Download leads from Nexok and grow your business. Find out more

Philip Bowcock

British – Born 56 years ago (April 1968)

Philip Bowcock
Power Road Studios Power Road
Chiswick
London
W4 5PY

Current appointments

Resigned appointments

40

Closed appointments

Companies

Company NameCineworld Cinemas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameAugustus 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCineworld Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameClassic Cinemas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCineworld South East Cinemas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (83 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameGallery Cinemas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameGallery Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCineworld Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCineworld Elite Picture Theatre (Nottingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (92 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCineworld Cinemas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (25 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCineworld Cinema Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (79 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCine-UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (17 years after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameAugustus 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCS (Brixton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NamePicturehouse Cinemas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (24 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameC S (Norwich) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCS (Exeter) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCity Screen (Liverpool) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCity Screen (S.O.A.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCity Screen (Stratford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCity Screen (York) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCity Screen (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameTrafalgar Releasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
Ashcombe Court
Woolsack Way
Godalming
GU7 1LQ
Company NamePicturehouse Bookings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameNewman Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameComputicket Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
Power Road Studios
114 Power Road
Chiswick
London
W4 5PY
Company NameCineworld Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (19 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
Power Road Studios
114 Power Road
Chiswick
London
W4 5PY
Company NameCineworld Exhibition Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (48 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
Power Road Studios
114 Power Road
Chiswick
London
W4 5PY
Company NameSlough Movie Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
Power Road Studios
114 Power Road
Chiswick
London
W4 5PY
Company NameCS (Greenwich) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (9 years after company formation)
Appointment Duration2 years, 6 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCity Screen (Cambridge) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCity Screen [Bath] Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCity Screen (Virtual) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCity Screen (3D) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (2 years after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
Power Road Studios 114 Power Road
Chiswick
London
W4 5PY
Company NameCity Screen Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
Power Road Studios 114 Power Road
Chiswick
London
W4 5PY
Company NameCity Screen (Oxford) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCity Screen (Clapham) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCity Screen (Southampton) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Company NameCity Screen (Aberdeen) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Power Road Studios Power Road
Chiswick
London
W4 5PY
Registered Company Address
Power Road Studios 114 Power Road
Chiswick
London
W4 5PY
Company NameCineworld Group Plc
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 09 June 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
114 Power Road
London
W4 5PY
Registered Company Address
Ship Canal House C/O Alixpartners Uk Llp
8th Floor, 98 King Street
Manchester
M2 4WU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing