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
Nationality
English
Occupation
None

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
Nationality
English
Occupation
Company Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Chairman

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