Sally Anne DOWLING

Total number of appointments 17, 17 active appointments

THE BODY SHOP BRAND LIMITED

Correspondence address
Watersmead Watersmead, Littlehampton, England, BN17 6LS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 January 2025
Nationality
British
Occupation
Chief Finance Officer

THE BODY SHOP INTERNATIONAL LIMITED

Correspondence address
Watersmead Watersmead, Littlehampton, England, BN17 6LS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 January 2025
Nationality
British
Occupation
Chief Finance Officer

ABBA HOLDCO LIMITED

Correspondence address
Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
19 December 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

LOISEAU BIDCO LIMITED

Correspondence address
Brown Jacobson Llp 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
19 December 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

DATA DEVELOPMENT SERVICES LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 June 2020
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

THE PARTS ALLIANCE LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
6 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

CES BIDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

DDS MIDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

GERMAN SWEDISH & FRENCH CAR PARTS LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

GMF BIDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

GSF CAR PARTS LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

PA GROUP HOLDINGS LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

PA TOPCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

SCMF BIDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

121333 LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

ALLPARTS BIDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

121222 HOLDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000