James Stephen Peregrine KOWSZUN

Total number of appointments 34, 11 active appointments

BAX CASTLE LTD

Correspondence address
Bax Castle Two Mile Ash Road, Horsham, England, RH13 0LA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
28 November 2023
Resigned on
19 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH13 0LA £1,204,000

SUSSEX TAVERNS LTD

Correspondence address
Bax Castle Two Mile Ash Road, Horsham, England, RH13 0LA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 August 2023
Resigned on
20 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH13 0LA £1,204,000

TENNENT CALEDONIAN BREWERIES UK LIMITED

Correspondence address
Wellpark Brewery 161 Duke Street, Glasgow, G31 1JD
Role ACTIVE
director
Date of birth
June 1968
Appointed on
19 January 2022
Resigned on
30 November 2023
Nationality
British
Occupation
Director

TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED

Correspondence address
Wellpark Brewery 161 Duke Street, Glasgow, Scotland, G31 1JD
Role ACTIVE
director
Date of birth
June 1968
Appointed on
19 January 2022
Resigned on
30 November 2023
Nationality
British
Occupation
Director

BRADY P&C LIMITED

Correspondence address
Proprium Capital Partners 65 Grosvenor Street, London, United Kingdom, W1K 3JH
Role ACTIVE
director
Date of birth
June 1968
Appointed on
21 January 2020
Resigned on
30 August 2022
Nationality
British
Occupation
Company Director

AT BRADY HOLDINGS LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
20 January 2020
Resigned on
30 August 2022
Nationality
British
Occupation
Company Director

AT BRADY BIDCO LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
20 January 2020
Resigned on
30 August 2022
Nationality
British
Occupation
Company Director

BIBENDUM GROUP LIMITED

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role ACTIVE
director
Date of birth
June 1968
Appointed on
12 November 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8UR £2,486,000

BIBENDUM WINE LIMITED

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role ACTIVE
director
Date of birth
June 1968
Appointed on
12 November 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8UR £2,486,000

WALKER & WODEHOUSE WINES LIMITED

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role ACTIVE
director
Date of birth
June 1968
Appointed on
12 November 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8UR £2,486,000

BIBENDUM OFF TRADE LIMITED

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role ACTIVE
director
Date of birth
June 1968
Appointed on
14 October 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8UR £2,486,000


BIBENDUM PLB (TOPCO) LIMITED

Correspondence address
Whitchurch Lane, Whitchurch, Bristol, England, BS14 0JZ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
12 November 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Company Director

CHALK FARM WINES LTD

Correspondence address
UNIT 1 WESTON ROAD, CREWE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
29 April 2015
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

WALKER & WODEHOUSE WINES LIMITED

Correspondence address
WESTON ROAD WESTON ROAD, CREWE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
19 November 2014
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEST COUNTRY BEVERAGES LIMITED

Correspondence address
WESTON ROAD WESTON ROAD, CREWE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
28 October 2014
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BIBENDUM OFF TRADE LIMITED

Correspondence address
WESTON ROAD WESTON ROAD, CREWE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
28 October 2014
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PLB WINES LIMITED

Correspondence address
WESTON ROAD WESTON ROAD, CREWE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
28 October 2014
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE REAL ROSE COMPANY LIMITED

Correspondence address
WESTON ROAD WESTON ROAD, CREWE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
28 October 2014
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAAM WINE COMPANY LIMITED

Correspondence address
113 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
11 June 2012
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8UR £2,486,000

VIVAS WINE LIMITED

Correspondence address
WESTON ROAD WESTON ROAD, CREWE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
23 December 2011
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE WONDERING WINE COMPANY LIMITED

Correspondence address
WESTON ROAD WESTON ROAD, CREWE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
14 April 2011
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BLENDS WINE ESTATES UK LTD

Correspondence address
113 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
8 April 2010
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW1 8UR £2,486,000

THE YORKSHIRE FINE WINES COMPANY LIMITED

Correspondence address
UNIT 1 WESTON ROAD, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
14 March 2010
Resigned on
31 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BIBENDUM GROUP LIMITED

Correspondence address
WESTON ROAD WESTON ROAD, CREWE, CHESHIRE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
14 March 2010
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BIBENDUM LIMITED

Correspondence address
WESTON ROAD WESTON ROAD, CREWE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
14 March 2010
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

INSTIL DRINKS COMPANY LIMITED

Correspondence address
WESTON ROAD WESTON ROAD, CREWE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
14 March 2010
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BIBENDUM WINE LIMITED

Correspondence address
WESTON ROAD WESTON ROAD, CREWE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
14 March 2010
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MIXBURY DRINKS LIMITED

Correspondence address
WESTON ROAD WESTON ROAD, CREWE, ENGLAND, CW1 6BP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
14 March 2010
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BRIDGWATER ENTERTAINMENTS LIMITED

Correspondence address
BANCROFT, MILL ROAD, WEST CHITTINGTON, WEST SUSSEX, RH22 PZ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
9 May 2002
Resigned on
14 January 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

ANGEL REALISATIONS 4 LIMITED

Correspondence address
BANCROFT, MILL ROAD, WEST CHITTINGTON, WEST SUSSEX, RH22 PZ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
12 September 2001
Resigned on
29 April 2002
Nationality
BRITISH
Occupation
CH ACCOUNTANT

ANGEL REALISATIONS 6 LIMITED

Correspondence address
BANCROFT, MILL ROAD, WEST CHITTINGTON, WEST SUSSEX, RH22 PZ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
19 October 2000
Resigned on
29 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ANGEL REALISATIONS 2 LIMITED

Correspondence address
BANCROFT, MILL ROAD, WEST CHITTINGTON, WEST SUSSEX, RH22 PZ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
21 February 2000
Resigned on
29 April 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ANGEL REALISATIONS 5 LIMITED

Correspondence address
BANCROFT, MILL ROAD, WEST CHITTINGTON, WEST SUSSEX, RH22 PZ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
21 February 2000
Resigned on
29 April 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ALLERGY THERAPEUTICS (HOLDINGS) LIMITED

Correspondence address
BANCROFT, MILL ROAD, WEST CHITTINGTON, WEST SUSSEX, RH22 PZ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
18 June 1998
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT