STUART GARY OWENS

Total number of appointments 9, no active appointments


CREW CLOTHING HOLDINGS LIMITED

Correspondence address
2 LOWER EDGEBOROUGH ROAD, GUILDFORD, ENGLAND, GU1 2DT
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
13 March 2017
Resigned on
5 December 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

LDR REALISATIONS 2019 LIMITED

Correspondence address
2 LOWER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2DT
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
3 April 2015
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

S247 GROUP LIMITED

Correspondence address
4 WELLINGTON CIRCUS, NOTTINGHAM, ENGLAND, NG1 5AL
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 June 2013
Resigned on
19 August 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NG1 5AL £438,000

S247 BRANDS LIMITED

Correspondence address
4 WELLINGTON CIRCUS, NOTTINGHAM, NG1 5AL
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 June 2013
Resigned on
19 August 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NG1 5AL £438,000

S247 PLC

Correspondence address
4 WELLINGTON CIRCUS, NOTTINGHAM, NOTTS, NG1 5AL
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 June 2013
Resigned on
19 August 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NG1 5AL £438,000

HW SPORT AND ENTERTAINMENT LIMITED

Correspondence address
PO BOX 70693 SOUTHSIDE, 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1P 9ZP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 June 2011
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
NONE

FATFACE GROUP LIMITED

Correspondence address
24 NIGHTINGALE ROAD, GUILDFORD, SURREY, GU1 1ER
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
17 May 2007
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 1ER £1,043,000

FAT FACE HOLDINGS LIMITED

Correspondence address
24 NIGHTINGALE ROAD, GUILDFORD, SURREY, GU1 1ER
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
3 September 2003
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU1 1ER £1,043,000

FAT FACE LIMITED

Correspondence address
24 NIGHTINGALE ROAD, GUILDFORD, SURREY, GU1 1ER
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
3 September 2003
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU1 1ER £1,043,000