RUPERT JAMES GRAHAM LOWE
Total number of appointments 45, 22 active appointments
ALTO ENERGY LIMITED
- Correspondence address
- ORCHARD WORKS CARTERTON INDUSTRIAL ESTATE, BLACK BOURTON ROAD, CARTERTON, OXFORDSHIRE, ENGLAND, OX18 3EZ
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 7 October 2019
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OX18 3EZ £242,000
RUTHERFORD HEALTH PLC
- Correspondence address
- Suite 4 Penn House, 9-10 Broad Street, Hereford, United Kingdom, HR4 9AP
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 27 February 2018
- Resigned on
- 10 February 2022
Average house price in the postcode HR4 9AP £196,000
MICOLOGY LIMITED
- Correspondence address
- Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 20 November 2017
- Resigned on
- 24 March 2022
Average house price in the postcode NW1 3ER £9,152,000
MICOLOGY SOLUTIONS LIMITED
- Correspondence address
- ACRE HOUSE 11/15 WILLIAM ROAD, LONDON, NW1 3ER
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 12 June 2017
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3ER £9,152,000
DIGME FITNESS LIMITED
- Correspondence address
- 22 York Buildings, London, WC2N 6JU
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 24 March 2017
Average house price in the postcode WC2N 6JU £3,749,000
DRIPPING ROCK LIMITED
- Correspondence address
- RAVENSWELL FARMHOUSE, WITHINGTON, GLOUCESTERSHIRE, ENGLAND, GL54 4DD
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 23 December 2013
- Nationality
- ENGLISH
- Occupation
- COMPANY CHAIRMAN
Average house price in the postcode GL54 4DD £760,000
ICFDS GLOBAL LIMITED
- Correspondence address
- CUMNOR ROAD WOOTTON BOARS HILL, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX1 5JW
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 31 October 2013
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
FUTEBOL DE SALAO UK LIMITED
- Correspondence address
- RAVENSWELL FARM HARNHAM LANE, WITHINGTON, GLOUCESTERSHIRE, ENGLAND, GL54 4DD
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 23 November 2012
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode GL54 4DD £760,000
SCARABUS TRADING LIMITED
- Correspondence address
- CUMNOR ROAD CUMNOR ROAD, WOOTTON, BOARS HILL, OXFORD, ENGLAND, OX1 5JW
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 7 June 2011
- Nationality
- ENGLISH
- Occupation
- COMPANY CHAIRMAN
APPLECLAIM INSURANCE HOLDINGS LIMITED
- Correspondence address
- 5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 2 June 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FLOVATE WORKFLOW TECHNOLOGIES LIMITED
- Correspondence address
- ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 26 June 2009
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 3ER £9,152,000
BIOPHARMA PROCESS SYSTEMS LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 5 February 2009
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode GL54 4DD £760,000
PE487 LIMITED
- Correspondence address
- BIOPHARMA HOUSE WINNALL VALLEY ROAD, WINNALL, WINCHESTER, HAMPSHIRE, SO23 0LD
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 5 February 2009
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode SO23 0LD £359,000
BIOPHARMA TECHNOLOGY LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 5 February 2009
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode GL54 4DD £760,000
TILLMOUTH & TWEED SALMON FISHINGS LLP
- Correspondence address
- RAVENSWELL FARM, HARNHAM LANE, WITHINGTON, GL54 4DD
- Role ACTIVE
- LLPDMEM
- Date of birth
- October 1957
- Appointed on
- 28 June 2006
- Nationality
- ENGLISH
Average house price in the postcode GL54 4DD £760,000
GRACECHURCH UTG NO. 400 LIMITED
- Correspondence address
- 5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 9 February 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INTELLIGENCE RESEARCH LIMITED
- Correspondence address
- Ravenswell Farm Farm House, Harnham Lane Withington, Cheltenham, Gloucestershire, GL54 4DD
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 19 December 2000
- Resigned on
- 30 April 2022
Average house price in the postcode GL54 4DD £760,000
DATA-PATH OFFICE NETWORK SERVICES LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 4 May 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GL54 4DD £760,000
J.BRAND LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 18 April 1992
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GL54 4DD £760,000
ARLOWE PROPERTIES LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 6 February 1992
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GL54 4DD £760,000
LOWE HOLDINGS LIMITED
- Correspondence address
- CUMNOR ROAD, BOARS HILL, OXFORD, ENGLAND, OX1 5JW
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 30 October 1991
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
LOWE AND OLIVER LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 31 December 1990
- Nationality
- ENGLISH
- Occupation
- COMMODITIES DEALER
Average house price in the postcode GL54 4DD £760,000
STARSTONE INSURANCE PLC
- Correspondence address
- 88 LEADENHALL STREET, LONDON, UK, EC3A 3BP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 15 August 2012
