Julian Spencer OWENS

Total number of appointments 32, 31 active appointments

CURTIS BOWDEN & THOMAS LIMITED

Correspondence address
101 Dunraven Street, Tonypandy, Wales, CF40 1AR
Role ACTIVE
director
Date of birth
December 1971
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF40 1AR £136,000

CB REID LIMITED

Correspondence address
Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode DT1 3AQ £524,000

CLAY SHAW THOMAS LIMITED

Correspondence address
2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
9 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF35 5LJ £493,000

MG MARINE ACCOUNTANTS LIMITED

Correspondence address
Watcombe Priors Lodge Teignmouth Road, Torquay, England, TQ1 4SQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode TQ1 4SQ £611,000

XEINADIN NI LIMITED

Correspondence address
2 Church Street, Ballygawley, Dungannon, County Tyrone, BT70 2HB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
26 April 2024
Nationality
British
Occupation
Director

ADAMS ROOT LIMITED

Correspondence address
701 Stonehouse Park Sperry Way, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
12 February 2024
Resigned on
29 April 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode GL10 3UT £902,000

GRAHAM PAUL TECHNOLOGY LIMITED

Correspondence address
Court House Court Road, Bridgend, Mid Glamorgan, CF31 1BE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
4 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1BE £256,000

XDN (BRISTOL) LIMITED

Correspondence address
701 Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
4 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

BRIDGEND BUSINESS SERVICES LIMITED

Correspondence address
Court House Court Road, Bridgend, Mid Glamorgan, CF31 1BE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
4 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1BE £256,000

XEINADIN SOUTH WALES & WEST LIMITED

Correspondence address
Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 5EA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 June 2023
Nationality
British
Occupation
Director

CENTURION VAT SPECIALISTS ALL LTD

Correspondence address
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 5EA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 June 2023
Nationality
British
Occupation
Director

FOOKS & CO 2018 LTD

Correspondence address
14 High Street, Bargoed, Caerphilly, Wales, CF81 8RA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 June 2023
Resigned on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF81 8RA £171,000

ASC WYLIE UBU LIMITED

Correspondence address
7 Lisburn Street, Royal Hillsborough, Northern Ireland, BT26 6AB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 June 2023
Nationality
British
Occupation
Director

O'BRIEN & PARTNERS KVE LTD

Correspondence address
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, Wales, CF3 5EA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 June 2023
Nationality
British
Occupation
Director

ABOUT TAX LIMITED

Correspondence address
Suite 3d Blackthorne House, Skull House Lane, Appley Bridge, Wigan, England, WN6 9DB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 June 2023
Nationality
British
Occupation
Director

GRAHAM PAUL LIMITED

Correspondence address
Court House Court Road, Bridgend, Wales, CF31 1BE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1BE £256,000

MCMANUS WILLIAMS KGG LIMITED

Correspondence address
Edinburgh House 1-5 Bellevue Road, Clevedon, North Somerset, United Kingdom, BS21 7NP
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BS21 7NP £439,000

XDN (BRISTOL) LIMITED

Correspondence address
701 Stonehouse Park Sperry Way, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
28 July 2022
Resigned on
4 January 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL10 3UT £902,000

NEWSHAM HANSON ACCOUNTANTS LIMITED

Correspondence address
701 Stonehouse Park Sperry Way, Stonehouse, England, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
28 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL10 3UT £902,000

G W JONES & CO ICJ LTD

Correspondence address
701 Stonehouse Park, Sperry Way, Stonehouse, Glos, United Kingdom, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
28 July 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GL10 3UT £902,000

MG ACCOUNTANTS SW LIMITED

Correspondence address
701 Sperry Way, Stonehouse, Gloucestershire, England, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
27 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL10 3UT £902,000

XEINADIN PROBATE SERVICES LIMITED

Correspondence address
8th Floor Becket House 36 Old Jewry, London, United Kingdom, EC2R 8DD
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 July 2022
Nationality
British
Occupation
Chartered Accountant

GCSD OUTSOURCING LIMITED

Correspondence address
701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
9 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

GCSD ACCOUNTANTS LTD

Correspondence address
701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL10 3UT £902,000

STROUD RUGBY LIMITED

Correspondence address
701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
11 October 2017
Resigned on
24 October 2024
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode GL10 3UT £902,000

SUTTON DIPPLE LIMITED

Correspondence address
701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 May 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode GL10 3UT £902,000

UNLOCKING FORESIGHT KNOW-HOW CIC

Correspondence address
701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
8 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

GRIFFITHCLARKE LIMITED

Correspondence address
701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

GCSD ACCOUNTANTS LXF LTD

Correspondence address
701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
11 July 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL10 3UT £902,000

WHITE HORSE TRAINING LIMITED

Correspondence address
701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 September 2009
Resigned on
6 July 2021
Nationality
English
Occupation
Chartered Accoutant

Average house price in the postcode GL10 3UT £902,000

GRIFFITH CLARKE SECRETARIAL LIMITED

Correspondence address
701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
31 July 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL10 3UT £902,000


FINANCIAL EDGE TRAINING LIMITED

Correspondence address
701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Role RESIGNED
director
Date of birth
December 1971
Appointed on
12 January 2016
Resigned on
10 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000