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

Mr Phillip David Rowland

British – Born 53 years ago (March 1971)

Mr Phillip David Rowland
2 Burston Road
Putney
London
SW15 6AR

Current appointments

3

Resigned appointments

Closed appointments

34

Companies

Company NameCivica Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 February 2010 (6 years, 2 months after company formation)
Appointment Duration14 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Southbank Central 30 Stamford Street
London
SE1 9LQ
Registered Company Address
Southbank Central
30 Stamford Street
London
SE1 9LQ
Company NameCivica Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 February 2010 (22 years, 9 months after company formation)
Appointment Duration14 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Southbank Central 30 Stamford Street
London
SE1 9LQ
Registered Company Address
Southbank Central
30 Stamford Street
London
SE1 9LQ
Company NameIn4Tek Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 September 2009 (9 years, 10 months after company formation)
Appointment Duration6 years, 6 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameCivica Pss Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameCivica Fcs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (44 years, 6 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameCivica Computer Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (15 years, 2 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameProofpower Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (14 years after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
London
SW15 6AR
Company NameCivica Software Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (13 years after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
SW15 6AR
Company NameModspring Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (12 years, 6 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
Castlegate House
Castlegate Drive
Dudley
West Midlands
DY1 4TD
Company NameCivica Connect Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (12 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
Castlegate House
Castlegate Drive
Dudley
West Midlands
DY1 4TD
Company NameCivica It Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (12 years, 3 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameCommercial Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (12 years after company formation)
Appointment Duration5 years, 9 months (Closed 22 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameRadius Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameSaffco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
Castlegate House
Castlegate Drive
Dudley
West Midlands
DY1 4TD
Company NameContext Computers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (Closed 22 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
Castlegate House
Castlegate Drive
Dudley
West Midlands
DY1 4TD
Company NameSaffco Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
Castlegate House
Castlegate Drive
Dudley
West Midlands
DY1 4TD
Company NameFlare Software Systems (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameBCS Computing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (18 years, 1 month after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
Castlegate House
Castlegate Drive
Dudley
West Midlands
DY1 4TD
Company NameCivica Technology Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (60 years, 1 month after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameCivica Enforcement Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (40 years, 1 month after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameSystemsolve (Computer Services) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (34 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameComino Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (32 years, 3 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
Castlegate House
Castlegate Drive
Dudley
West Midlands
DY1 4TD
Company NameSystemsolve Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (31 years, 5 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameCivica Public Sector Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (26 years, 5 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameCivica Public Protection Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (24 years, 7 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameCivica Public Protection Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (24 years, 7 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameSaffron Computer Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (23 years, 5 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
Castlegate House
Castlegate Drive
Dudley
West Midlands
DY1 4TD
Company NameManagement Software Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (19 years, 10 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameSystems Authority Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2009 (19 years, 8 months after company formation)
Appointment Duration6 years, 4 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
Castlegate House
Castlegate Drive
Dudley
West Midlands
DY1 4TD
Company NameLimesoft Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 January 2011 (5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameCave Tab Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2011 (42 years, 2 months after company formation)
Appointment Duration4 years, 11 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameTab Products Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2011 (20 years, 7 months after company formation)
Appointment Duration4 years, 11 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR
Company NameInnogistic Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 October 2011 (19 years after company formation)
Appointment Duration4 years, 6 months (Closed 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road, Putney
London
SW15 6AR
Registered Company Address
2 Burston Road, Putney
London
SW15 6AR
Company NameGateway Computing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2012 (29 years after company formation)
Appointment Duration8 years, 5 months (Closed 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Smith Cooper 158 Edmund Street
Birmingham
B3 2HB
Registered Company Address
Smith Cooper
158 Edmund Street
Birmingham
B3 2HB
Company NameCCS It Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 July 2014 (23 years, 2 months after company formation)
Appointment Duration6 years, 2 months (Closed 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Smith Cooper 158 Edmund Street
Birmingham
B3 2HB
Registered Company Address
Smith Cooper
158 Edmund Street
Birmingham
B3 2HB
Company NameNationwide Retail Systems Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2018 (37 years, 4 months after company formation)
Appointment Duration5 years, 10 months (Closed 12 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Southbank Central 30 Stamford Street
London
SE1 9LQ
Registered Company Address
Prospect House
1 Prospect Place
Pride Park
Derby
DE24 8HG
Company NameRadius Computer Maintenance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2009 (28 years, 9 months after company formation)
Appointment Duration14 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Burston Road
Putney
London
SW15 6AR
Registered Company Address
2 Burston Road
Putney
London
SW15 6AR

Appointment Timeline

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