Stuart Jonathan LOWE

Total number of appointments 43, 19 active appointments

OM UK BIDCO LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Ltd Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
24 March 2023
Resigned on
25 September 2023
Nationality
British
Occupation
Director

OSCAR MAYER LIMITED

Correspondence address
Forum 4 C/O Aztec Financial Services (Uk) Limited,, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
13 October 2022
Resigned on
25 September 2023
Nationality
British
Occupation
Director

ONTARIO MANAGEMENT LIMITED

Correspondence address
Forum 4, C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
13 October 2022
Resigned on
25 September 2023
Nationality
British
Occupation
Director

ONTARIO HOLDING LIMITED

Correspondence address
Forum 4, C/O Aztec Financial Services (Uk) Limited,, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
13 October 2022
Resigned on
25 September 2023
Nationality
British
Occupation
Director

ROWAN FOODS LIMITED

Correspondence address
Forum 4, C/O Aztec Financial Services (Uk) Limited,, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
13 October 2022
Resigned on
25 September 2023
Nationality
British
Occupation
Director

FERNDALE FOODS LIMITED

Correspondence address
Forum 4 C/O Aztec Financial Services (Uk) Limited,, Solent Business Park, Parkway South,, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
13 October 2022
Resigned on
25 September 2023
Nationality
British
Occupation
Director

APRICOT TOPCO LIMITED

Correspondence address
C/O Fti Consulting Llp 200 Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
13 April 2016
Resigned on
23 April 2018
Nationality
British
Occupation
Director

WHITWORTHS GROUP LIMITED

Correspondence address
C/O Fti Consulting Llp 200 Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
18 January 2016
Resigned on
23 April 2018
Nationality
British
Occupation
Director

APRICOT BIDCO LIMITED

Correspondence address
C/0 Fti Consulting Llp 200 Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
18 January 2016
Resigned on
23 April 2018
Nationality
British
Occupation
Director

WHISKY HOLDCO LIMITED

Correspondence address
C/O Fti Consulting Llp 200 Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
18 January 2016
Resigned on
23 April 2018
Nationality
British
Occupation
Director

WHISKY INTERMEDIATE LIMITED

Correspondence address
C/O Fti Consulting Llp 200 Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
18 January 2016
Resigned on
23 April 2018
Nationality
British
Occupation
Director

APRICOT INTERMEDIATE LIMITED

Correspondence address
C/O Fti Consulting Llp 200 Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
18 January 2016
Resigned on
23 April 2018
Nationality
British
Occupation
Director

SECKLOE 260 LIMITED

Correspondence address
C/O Fti Consulting Llp 200 Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
18 January 2016
Resigned on
23 April 2018
Nationality
British
Occupation
Director

WHISKY BIDCO LIMITED

Correspondence address
C/O Fti Consulting Llp 200 Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
18 January 2016
Resigned on
23 April 2018
Nationality
British
Occupation
Director

SERIOUS DESSERTS LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role ACTIVE
director
Date of birth
June 1958
Appointed on
15 September 2010
Nationality
British
Occupation
Finance Director

DELL FOODS (CHILLED PRODUCTS) LTD

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role ACTIVE
director
Date of birth
June 1958
Appointed on
15 September 2010
Nationality
British
Occupation
Finance Director

GOLDENLAY LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role ACTIVE
director
Date of birth
June 1958
Appointed on
15 September 2010
Nationality
British
Occupation
Finance Director

EGG FARMS LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role ACTIVE
director
Date of birth
June 1958
Appointed on
15 September 2010
Nationality
British
Occupation
Finance Director

DAYLAY FOODS LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role ACTIVE
director
Date of birth
June 1958
Appointed on
19 November 2009
Nationality
British
Occupation
Finance Director

ARDEN FINE FOODS (UK) LIMITED

Correspondence address
14 Winsford Close, Balsall Common, Coventry, CV7 7UB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
10 August 2025
Resigned on
10 March 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode CV7 7UB £865,000

