DAVID ROY HOWICK

Total number of appointments 26, 12 active appointments

DENWELLS LIMITED

Correspondence address
KEMP HOUSE 160 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
24 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUE ONE TRADING (UK) LTD

Correspondence address
34 CHURCHILL RISE, AXMINSTER, ENGLAND, EX13 5FX
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
9 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX13 5FX £316,000

FS(MADDOX) LTD

Correspondence address
KEMP HOUSE CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
14 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON SOLE LIMITED

Correspondence address
2 LACE MARKET SQUARE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1PB
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
4 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROB GRAY ASSOCIATES LIMITED

Correspondence address
WEWORK ONE POULTRY, LONDON, UNITED KINGDOM, EC2R 8EJ
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
3 July 2019
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode EC2R 8EJ £110,366,000

SONIC SERVICES LIMITED

Correspondence address
C/O LIVE RECOVERIES WENTWORTH HOUSE 122 NEW ROAD S, HORSFORTH, LEEDS, LS18 4QB
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
25 July 2018
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode LS18 4QB £322,000

CHARLES JAMES ASSOCIATES GROUP LTD

Correspondence address
33 BEACONSFIELD ROAD, CHRISTCHURCH, ENGLAND, BH23 1QT
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
10 April 2017
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BH23 1QT £375,000

STRONGBOND CONSTRUCTION LTD.

Correspondence address
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
17 February 2017
Nationality
BRITISH
Occupation
GENERAL MANAGER

STRONGBOND PAINTING SPECIALISTS LTD

Correspondence address
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
17 February 2017
Nationality
BRITISH
Occupation
GENERAL MANAGER

C.S.M. ELECTRONICS LIMITED

Correspondence address
BLACKFRIARS CHAMBERS BLACKFRIARS STREET, KING'S LYNN, NORFOLK, ENGLAND, PE30 2LP
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
20 July 2016
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode PE30 2LP £130,000

BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED

Correspondence address
2ND FLOOR BLACKFRIARS CHAMBERS BLACKFRIARS STREET, KING'S LYNN, NORFOLK, ENGLAND, PE30 1NN
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
20 October 2015
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode PE30 1NN £259,000

S. P. SURFACE FINISHERS LTD

Correspondence address
MORRITT HOUSE STATION APPROACH, SOUTH RUISLIP, RUISLIP, MIDDLESEX, ENGLAND, HA4 6SA
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
13 April 2015
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode HA4 6SA £557,000


JAMES EDWARD ASSOCIATES LIMITED

Correspondence address
71-75 SHELTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, WC2H 9JQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
18 March 2020
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRAND ELECTIONEERING LTD

Correspondence address
1 POULTRY, LONDON, UNITED KINGDOM, EC2R 8EJ
Role
Director
Date of birth
July 1953
Appointed on
5 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8EJ £110,366,000

LONDON SOLE LIMITED

Correspondence address
KEMP HOUSE CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 June 2019
Resigned on
11 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RS1 CAPITAL LIMITED

Correspondence address
KEMP HOUSE 152-160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
12 February 2019
Resigned on
14 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FS(MARYLEBONE) LTD

Correspondence address
120 BAKER STREET, LONDON, ENGLAND, W1U 6TU
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
24 February 2018
Resigned on
24 February 2018
Nationality
BRITISH
Occupation
GENERAL MANAGER

RS1 CAPITAL LIMITED

Correspondence address
UNIT 3 HARDINGS BUSINESS CENTRE, HENSTRIDGE, ENGLAND, BA8 0TF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
19 January 2018
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA8 0TF £587,000

IO ELECTRONICS LIMITED

Correspondence address
11 CASTLE HILL, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4AA
Role
Director
Date of birth
July 1953
Appointed on
24 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DIRECT MAINTENANCE AIRCRAFT SERVICES UK LTD

Correspondence address
2ND FLOOR BLACKFRIARS CHAMBERS BLACKFRIARS STREET, KING'S LYNN, NORFOLK, ENGLAND, PE30 1NN
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
20 October 2015
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode PE30 1NN £259,000

STANLEY L HUNT (PRINTERS) LIMITED

Correspondence address
MORRITT HOUSE STATION APPROACH, SOUTH RUISLIP, RUISLIP, MIDDLESEX, ENGLAND, HA4 6SA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 June 2015
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode HA4 6SA £557,000

REDNAL PNEUMATICS LTD

Correspondence address
MORRITT HOUSE 54-56 STATION APPROACH, SOUTH RUISLIP, RUISLIP, MIDDLESEX, USA, HA4 6SA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
21 March 2013
Resigned on
12 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA4 6SA £557,000

DIRECT MAINTENANCE AIRCRAFT SERVICES UK LTD

Correspondence address
PENNANT HOUSE 1-2 NAPIER COURT, NAPIER ROAD, READING, BERKSHIRE, ENGLAND, RG1 8BW
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
18 December 2012
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MICROSHARP HOLDINGS LIMITED

Correspondence address
PENNANT HOUSE NAPIER COURT, NAPIER ROAD, READING, BERKSHIRE, ENGLAND, RG1 8BW
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
15 November 2012
Resigned on
1 December 2012
Nationality
BRITISH
Occupation
MANAGER

BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED

Correspondence address
MORRITT HOUSE STATION APPROACH, SOUTH RUISLIP, RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 6SA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
13 March 2012
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA4 6SA £557,000

KAYE PRESTEIGNE LIMITED

Correspondence address
1 NEWBURY DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 1XF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
2 December 2010
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 1XF £894,000