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