
Occupation
Director

FINANSE GROUP LIMITED

Correspondence address
9 Place De La Fontaine, Pepieux, France, 11700
Role ACTIVE
director
Date of birth
March 1946
Appointed on
23 March 2015
Resigned on
10 July 2023
Nationality
British
Occupation
Director

CONTINENTAL BANK LIMITED

Correspondence address
9 Place De La Fontaine, Pepieux, France, 11700
Role RESIGNED
director
Date of birth
March 1946
Appointed on
20 July 2020
Resigned on
10 July 2023
Nationality
British
Occupation
Director

GENERAL BANK LIMITED

Correspondence address
9 Place De La Fontaine, Pepieux, France
Role RESIGNED
director
Date of birth
March 1946
Appointed on
20 July 2020
Resigned on
10 July 2023
Nationality
British
Occupation
Director

FIRST GUARANTEE BANK LIMITED

Correspondence address
9 Place De La Fontaine, Pepieux, France
Role RESIGNED
director
Date of birth
March 1946
Appointed on
20 July 2020
Resigned on
10 July 2023
Nationality
British
Occupation
Director

WEST ENERGY INVESTMENTS LIMITED

Correspondence address
9 PLACE DE LA FONTAINE, PEPIEUX 11700, FRANCE
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
16 March 2017
Resigned on
25 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

CRETEX INTERNATIONAL LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
2 April 2012
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

AYR CONSULTANTS LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
1 April 2011
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

BIOPROJET UK LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON BRIDGE, LONDON, ENGLAND, SE1 2TU
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
24 February 2011
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

EASTMOUNT TRADING LIMITED

Correspondence address
9 PLACE DE LA FONTAINE, PEPIEUX, FRANCE, 11700
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
30 November 2010
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

HEDGERIC LIMITED

Correspondence address
9 PLACE DE LA FONTAINE, PEPIEUX, 11700, FRANCE
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
21 August 2003
Resigned on
22 August 2016
Nationality
BRITISH
Occupation
RETIRED