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
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
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
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
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
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
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
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
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
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
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
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
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