Simon Jeffrey FOWLER
Total number of appointments 16, 15 active appointments
TR EMPLOYEE BENEFITS TRUST LIMITED
- Correspondence address
- 5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 3 September 2024
- Resigned on
- 16 May 2025
TRG ESOT LIMITED
- Correspondence address
- 5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 3 September 2024
- Resigned on
- 16 May 2025
TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED
- Correspondence address
- 5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 3 September 2024
- Resigned on
- 16 May 2025
REALLIES LIMITED
- Correspondence address
- Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 2 May 2023
PROCURE PLUS HOLDINGS LIMITED
- Correspondence address
- Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 2 May 2023
RE:VISION NORTH LIMITED
- Correspondence address
- Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 2 May 2023
OSCO HOMES LIMITED
- Correspondence address
- Duckworth House, Lancastrian Office Centre Talbot Road, Stretford, Manchester, United Kingdom, M32 0FP
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 2 May 2023
- Resigned on
- 2 November 2023
OSCO DEVELOPMENTS 1 LIMITED
- Correspondence address
- 4 Cornfield Terrace, Eastbourne, East Sussex, England, BN21 4NN
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 2 May 2023
- Resigned on
- 2 November 2023
Average house price in the postcode BN21 4NN £236,000
OSCO DEVELOPMENTS 2 LIMITED
- Correspondence address
- 4 Cornfield Terrace, Eastbourne, England, BN21 4NN
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 2 May 2023
- Resigned on
- 2 November 2023
Average house price in the postcode BN21 4NN £236,000
ELMHURST PARTNERSHIP LIMITED
- Correspondence address
- 16 Merrilocks Road, Liverpool, England, L23 6UN
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 27 June 2022
Average house price in the postcode L23 6UN £622,000
AQUASCOT LIMITED
- Correspondence address
- Pentland House, Fyrish Way, Alness, Ross-Shire, IV17 0PJ
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 22 September 2021
- Resigned on
- 18 June 2024
AQUASCOT TRUSTEES LIMITED
- Correspondence address
- Pentland House Fyrish Way, Alness, Ross-Shire, IV17 0PJ
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 22 September 2021
ESHE HONEY LIMITED
- Correspondence address
- Inglehurst 3 Clementina Road, Blundellsands, Liverpool, Merseyside, England, L23 6UR
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 6 September 2021
Average house price in the postcode L23 6UR £818,000
THE MERCHANT TAYLORS' SCHOOLS,CROSBY
- Correspondence address
- 186 Liverpool Road, Crosby, Liverpool, L23 0QP
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 15 October 2020
- Resigned on
- 15 October 2023
NICHOLAS HOUSE RTM COMPANY LIMITED
- Correspondence address
- Station Works Byron Road, Crosby, Liverpool, Merseyside, L23 8TH
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 25 September 2020
- Resigned on
- 23 June 2025
Average house price in the postcode L23 8TH £275,000
EMPLOYEE OWNERSHIP ASSOCIATION
- Correspondence address
- John Lewis 300 Oxford Street, London, United Kingdom, W1A 1EX
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 28 April 2004
- Resigned on
- 20 October 2020