- Resigned on
- 10 December 2014
- Nationality
- BRITISH
- Occupation
- NONE
INIGO MANAGING AGENT LIMITED
- Correspondence address
- 5TH FLOOR 88 LEADENHALL STREET, LONDON, UK, EC3A 3BP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 15 August 2012
- Resigned on
- 10 December 2014
- Nationality
- ENGLISH
- Occupation
- NONE
W H IRELAND LIMITED
- Correspondence address
- 24 MARTIN LANE, LONDON, UNITED KINGDOM, EC4R 0DR
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 1 March 2012
- Resigned on
- 1 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC4R 0DR £1,030,000
AMTRUST SYNDICATES LIMITED
- Correspondence address
- 50 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3JY
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 23 September 2011
- Resigned on
- 31 December 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC3M 3JY £11,947,000
REFLECT ENERGY LIMITED
- Correspondence address
- RAVENSWELL FARM, WITHINGTON, GLOUCESTERSHIRE, UNITED KINGDOM, GL54 4DD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 2 February 2010
- Resigned on
- 22 February 2012
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode GL54 4DD £760,000
GRACECHURCH UTG NO. 369 LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 1 May 2009
- Resigned on
- 29 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GL54 4DD £760,000
ST MARYS STADIUM LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 3 July 2008
- Resigned on
- 3 July 2009
- Nationality
- ENGLISH
- Occupation
- DIR
Average house price in the postcode GL54 4DD £760,000
ST MARYS SPV LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 3 July 2008
- Resigned on
- 3 July 2009
- Nationality
- ENGLISH
- Occupation
- DIR
Average house price in the postcode GL54 4DD £760,000
ST. MARY'S TRAINING CENTRE LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 3 July 2008
- Resigned on
- 2 April 2009
- Nationality
- ENGLISH
- Occupation
- DIR
Average house price in the postcode GL54 4DD £760,000
SOUTHAMPTON FOOTBALL CLUB LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 15 May 2008
- Resigned on
- 1 April 2009
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode GL54 4DD £760,000
W.H. IRELAND GROUP PLC
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 21 April 2008
- Resigned on
- 1 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GL54 4DD £760,000
WEMBLEY NATIONAL STADIUM LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 22 February 2005
- Resigned on
- 24 May 2005
- Nationality
- ENGLISH
- Occupation
- CO CHAIRMAN
Average house price in the postcode GL54 4DD £760,000
FOOTBALL ASSOCIATION LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 13 January 2003
- Resigned on
- 25 June 2005
- Nationality
- ENGLISH
- Occupation
- CHAIRMAN
Average house price in the postcode GL54 4DD £760,000
AMTRUST SYNDICATES LIMITED
- Correspondence address
- SIDCUP HOUSE, 12-18 STATION ROAD, SIDCUP, KENT, DA15 7EX
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 16 May 2002
- Resigned on
- 23 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
JUBILEE GROUP HOLDINGS LIMITED
- Correspondence address
- SIDCUP HOUSE 12-18 STATION ROAD, SIDCUP, KENT, UNITED KINGDOM, DA15 7EX
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 8 May 2002
- Resigned on
- 23 September 2011
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
GRACECHURCH UTG NO. 368 LIMITED
- Correspondence address
- 5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 8 May 2002
- Resigned on
- 29 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ST MARYS SPV LIMITED
- Correspondence address
- 12 ONSLOW GARDENS, LONDON, SW7 2AP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 19 May 2000
- Resigned on
- 30 June 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ST MARYS STADIUM LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 27 July 1999
- Resigned on
- 30 June 2006
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode GL54 4DD £760,000
RADIO HAMPSHIRE LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 14 May 1999
- Resigned on
- 30 June 2006
- Nationality
- ENGLISH
- Occupation
- CHAIRMAN
Average house price in the postcode GL54 4DD £760,000
SOUTHAMPTON FOOTBALL CLUB LIMITED
- Correspondence address
- 12 ONSLOW GARDENS, LONDON, SW7 2AP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 13 January 1997
- Resigned on
- 30 June 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ST. MICHAEL'S MEWS (LONDON) MANAGEMENT LIMITED
- Correspondence address
- RAVENSWELL FARM FARM HOUSE, HARNHAM LANE WITHINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 9 December 1996
- Resigned on
- 1 May 1997
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode GL54 4DD £760,000
ST. MARY'S TRAINING CENTRE LIMITED
- Correspondence address
- 12 ONSLOW GARDENS, LONDON, SW7 2AP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 12 April 1994
- Resigned on
- 30 June 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CARLTON MEWS LIMITED
- Correspondence address
- 12 ONSLOW GARDENS, LONDON, SW7 2AP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 6 April 1994
- Resigned on
- 31 October 1997
- Nationality
- BRITISH
- Occupation
- DIRECTOR