HOWARTH COMMUNICATIONS LIMITED

1 officers / 9 resignations

CLARKE, JAMES BENJAMIN

Correspondence address
UNIT 10 MACON COURT HERALD DRIVE, CREWE, ENGLAND, CW1 6EA
Role ACTIVE
Director
Date of birth
February 1988
Appointed on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW1 6EA £350,000


CLARKE, SHAN

Correspondence address
UNIT 10 MACON COURT HERALD DRIVE, CREWE, ENGLAND, CW1 6EA
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
5 August 2012
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW1 6EA £350,000

CLARKE, SHAN

Correspondence address
22 WISTASTON GREEN ROAD, CREWE, CHESHIRE, CW2 8QH
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 July 2003
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode CW2 8QH £202,000

HOWARTH, GRAHAM BRIAN

Correspondence address
5 HARVEST CLOSE, MOULTON, NORTHWICH, CHESHIRE, CW9 8PX
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
27 September 1997
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW9 8PX £424,000

HOWARTH, MARILYN JANIS

Correspondence address
5 HARVEST CLOSE, MOULTON, CHESHIRE, CW9 8PS
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
4 July 1995
Resigned on
5 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

HOWARTH, GRAHAM BRIAN

Correspondence address
5 HARVEST CLOSE, MOULTON, NORTHWICH, CHESHIRE, CW9 8PX
Role RESIGNED
Secretary
Appointed on
4 July 1995
Resigned on
23 November 2015
Nationality
BRITISH

Average house price in the postcode CW9 8PX £424,000

MAINMAN, IAN HOWARD

Correspondence address
CROXLEY HOUSE, 14 LLOYD STREET, MANCHESTER, M2 5ND
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
29 June 1995
Resigned on
4 July 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M2 5ND £1,063,000

STOKER, KAY LOUISE

Correspondence address
CROXLEY HOUSE, 14 LLOYD STREET, MANCHESTER, M2 5ND
Role RESIGNED
Secretary
Appointed on
29 June 1995
Resigned on
4 July 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode M2 5ND £1,063,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
21 March 1995
Resigned on
29 June 1995

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
21 March 1995
Resigned on
29 June 1995

Average house price in the postcode M3 2ER £6,620,000


More Company Information