Andrew John HOWELLS
Total number of appointments 13, 6 active appointments
CROWTHORNE LIMITED
- Correspondence address
- Biopharma House 9, Winnall Valley Road, Winnall, Winchester, United Kingdom, SO23 0LD
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 1 January 2019
- Resigned on
- 2 June 2023
Average house price in the postcode SO23 0LD £359,000
CROWTHORNE GROUP LIMITED
- Correspondence address
- Biopharma House 9, Winnall Valley Road, Winnall, Winchester, United Kingdom, SO23 0LD
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 1 January 2019
- Resigned on
- 2 June 2023
Average house price in the postcode SO23 0LD £359,000
CROWTHORNE HI-TEC SERVICES LIMITED
- Correspondence address
- Biopharma House 9, Winnall Valley Road, Winnall, Winchester, United Kingdom, SO23 0LD
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 1 January 2019
- Resigned on
- 2 June 2023
Average house price in the postcode SO23 0LD £359,000
ABSOLUTE CARBON FILTERS LTD
- Correspondence address
- BIOPHARMA HOUSE 9, WINNALL VALLEY ROAD, WINNALL, WINCHESTER, HAMPSHIRE, SO23 0LD
- Role ACTIVE
- Director
- Date of birth
- May 1967
- Appointed on
- 19 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SO23 0LD £359,000
PE487 LIMITED
- Correspondence address
- BIOPHARMA HOUSE WINNALL VALLEY ROAD, WINNALL, WINCHESTER, HAMPSHIRE, SO23 0LD
- Role ACTIVE
- Director
- Date of birth
- May 1967
- Appointed on
- 20 January 2018
- Nationality
- BRITISH
- Occupation
- OPERATIONS DIRECTOR
Average house price in the postcode SO23 0LD £359,000
LAP MOREX LTD
- Correspondence address
- FROYZ HALL CARTERS HILL TOPPESFIELD, HALSTEAD, CO9 4LZ
- Role ACTIVE
- Director
- Date of birth
- May 1967
- Appointed on
- 15 September 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CO9 4LZ £599,000
FRIARS 577 LIMITED
- Correspondence address
- 1 BRUNEL WAY, SWEET BRIAR ROAD INDUSTRIAL ESTATE, NORWICH, ENGLAND, NR3 2BD
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 16 July 2014
- Resigned on
- 24 June 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NR3 2BD £2,869,000
TEKNOMEK LIMITED
- Correspondence address
- 1 BRUNEL WAY, SWEET BRIAR ROAD INDUSTRIAL ESTATE, NORWICH, ENGLAND, NR3 2BD
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 16 July 2014
- Resigned on
- 24 June 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NR3 2BD £2,869,000
LAP MOREX LTD
- Correspondence address
- FROYZ HALL CARTERS HILL TOPPESFIELD, HALSTEAD, ENGLAND, CO9 4LZ
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 21 January 2014
- Resigned on
- 1 July 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CO9 4LZ £599,000
MARSHALL FLEET SOLUTIONS LTD
- Correspondence address
- AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 31 March 2012
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MARSHALL THERMO KING LIMITED
- Correspondence address
- AIPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 13 May 2011
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MARSHALL TAIL LIFT LTD
- Correspondence address
- AIRPORT HOUSE THE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8RY
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 13 May 2011
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WACKER NEUSON LIMITED
- Correspondence address
- FROYZ HALL CARTERS HILL, TOPPESFIELD, ESSEX, UK, CO9 4LZ
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 22 March 2002
- Resigned on
- 18 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CO9 4LZ £599,000