STEPHEN CHARLES FOWLEY - BOURNEMOUTH

STEPHEN CHARLES FOWLEY - BOURNEMOUTH

.

Overview

MR STEPHEN CHARLES FOWLEY is a Director from Bournemouth Dorset. This person was born in May 1968, which was over 56 years ago. MR STEPHEN CHARLES FOWLEY is Irish and resident in Portugal. This company officer is, or was, associated with at least 28 company roles.
Their most recent appointment, in our records, was to ASTON HOUSE PROPERTY LIMITED on 2019-12-01.

Address

Ebenezer House, 5a Poole Road
Bournemouth
Dorset
BH2 5QJ
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
ASTON HOUSE PROPERTY LIMITED Dissolved - no longer trading Director 2019-12-01 CURRENT £100 equity
PIVOTAL CARE (ASTON HOUSE) LIMITED Dissolved - no longer trading Director 2018-10-17 until 2019-01-30 RESIGNED £100 equity
ASTON HOUSE PROPERTY LIMITED Dissolved - no longer trading Director 2018-10-17 until 2019-01-30 RESIGNED £100 equity
69 RICHMOND PARK ROAD LIMITED Dissolved - no longer trading Director 2018-10-09 CURRENT
ANCHOR HOUSE CHELTENHAM LIMITED Dissolved - no longer trading Director 2018-10-09 CURRENT £100 equity
60 WORCESTER STREET LIMITED Active Director 2018-10-09 CURRENT £100 equity
34 LENNOX STREET LIMITED Dissolved - no longer trading Director 2018-10-09 CURRENT
34 LACEY CRESCENT LIMITED Dissolved - no longer trading Director 2018-10-09 CURRENT
18 CHARLES STREET LIMITED Dissolved - no longer trading Director 2018-10-09 CURRENT
11 MENNAYE ROAD LIMITED Dissolved - no longer trading Director 2018-10-09 CURRENT £-107,018 equity
PIVOTAL GLOUCESTERSHIRE LIMITED Active Director 2018-10-09 until 2019-12-01 RESIGNED £-240,200 equity
14 ST PAUL'S PARADE LIMITED Dissolved - no longer trading Director 2018-10-09 CURRENT
PIVOTAL PROFESSIONAL SERVICES LIMITED Active Director 2018-10-09 until 2019-01-30 RESIGNED £13 cash, £93,697 equity
PIVOTAL CARE GROUP LIMITED Active Director 2018-10-09 until 2019-01-30 RESIGNED £54,064 cash, £-226,128 equity
PIVOTAL DEVELOPMENT SERVICES LIMITED Active Director 2018-08-29 until 2019-01-30 RESIGNED £17,752 cash, £238,591 equity
PIVOTAL SUPPORT GROUP LIMITED Active Director 2018-08-29 until 2019-01-30 RESIGNED £14,558 cash, £-163,012 equity
PIVOTAL HOMES GROUP LIMITED Active Director 2018-08-29 until 2019-01-30 RESIGNED £1,475 cash, £-881,713 equity
MOR LODGE LIMITED Active Director 2017-07-27 until 2019-01-30 RESIGNED £-95,126 equity
CIVITAS SPV48 LIMITED Active Director 2017-07-19 until 2017-10-11 RESIGNED
2 HIGHER FORE STREET LIMITED Active Director 2017-07-19 CURRENT £-28,610 equity
CIVITAS SPV47 LIMITED Active Director 2017-07-19 until 2017-10-11 RESIGNED
CIVITAS SPV46 LIMITED Active Director 2017-07-18 until 2017-10-11 RESIGNED
PIVOTAL HOMES GROUP LIMITED Active Director 2017-07-18 until 2017-11-27 RESIGNED £1,475 cash, £-881,713 equity
CIVITAS SPV45 LIMITED Active Director 2017-07-18 until 2017-10-11 RESIGNED
PIVOTAL DEVELOPMENT SERVICES LIMITED Active Director 2015-12-01 until 2017-12-01 RESIGNED £17,752 cash, £238,591 equity
THE O LAB TECHNOLOGIES LTD Active Director 2014-05-01 until 2018-09-28 RESIGNED £-424,510 equity
BREATHE ESTATES LIMITED Active Director 2007-06-19 CURRENT £-7,054 equity
CHARLES TERENCE ESTATES LIMITED Active Director 2003-11-26 CURRENT £45,770 cash, £-1,199,386 equity

Companies Controlled

Company Active from Level of control
PIVOTAL GROUP HOLDINGS LIMITED 2019-01-14 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
BREATHE ESTATES LIMITED 2016-04-06 - 2017-06-20 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
CHARLES TERENCE ESTATES LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
2 HIGHER FORE STREET LIMITED 2017-07-19 - 2017-07-19 Significant influence or control
MOR LODGE LIMITED 2017-07-27 - 2017-07-27 Significant influence or control
PIVOTAL DEVELOPMENT SERVICES LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
PIVOTAL HOMES GROUP LIMITED 2017-07-18 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
PIVOTAL SUPPORT GROUP LIMITED 2017-12-01 - 2019-04-01 Significant influence or control
THE O LAB TECHNOLOGIES LTD 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MRS CLARE LOUISE SCURFIELD Director Wimborne, United Kingdom 1
MR MARK DAVID SCURFIELD Director Cinderford, England 8
STEPHEN RUBER Landlord Southampton 1
NIGEL DYER Architect Romsey 1
JOHN RICHARD BROOMFIELD Director Guildford, United Kingdom 21
MS JOY ELIZABETH MALYON Director London 14
MR NATHAN STOLBORG Housing Consultant Winchester, England 16
ANTHONY PAUL ROBERTS Director Bournemouth, England 1
MR DENIS TERENCE DIXON Director Bournemouth, United Kingdom 21
JOANNE MARIE BOOTH Director Bournemouth, England 5
MR NIGEL DAVID TURNER Solicitor Wimborne, England 24
MRS FIONA DIXON Director Bournemouth 17
MRS ELIZABETH JANE FOWLEY Director Bournemouth 18
MR GERT PETRUS VISSER Director Poole, England 4
MR DENIS TERENCE DIXON Hotel Hostel Accomodation Bournemouth, United Kingdom 8
AUSTIN CULLANEY Finance Director Portland 14
JOY KINGSBURY Chief Executive Bournemouth, England 13
MRS ROSEMARY BELL Director Salford, England 3
NICHOLAS IAN HECKFORD Finance Director Bournemouth, United Kingdom 10

Nearby People

Name Occupation Address No of Appointments
ROBERT JOHN SCHULKINS Director Bournemouth, England 3
MR TERENCE LEONARD JOHN SMITH Graphic Designer Bournemouth, United Kingdom 2
MISS SHARON JANE MACKENZIE Auditor Bournemouth, United Kingdom 2
MR STUART KENNETH MACKENZIE Director Bournemouth, United Kingdom 6
MR JOSEPH SANDERS HILL Writer Bournemouth, United Kingdom 6
ADAM MORANE-GRIFFITHS Producer Writer Bournemouth, United Kingdom 3
MR MOHAMED SHAFIQ LADHA Director Bournemouth 17
ADRIAN WOODALL Personal Trainer Bournemouth 1
MRS CLEO WOODALL Personal Trainer Bournemouth 2
MR ALAN BRUCE Director Bournemouth 2