James Stephen Peregrine KOWSZUN

Total number of appointments 12, 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 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

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

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 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

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