James William Matthew TAYLOR

Total number of appointments 23, 22 active appointments

BREWDOG EMPLOYEE BENEFIT TRUST LIMITED

Correspondence address
Brewdog Hq Balmacassie Commercial Park, Ellon, Aberdeenshire, United Kingdom, AB41 8BX
Role ACTIVE
director
Date of birth
August 1974
Appointed on
10 June 2024
Nationality
British
Occupation
Cfo

DRAFT HOUSE HOLDING LIMITED

Correspondence address
Fergusson House 3rd Floor, 124-128 City Road, London, England, EC1V 2NJ
Role ACTIVE
director
Date of birth
August 1974
Appointed on
10 June 2024
Nationality
British
Occupation
Cfo

DRAFT HOUSE TB LIMITED

Correspondence address
3rd Floor, Fergusson House 124 - 128 City Road, London, England, EC1V 2NJ
Role ACTIVE
director
Date of birth
August 1974
Appointed on
10 June 2024
Nationality
British
Occupation
Cfo

DRAFT HOUSE NC LIMITED

Correspondence address
3rd & 4th Floor, Fergusson House 124-128 City Road, London, EC1V 2NJ
Role ACTIVE
director
Date of birth
August 1974
Appointed on
10 June 2024
Nationality
British
Occupation
Cfo

HAWKES CIDER LIMITED

Correspondence address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
August 1974
Appointed on
10 June 2024
Nationality
British
Occupation
Cfo

LONE WOLF SPIRITS LIMITED

Correspondence address
Brewdog Balmacassie Drive, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland, AB41 8BX
Role ACTIVE
director
Date of birth
August 1974
Appointed on
10 June 2024
Nationality
British
Occupation
Cfo

BREWDOG RETAIL LIMITED

Correspondence address
Brewdog Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX
Role ACTIVE
director
Date of birth
August 1974
Appointed on
10 June 2024
Nationality
British
Occupation
Cfo

BREWDOG INTERNATIONAL LIMITED

Correspondence address
Brewdog Balmacassie Commercial Park, Ellon, United Kingdom, AB41 8BX
Role ACTIVE
director
Date of birth
August 1974
Appointed on
10 June 2024
Nationality
British
Occupation
Cfo

LOST FOREST LIMITED

Correspondence address
Brewdog Balmacassie Drive, Balmacassie Commercial Park, Ellon, United Kingdom, AB41 8BX
Role ACTIVE
director
Date of birth
August 1974
Appointed on
14 May 2024
Nationality
British
Occupation
Cfo

SUCCESS BIDCO 2 LIMITED

Correspondence address
Mayborn House Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Role ACTIVE
director
Date of birth
August 1974
Appointed on
23 February 2018
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode NE12 8EW £1,556,000

GROBAG LIMITED

Correspondence address
MAYBORN HOUSE BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 8EW
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
19 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE12 8EW £1,556,000

GRO-GROUP UK LIMITED

Correspondence address
MAYBORN HOUSE BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 8EW
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
19 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE12 8EW £1,556,000

GRO-GROUP INTERNATIONAL LIMITED

Correspondence address
Mayborn House Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Role ACTIVE
director
Date of birth
August 1974
Appointed on
19 December 2017
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8EW £1,556,000

GRO-GROUP LIMITED

Correspondence address
Mayborn House Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Role ACTIVE
director
Date of birth
August 1974
Appointed on
19 December 2017
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8EW £1,556,000

GRO-GROUP HOLDINGS LIMITED

Correspondence address
Mayborn House Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Role ACTIVE
director
Date of birth
August 1974
Appointed on
19 December 2017
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8EW £1,556,000

BUMP TO 3 LIMITED

Correspondence address
MAYBORN HOUSE BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 8EW
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
19 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE12 8EW £1,556,000

SANGENIC INTERNATIONAL LTD.

Correspondence address
Mayborn House Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Role ACTIVE
director
Date of birth
August 1974
Appointed on
21 April 2017
Resigned on
18 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NE12 8EW £1,556,000

JAKE INVESTMENT LIMITED

Correspondence address
Mayborn House Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Role ACTIVE
director
Date of birth
August 1974
Appointed on
21 April 2017
Resigned on
18 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NE12 8EW £1,556,000

JAKE HOLDINGS LIMITED

Correspondence address
Mayborn House Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Role ACTIVE
director
Date of birth
August 1974
Appointed on
21 April 2017
Resigned on
18 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NE12 8EW £1,556,000

JAKE ACQUISITIONS LIMITED

Correspondence address
Mayborn House Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Role ACTIVE
director
Date of birth
August 1974
Appointed on
21 April 2017
Resigned on
18 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NE12 8EW £1,556,000

MAYBORN (UK) LIMITED

Correspondence address
Mayborn House Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Role ACTIVE
director
Date of birth
August 1974
Appointed on
21 April 2017
Resigned on
18 August 2023
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode NE12 8EW £1,556,000

MAYBORN GROUP LIMITED

Correspondence address
Mayborn House Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Role ACTIVE
director
Date of birth
August 1974
Appointed on
21 April 2017
Resigned on
18 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NE12 8EW £1,556,000


FOSSE MANAGEMENT LIMITED

Correspondence address
MAYBORN HOUSE BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 8EW
Role
Director
Date of birth
August 1974
Appointed on
19 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE12 8EW £1,556,000