Michael James OWEN
Total number of appointments 34, 23 active appointments
THE CITY PUB GROUP LIMITED
- Correspondence address
- Essel House 2nd Floor, 29 Foley Street, London, England, W1W 7TH
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 5 March 2024
Average house price in the postcode W1W 7TH £651,000
BARTS PUB LTD
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, England, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 5 March 2024
Average house price in the postcode SW18 4AQ £1,207,000
THE SOVEREIGN (CITY) PUB COMPANY LIMITED
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, England, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 5 March 2024
Average house price in the postcode SW18 4AQ £1,207,000
THE PIONEER (CITY) PUB COMPANY LIMITED
- Correspondence address
- 27 Britton Street, London, England, EC1M 5UD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 5 March 2024
- Resigned on
- 2 August 2024
THE GALAXY (CITY) PUB COMPANY LIMITED
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, England, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 5 March 2024
Average house price in the postcode SW18 4AQ £1,207,000
RANDALL & ZACHARIA LTD
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, England, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 5 March 2024
Average house price in the postcode SW18 4AQ £1,207,000
GRESHAM COLLECTIVE LIMITED
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, England, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 5 March 2024
Average house price in the postcode SW18 4AQ £1,207,000
BNB LEISURE LIMITED
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, England, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 5 March 2024
Average house price in the postcode SW18 4AQ £1,207,000
THE CITY PUB COMPANY (WEST) LIMITED
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, England, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 5 March 2024
Average house price in the postcode SW18 4AQ £1,207,000
CROOKED BILLET HOLDINGS LIMITED
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, England, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 31 October 2023
Average house price in the postcode SW18 4AQ £1,207,000
CROOKED BILLET LIMITED
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, England, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 31 October 2023
Average house price in the postcode SW18 4AQ £1,207,000
THE CANBURY ARMS LTD
- Correspondence address
- Riverside House 26 Osiers Road, London, England, SW18 1NH
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 12 March 2020
Average house price in the postcode SW18 1NH £711,000
SPRING PUB COMPANY LTD
- Correspondence address
- Riverside House 26 Osiers Road, London, England, SW18 1NH
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 12 March 2020
Average house price in the postcode SW18 1NH £711,000
580 LTD
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 28 November 2019
Average house price in the postcode SW18 4AQ £1,207,000
GERONIMO INNS LIMITED
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 28 November 2019
Average house price in the postcode SW18 4AQ £1,207,000
BFI LIMITED
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 28 November 2019
Average house price in the postcode SW18 4AQ £1,207,000
REDCOMB PUBS LIMITED
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 28 November 2019
Average house price in the postcode SW18 4AQ £1,207,000
REDCOMB PUBS & BARS LIMITED
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 28 November 2019
Average house price in the postcode SW18 4AQ £1,207,000
OLD MANOR TRADING LTD
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 28 November 2019
Average house price in the postcode SW18 4AQ £1,207,000
SMITHS OF SMITHFIELD LTD
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, England, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 28 November 2019
Average house price in the postcode SW18 4AQ £1,207,000
YOUNG & CO'S BREWERY PLC
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 9 September 2019
Average house price in the postcode SW18 4AQ £1,207,000
HALL & WOODHOUSE DEVELOPMENTS LIMITED
- Correspondence address
- The Brewery The Brewery, Blandford Forum, United Kingdom, DT11 9LS
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 9 January 2018
- Resigned on
- 25 April 2019
H&WPROPHOLDCO LIMITED
- Correspondence address
- The Brewery The Brewery, Blandford Forum, United Kingdom, DT11 9LS
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 9 January 2018
- Resigned on
- 25 April 2019
BADGER ALES LIMITED
- Correspondence address
- The Brewery, Blandford St. Mary, Dorset, DT11 9LS
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 September 2017
- Resigned on
- 25 April 2019
BADGER INNS LIMITED
- Correspondence address
- The Brewery, Blandford St.Mary, Dorset, , DT11 9LS
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 September 2017
- Resigned on
- 25 April 2019
BLANDFORD BEER COMPANY LIMITED
- Correspondence address
- The Brewery, Blandford St Mary, Dorset, DT11 9LS
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 September 2017
- Resigned on
- 25 April 2019
KING & BARNES LIMITED
- Correspondence address
- The Brewery, Blandford Forum, Dorset, DT11 9LS
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 September 2017
- Resigned on
- 25 April 2019
NETALL LIMITED
- Correspondence address
- The Brewery, Blandford St Mary, Dorset, DT11 9LS
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 September 2017
- Resigned on
- 25 April 2019
WOODHOUSE INNS LIMITED
- Correspondence address
- The Brewery, Blandford St. Mary,, Blandford Forum, Dorset, DT11 9LS
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 September 2017
- Resigned on
- 25 April 2019
WOODHOUSE WINES LIMITED
- Correspondence address
- The Brewery, Blandford St Mary, Dorset, DT11 9LS
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 September 2017
- Resigned on
- 25 April 2019
470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Brewery Bournemouth Road, Blandford St Mary, Dorset, United Kingdom, DT11 9LS
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 September 2017
- Resigned on
- 25 April 2019
RIO DRINKS LIMITED
- Correspondence address
- The Brewery, Blandford St. Mary, Dorset, DT11 9LS
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 September 2017
- Resigned on
- 25 April 2019
HALL & WOODHOUSE LIMITED
- Correspondence address
- The Brewery, Blandford St Mary, Dorset, DT11 9LS
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 28 November 2016
- Resigned on
- 25 April 2019
ASAHI BRANDS UK LIMITED
- Correspondence address
- Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 8 September 2008
- Resigned on
- 21 March 2014
Average house price in the postcode GU21 6HS £21,387,000