Julian Akhtar Karim MOMEN
Total number of appointments 56, 22 active appointments
ENOTRIA WINE GROUP LIMITED
- Correspondence address
- Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 4 October 2023
- Resigned on
- 14 April 2025
Average house price in the postcode WD24 4WH £13,911,000
COE OF ILFORD LIMITED
- Correspondence address
- Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 September 2023
- Resigned on
- 14 April 2025
Average house price in the postcode WD24 4WH £13,911,000
ENOTRIA WINECELLARS LIMITED
- Correspondence address
- Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 September 2023
- Resigned on
- 14 April 2025
Average house price in the postcode WD24 4WH £13,911,000
ENOTRIA HOLDINGS LIMITED
- Correspondence address
- Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 September 2023
- Resigned on
- 14 April 2025
Average house price in the postcode WD24 4WH £13,911,000
GIN FOUNDRY LIMITED
- Correspondence address
- Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 September 2023
- Resigned on
- 14 April 2025
Average house price in the postcode WD24 4WH £13,911,000
ENOTRIA GROUP LIMITED
- Correspondence address
- Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 September 2023
- Resigned on
- 14 April 2025
Average house price in the postcode WD24 4WH £13,911,000
GREAT WESTERN WINE COMPANY LIMITED(THE)
- Correspondence address
- Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 September 2023
- Resigned on
- 14 April 2025
Average house price in the postcode WD24 4WH £13,911,000
SEKFORDE DRINKS LIMITED
- Correspondence address
- Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 September 2023
- Resigned on
- 14 April 2025
Average house price in the postcode WD24 4WH £13,911,000
WINECELLARS LIMITED
- Correspondence address
- Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 September 2023
- Resigned on
- 14 April 2025
Average house price in the postcode WD24 4WH £13,911,000
LONDON FIELDS FARMERS GATE LTD
- Correspondence address
- Jacobsen House 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 30 June 2017
- Resigned on
- 1 March 2019
LONDON FIELDS BREWERY AND TAPROOM LTD
- Correspondence address
- Jacobsen House 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 30 June 2017
- Resigned on
- 1 March 2019
LONDON FIELDS BREWHOUSE LTD
- Correspondence address
- JEREMY BROWN Jacobsen House 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 30 June 2017
- Resigned on
- 1 March 2019
LF BREWERY LTD
- Correspondence address
- JEREMY BROWN Jacobsen House 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 30 June 2017
- Resigned on
- 1 March 2019
CM BREWERY HOLDINGS LIMITED
- Correspondence address
- Jacobsen House 140 Bridge Street, Northampton, United Kingdom, NN1 1PZ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 27 February 2017
- Resigned on
- 1 March 2019
CARLSBERG GB LIMITED
- Correspondence address
- 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 31 October 2015
- Resigned on
- 1 March 2019
HOLSTEN (UK) LIMITED
- Correspondence address
- 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 31 October 2015
- Resigned on
- 1 March 2019
SERVICED DISPENSE EQUIPMENT LIMITED
- Correspondence address
- Carlsberg Uk 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 13 March 2014
- Resigned on
- 1 August 2016
SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED
- Correspondence address
- Carlsberg Uk 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 13 March 2014
- Resigned on
- 1 August 2016
OLD INNSERVE LIMITED
- Correspondence address
- Carlsberg Uk 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 13 March 2014
- Resigned on
- 1 August 2016
CARLSBERG UZBEKISTAN LIMITED
- Correspondence address
- C/O Preiskel & Co Llp 4 King's Bench Walk, Temple, London, England, EC4Y 7DL
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 29 November 2012
- Resigned on
- 19 January 2017
TIGERMETAL FINANCE LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5BN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 20 February 2009
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED
- Correspondence address
- 4 Pitters Piece, Long Crendon, Aylesbury, Buckinghamshire, HP18 9PP
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 21 October 2003
Average house price in the postcode HP18 9PP £1,441,000
BRITISH BEER & PUB ASSOCIATION
- Correspondence address
- GROUND FLOOR Brewers' Hall Aldermanbury Square, London, EC2V 7HR
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 January 2018
- Resigned on
- 15 January 2019
LONDON FIELDS BREWERY OPCO LIMITED
- Correspondence address
- 140 Bridge Street, Northampton, United Kingdom, NN1 1PZ
