• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Rory James FOWLER

    Natural Person

    TitleMr
    First NameRory
    Middle NamesJames
    Last NameFOWLER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active10
    Inactive5
    Resigned3
    Total18

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    TUTELLO LIMITEDMar 05, 2024ActiveDirectorDirector
    2-3 Salisbury Villas
    CB1 2LA Cambridge
    Salisbury House
    England
    United KingdomBritish
    NEW MILTON NEWS AND MEDIA LTDOct 14, 2020ActiveDirectorDirector
    1 Chilworth Road
    SO16 7JQ Southampton
    1st Floor Chilworth Point
    Hampshire
    United Kingdom
    EnglandBritish
    HIGHLAND MEDIA GROUP LTDDec 05, 2019ActiveDirectorDirector
    Church Street
    IV1 1DY Inverness
    Third Floor 1-5
    Scotland
    EnglandBritish
    HIGHLAND NEWS AND MEDIA LIMITEDDec 04, 2019ActiveDirectorDirector
    Chilworth Point
    1 Chilworth Road
    SO16 7JQ Southampton
    1st Floor
    Hampshire
    England
    EnglandBritish
    NEWBURY NEWS AND MEDIA LTDApr 29, 2019ActiveDirectorDirector
    Chilworth Point
    1 Chilworth Road
    SO16 7JQ Southampton
    1st Floor
    Hampshire
    United Kingdom
    EnglandBritish
    NETCOMBE LIMITEDJun 29, 2015DissolvedDirectorDirector
    125 Winchester Road
    SO53 2DR Chandlers Ford
    Fryern House
    Hampshire
    United Kingdom
    EnglandBritish
    S A PRINTING GROUP LIMITEDMay 29, 2014ActiveManaging DirectorDirector
    Chilworth Point
    Chilworth Road
    SO16 7JQ Southampton
    1st Floor
    England
    EnglandBritish
    DOCUMENT TECHNOLOGY LIMITEDSep 03, 2012DissolvedDirectorDirector
    125 Winchester Road
    SO53 2DR Chandlers Ford
    Fryern House
    Hampshire
    United Kingdom
    EnglandBritish
    PETER PRESS LIMITEDOct 01, 2007ActiveDirectorDirector
    Chilworth Road
    SO16 7JQ Southampton
    1st Floor Chilworth Point
    England
    EnglandBritish
    INTELLIGENT CONTENT SERVICES (ICS) LIMITEDFeb 15, 2007DissolvedPrinterDirector
    Stephen Austin House
    Caxton Hill
    SG13 7LU Hertford
    United KingdomBritish
    SCOTTISH PROVINCIAL PRESS LIMITEDDec 14, 2005DissolvedDirectorDirector
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    EnglandBritish
    STEPHEN AUSTIN (HOLDINGS) LIMITEDMay 30, 2002ActivePrinterDirector
    Caxton Hill
    Ware Road
    SG13 7LU Hertford
    Hertfordshire
    EnglandBritish
    STEPHEN AUSTIN & SONS LIMITEDMar 28, 2002ActivePrinterDirector
    Caxton Hill
    Ware Road
    SG13 7LU Hertford
    Hertfordshire
    EnglandBritish
    EYRE & SPOTTISWOODE LIMITEDMar 28, 2002ActivePrinterDirector
    Stephen Austin House
    Caxton Hill Ware Road
    SG13 7LU Hertford
    Hertfordshire
    EnglandBritish
    TYDALE ENTERPRISES LIMITEDJan 19, 2000DissolvedPrinterDirector
    Fryern House
    125 Winchester Road
    SO53 2DR Chandlers Ford
    Hampshire
    United KingdomBritish
    GRADEMAKER LIMITEDMar 13, 2014Apr 01, 2023ActiveDirectorDirector
    125 Winchester Road
    SO53 2DR Chandlers Ford
    Fryern House
    Hampshire
    United Kingdom
    EnglandBritish
    FLUOROCARBON GROUP LIMITEDOct 16, 2014Dec 11, 2017ActiveCompany DirectorDirector
    Caxton Hill
    SG13 7NH Hertford
    Fluorocarbon House
    Hertfordshire
    EnglandBritish
    BRISTOL MEWS MANAGEMENT LIMITEDJun 20, 2005Jun 01, 2006ActiveManaging DirectorDirector
    Hopleys Farm
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    United KingdomBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0