Colin Meredith, Mr. HOWARD
Total number of appointments 15, 5 active appointments
MYDATALIFE LIMITED
- Correspondence address
- Suite G12 Ferneberga House Alexandra Road, Farnborough, Hampshire, United Kingdom, GU14 6DQ
- Role ACTIVE
- director
- Date of birth
- June 1942
- Appointed on
- 9 February 2022
CVDOX LIMITED
- Correspondence address
- Suite G12, Ferneberga House Alexandra Road, Farnborough, Hampshire, England, GU14 6DQ
- Role ACTIVE
- director
- Date of birth
- June 1942
- Appointed on
- 29 July 2019
- Resigned on
- 30 January 2024
SATSWANA LTD
- Correspondence address
- Tulip Trees Church Road, St. Johns, Woking, Surrey, United Kingdom, GU21 7QN
- Role ACTIVE
- director
- Date of birth
- June 1942
- Appointed on
- 26 November 2014
Average house price in the postcode GU21 7QN £1,848,000
COMDAQ LIMITED
- Correspondence address
- Tulip Trees, Church Road, St. Johns, Woking, Surrey, GU21 7QN
- Role ACTIVE
- director
- Date of birth
- June 1942
- Appointed on
- 12 August 2008
Average house price in the postcode GU21 7QN £1,848,000
AESX LIMITED
- Correspondence address
- Tulip Trees Church Road, St. Johns, Woking, Surrey, GU21 7QN
- Role ACTIVE
- director
- Date of birth
- June 1942
- Appointed on
- 2 March 2005
Average house price in the postcode GU21 7QN £1,848,000
DATIQR LIMITED
- Correspondence address
- Pembroke House St. Christopher's Place, Farnborough, Hampshire, United Kingdom, GU14 0NH
- Role RESIGNED
- director
- Date of birth
- June 1942
- Appointed on
- 2 July 2019
- Resigned on
- 29 July 2019
Average house price in the postcode GU14 0NH £521,000
THE DPO CENTRE LTD
- Correspondence address
- Unit 4b Boldero Road, Bury St. Edmunds, United Kingdom, IP32 7BS
- Role RESIGNED
- director
- Date of birth
- June 1942
- Appointed on
- 19 July 2017
- Resigned on
- 26 October 2017
Average house price in the postcode IP32 7BS £527,000
INSCX HOLDINGS LIMITED
- Correspondence address
- Tulip Trees Church Road St Johns, Woking, Surrey, United Kingdom, GU21 7QN
- Role RESIGNED
- director
- Date of birth
- June 1942
- Appointed on
- 21 May 2015
- Resigned on
- 11 February 2018
Average house price in the postcode GU21 7QN £1,848,000
NCM GLOBAL LIMITED
- Correspondence address
- Chapel House Chapel Street, Congleton, Cheshire, CW12 4AB
- Role RESIGNED
- director
- Date of birth
- June 1942
- Appointed on
- 20 October 2013
- Resigned on
- 8 February 2018
Average house price in the postcode CW12 4AB £223,000
INSCX EXCHANGE (CENTRAL CLEARING) LIMITED
- Correspondence address
- Chapel House Chapel Street, Congleton, Cheshire, CW12 4AB
- Role RESIGNED
- director
- Date of birth
- June 1942
- Appointed on
- 20 October 2013
- Resigned on
- 8 February 2018
Average house price in the postcode CW12 4AB £223,000
CORPUS IP LIMITED
- Correspondence address
- TULIP TREES CHURCH ROAD, ST. JOHNS, WOKING, SURREY, ENGLAND, GU21 7QN
- Role
- Director
- Appointed on
- 1 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU21 7QN £1,848,000
CORPUS IP LIMITED
- Correspondence address
- Tulip Trees Church Road, St. Johns, Woking, Surrey, England, GU21 7QN
- Role
- director
- Date of birth
- June 1942
- Appointed on
- 1 September 2013
Average house price in the postcode GU21 7QN £1,848,000
OCEANFONE COMMUNICATIONS LIMITED
- Correspondence address
- Tulip Trees Church Road, St. Johns, Woking, United Kingdom, GU21 7QN
- Role
- director
- Date of birth
- June 1942
- Appointed on
- 15 August 2011
Average house price in the postcode GU21 7QN £1,848,000
AFGHANISTAN EXCHANGE LIMITED
- Correspondence address
- Tulip Trees Church Road, St. Johns, Woking, United Kingdom, GU21 7QN
- Role
- director
- Date of birth
- June 1942
- Appointed on
- 18 May 2011
Average house price in the postcode GU21 7QN £1,848,000
ADVANCED INFORMATION MANAGEMENT TECHNOLOGIES LIMITED
- Correspondence address
- Tulip Trees Church Road, St Johns, Woking, Surrey, United Kingdom, GU21 7QN
- Role
- director
- Date of birth
- June 1942
- Appointed on
- 13 October 2009
Average house price in the postcode GU21 7QN £1,848,000