Adam Ross HOWITT

Total number of appointments 37, 36 active appointments

G.E.M.S. ENGINEERING LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
6 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

A1 IRONMONGERY LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
30 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

GB ELECTRICAL WHOLESALE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
15 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

GB ELECTRICAL WHOLESALE 3 LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
15 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

GB ELECTRICAL WHOLESALE 2 LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
15 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

GB INVESTMENT HOLDINGS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
15 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

GB ELECTRICAL WHOLESALE 1 LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
15 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

HUNLOKE INVESTMENTS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NORTH GROUP LIMITED

Correspondence address
85 Great Portland Street Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1991
Appointed on
12 March 2024
Resigned on
4 June 2024
Nationality
British
Occupation
Director

NORTH OFFSHORE LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1991
Appointed on
12 March 2024
Resigned on
4 June 2024
Nationality
British
Occupation
Director

DUNHAM MASSEY INVESTMENT GROUP LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1991
Appointed on
14 August 2023
Resigned on
11 October 2024
Nationality
British
Occupation
Director

ASHWOOD DESIGNS LIMITED

Correspondence address
Robertstown House, Aberdare Business Park, Robertstown, Aberdare, Rhondda Cynon Taff, CF44 8ER
Role ACTIVE
director
Date of birth
December 1991
Appointed on
14 June 2023
Resigned on
31 August 2024
Nationality
British
Occupation
Director

HULST LIMITED

Correspondence address
Robertstown House, Aberdare Business Park, Aberdare, Wales, CF44 8ER
Role ACTIVE
director
Date of birth
December 1991
Appointed on
14 June 2023
Resigned on
31 August 2024
Nationality
British
Occupation
Director

DUNHAM MASSEY INVESTMENT GROUP NO3 LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1991
Appointed on
2 June 2023
Resigned on
11 October 2024
Nationality
British
Occupation
Director

DUNHAM MASSEY INVESTMENT GROUP NO4 LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1991
Appointed on
25 May 2023
Resigned on
11 October 2024
Nationality
British
Occupation
Director

DUNHAM MASSEY INVESTMENT GROUP NO2 LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1991
Appointed on
25 May 2023
Resigned on
11 October 2024
Nationality
British
Occupation
Director

DUNHAM MASSEY INVESTMENT GROUP NO5 LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1991
Appointed on
25 May 2023
Resigned on
11 October 2024
Nationality
British
Occupation
Director

NORTH GROUP HOLDINGS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1991
Appointed on
25 May 2023
Resigned on
4 June 2024
Nationality
British
Occupation
Director

HUNLOKE GROUP HOLDINGS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
14 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

A.R.H. HOLDINGS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
10 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

A.R.H. GROUP HOLDINGS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
10 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

CAT ESTATES LIMITED

Correspondence address
Chambers Road Hoyland, Barnsley, South Yorkshire, United Kingdom, S74 0EZ
Role ACTIVE
director
Date of birth
December 1991
Appointed on
13 February 2023
Resigned on
25 October 2023
Nationality
British
Occupation
Director

EDUCATION FURNITURE LIMITED

Correspondence address
Metalliform Chambers Road, Hoyland, Barnsley, England, S74 0EZ
Role ACTIVE
director
Date of birth
December 1991
Appointed on
13 February 2023
Resigned on
25 October 2023
Nationality
British
Occupation
Director

PLAYMAKER SYSTEMS LIMITED

Correspondence address
. Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ
Role ACTIVE
director
Date of birth
December 1991
Appointed on
13 February 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Director

METALLIFORM PRODUCTS LIMITED

Correspondence address
Chambers Road, Hoyland, Barnsley, S74 0EZ
Role ACTIVE
director
Date of birth
December 1991
Appointed on
13 February 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Director

HAROLD FISHER (PLASTICS) LIMITED

Correspondence address
Metalliform Chambers Road, Hoyland, Barnsley, England, S74 0EZ
Role ACTIVE
director
Date of birth
December 1991
Appointed on
13 February 2023
Resigned on
31 August 2024
Nationality
British
Occupation
Director

ARENA STADIA SEATING LIMITED

Correspondence address
. Chambers Road, Hoyland, Barnsley, S74 0ez, S74 0EZ
Role ACTIVE
director
Date of birth
December 1991
Appointed on
13 February 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Director

METALLIFORM GROUP LIMITED

Correspondence address
Chambers Road Hoyland, Barnsley, South Yorkshire, United Kingdom, S74 0EZ
Role ACTIVE
director
Date of birth
December 1991
Appointed on
13 February 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Director

METALLIFORM HOLDINGS LIMITED

Correspondence address
Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ
Role ACTIVE
director
Date of birth
December 1991
Appointed on
13 February 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Director

SINCLAIR BROOK LIMITED

Correspondence address
14 Ivy Spring Close, Wingerworth, Chesterfield, England, S42 6RR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
8 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode S42 6RR £202,000

SEA CASK LTD

Correspondence address
14 Ivy Spring Close, Wingerworth, Chesterfield, England, S42 6RR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
26 May 2022
Resigned on
19 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode S42 6RR £202,000

LAND CASK LTD

Correspondence address
14 Ivy Spring Close, Wingerworth, Chesterfield, England, S42 6RR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
26 May 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode S42 6RR £202,000

HUNLOKE RESTAURANTS LTD

Correspondence address
14 Ivy Spring Close, Wingerworth, Chesterfield, England, S42 6RR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
26 May 2022
Resigned on
19 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode S42 6RR £202,000

HUNLOKE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
December 1991
Appointed on
29 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SOUTH YORKSHIRE TRADING COMPANY LTD

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
December 1991
Appointed on
20 May 2019
Nationality
British
Occupation
Director

HOWITT HOSPITALITY CONSULTANTS LIMITED

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
December 1991
Appointed on
13 August 2018
Nationality
British
Occupation
Consultant

HANDMADE BURGER COMPANY LIMITED

Correspondence address
Ropsley House Ruston Road, Grantham, England, NG31 9SW
Role RESIGNED
director
Date of birth
December 1991
Appointed on
26 February 2021
Resigned on
7 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode NG31 9SW £284,000