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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HS £21,387,000