WHITWORTHS SHOTS LTD

Correspondence address
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, United Kingdom, NN9 5DB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
27 October 2017
Resigned on
23 April 2018
Nationality
British
Occupation
Director

WHITWORTHS LIMITED

Correspondence address
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
18 January 2016
Resigned on
22 April 2018
Nationality
British
Occupation
Director

SUNDORA FOODS LIMITED

Correspondence address
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
18 January 2016
Resigned on
23 April 2018
Nationality
British
Occupation
Director

TRENT FOODS LIMITED

Correspondence address
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
18 January 2016
Resigned on
23 April 2018
Nationality
British
Occupation
Director

WHITWORTHS INVESTMENTS LIMITED

Correspondence address
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
18 January 2016
Resigned on
23 April 2018
Nationality
British
Occupation
Director

ARDEN TOPCO LIMITED

Correspondence address
10 Banner Park Wickmans Drive, Coventry, West Midlands, United Kingdom, CV4 9XA
Role RESIGNED
director
Date of birth
June 1958
Appointed on
19 March 2015
Resigned on
10 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV4 9XA £1,172,000

NOBLE EGG INNOVATIONS

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
1 April 2014
Resigned on
18 September 2014
Nationality
British
Occupation
Finance Director

WALRUS REAL ESTATES LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
18 December 2012
Resigned on
22 September 2014
Nationality
British
Occupation
Director

GOLDENLAY FOODS LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
15 September 2010
Resigned on
22 September 2014
Nationality
British
Occupation
Finance Director

DEANS FOODS LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
15 September 2010
Resigned on
22 September 2014
Nationality
British
Occupation
Finance Director

NOBLE EGG LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
15 September 2010
Resigned on
22 September 2014
Nationality
British
Occupation
Finance Director

DIDIERS PATISSERIE LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
26 March 2010
Resigned on
22 September 2014
Nationality
British
Occupation
United Kingdom

GU LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
21 January 2010
Resigned on
22 September 2014
Nationality
British
Occupation
Finance Director

RENSOW LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
21 January 2010
Resigned on
22 September 2014
Nationality
British
Occupation
Finance Director

RENSOW PATISSERIE LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
21 January 2010
Resigned on
22 September 2014
Nationality
British
Occupation
Finance Director

GU INDULGENT FOODS LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
14 December 2009
Resigned on
22 September 2014
Nationality
British
Occupation
Director

WOT-A-PULLET LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
19 November 2009
Resigned on
22 September 2014
Nationality
British
Occupation
Finance Director

H.D. HARDIE & COMPANY LIMITED

Correspondence address
Bridgeway House Tring Industrial Estate, Icknield Way, Tring, Herts, HP23 4JX
Role
director
Date of birth
June 1958
Appointed on
19 November 2009
Nationality
British
Occupation
Director

NOBLE FOODS LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, England, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
24 August 2009
Resigned on
22 September 2014
Nationality
British
Occupation
Finance Director

NOBLE FOODS HOLDINGS LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, England, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
24 August 2009
Resigned on
22 September 2014
Nationality
British
Occupation
Finance Director

NOBLE FOODS GROUP LIMITED

Correspondence address
Bridgeway House Icknield Way, Tring, Hertfordshire, HP23 4JX
Role RESIGNED
director
Date of birth
June 1958
Appointed on
24 August 2009
Resigned on
22 September 2014
Nationality
British
Occupation
Finance Director

CALCO (104) LIMITED

Correspondence address
14 Winsford Close, Balsall Common, Coventry, CV7 7UB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
16 May 2008
Resigned on
10 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CV7 7UB £865,000

DAIRY CREST SHARE TRUSTEES LIMITED

Correspondence address
14 Winsford Close, Balsall Common, Coventry, CV7 7UB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
21 June 1996
Resigned on
24 August 1998
Nationality
British
Occupation
Director Of Financial Control

Average house price in the postcode CV7 7UB £865,000