GAVIN EDWARD OLIVER HOWARD

Total number of appointments 17, 3 active appointments

GREAT LAKES OUTREACH

Correspondence address
27 ST BARNABAS ROAD, 27 ST BARNABAS ROAD, CAMBRIDGE, UNITED KINGDOM, CB1 2BU
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 2BU £1,658,000

HOWARD INVESTMENT COMPANY LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, UNITED KINGDOM, CB2 1AW
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
6 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

HOWARD VENTURES LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CB2 1AW
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
6 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000


HOWARD CAMBRIDGE LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, ENGLAND, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

HOWARD HAVERHILL LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

HOWARD GROVE LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

HOWARD CRESCENT LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

HOWARD BEDFORD LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

HOWARD SILBURY LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

HOWARD STANSTED LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

CAEC HOWARD (ARKWRIGHT) LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

HOWARD SAWSTON LTD

Correspondence address
93 REGENT STREET, CAMBRIDGE, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
11 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

HOWARD RESIDENTIAL LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

HOWARD REGENT LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

HOWARD LEWISHAM LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

HOWARD LANGFORD LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, UNITED KINGDOM, CB2 1AW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
13 September 2017
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £507,000

THE BESOM IN CAMBRIDGE

Correspondence address
27 ST BARNABAS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB1 2BU
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 November 2010
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR THE HOWARD GR

Average house price in the postcode CB1 2BU £1,658,000