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 29 June 2017
- Resigned on
- 1 March 2019
JOSHUA TETLEY & SON LIMITED
- Correspondence address
- 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 31 October 2015
- Resigned on
- 1 March 2019
TETLEY'S BREWERY WHARF LIMITED
- Correspondence address
- 140 Bridge Street, Northampton, NN1 1PZ
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 31 October 2015
- Resigned on
- 1 March 2019
THE PORTMAN GROUP
- Correspondence address
- 20 Conduit Street, London, W1S 2XW
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 31 October 2015
- Resigned on
- 1 August 2019
Average house price in the postcode W1S 2XW £14,917,000
TUBORG LAGER LIMITED
- Correspondence address
- 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 31 October 2015
- Resigned on
- 1 March 2019
COLLECTIVE NARRATIVE LIMITED
- Correspondence address
- 139 Red Bank Road, Blackpool, England, FY2 9HZ
- Role
- director
- Date of birth
- June 1963
- Appointed on
- 24 September 2013
Average house price in the postcode FY2 9HZ £186,000
CARLSBERG CHONGQING LIMITED
- Correspondence address
- 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 28 January 2013
- Resigned on
- 1 March 2019
CARLSBERG UK HOLDINGS LIMITED
- Correspondence address
- 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 28 January 2013
- Resigned on
- 1 March 2019
CARLSBERG MARSTON'S BREWING COMPANY LIMITED
- Correspondence address
- 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 3 September 2012
- Resigned on
- 1 March 2019
FOOD PARTNERS (DEVIZES) LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 31 December 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
FOOD PARTNERS ALDERSHOT LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
THE THOMAS FOOD GROUP LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
FOOD PARTNERS PARK ROYAL LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
TIGERMETAL TOPCO LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
FOOD PARTNERS KILMARNOCK LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
THE THOMAS FOOD PARTNERSHIP LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
TIGERMETAL ACQUISITIONS LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
TIGERMETAL LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
FOOD PARTNERS HEATHROW LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
FOOD PARTNERS LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
BRAMBLES FOODS LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
BRAMBLES FOODS GROUP LTD
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
BUCKINGHAM FOODS LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
ADELIE FOODS LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
MEADOWBROOK BAKERY LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role
- director
- Date of birth
- June 1963
- Appointed on
- 1 May 2008
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
SUPERIOR PRODUCE LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 14 February 2007
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
SUPERIOR FOOD GROUP LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 14 February 2007
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
SUPERIOR FOOD LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 14 February 2007
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
SUPERIOR PACKAGING LIMITED
- Correspondence address
- 28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 14 February 2007
- Resigned on
- 1 October 2011
Average house price in the postcode MK14 5BN £3,690,000
MANOR BAKERIES LIMITED
- Correspondence address
- 4 Pitters Piece, Long Crendon, Aylesbury, Buckinghamshire, HP18 9PP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 30 November 2004
- Resigned on
- 5 September 2005
Average house price in the postcode HP18 9PP £1,441,000
GENERAL MILLS UK LIMITED
- Correspondence address
- 4 Pitters Piece, Long Crendon, Aylesbury, Buckinghamshire, HP18 9PP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 22 April 2003
- Resigned on
- 14 December 2004
Average house price in the postcode HP18 9PP £1,441,000
GENERAL MILLS PENSION TRUSTEE LIMITED
- Correspondence address
- 4 Pitters Piece, Long Crendon, Aylesbury, Buckinghamshire, HP18 9PP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 23 October 2002
- Resigned on
- 6 December 2004
Average house price in the postcode HP18 9PP £1,441,000
ALSOP RIVENDALE LTD
- Correspondence address
- Rivendale Caravan Park Buxton Road, Alsop-En-Le-Dale, Ashbourne, Derbyshire, DE6 1QU
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 11 February 1997
- Resigned on
- 4 January 2018