HOWARD MASON

Total number of appointments 6, 2 active appointments

HOWARD MASON LIMITED

Correspondence address
30 RIVERSIDE PLACE, CAMBRIDGE, ENGLAND, CB5 8JF
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
10 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB5 8JF £650,000

ELEPHANT FAMILY

Correspondence address
1A REDCHURCH STREET REDCHURCH STREET, LONDON, ENGLAND, E2 7DJ
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
9 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E2 7DJ £960,000


CAMBRIDGE SUMMER MUSIC LTD.

Correspondence address
45 ST. BARNABAS ROAD, CAMBRIDGE, ENGLAND, CB1 2BX
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
16 September 2015
Resigned on
13 January 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode CB1 2BX £2,004,000

CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED

Correspondence address
10 GIBSON HOUSE 13 MARKET HILL, SAFFRON WALDEN, ESSEX, UNITED KINGDOM, CB10 1HQ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
19 March 2014
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CB10 1HQ £524,000

GHL NETWORK SERVICES LTD

Correspondence address
LORNE HOUSE, MARKET PLACE, OUNDLE, PETERBOROUGH, PE8 4AJ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
24 September 2008
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE8 4AJ £506,000

INTRUM MORTGAGES UK FINANCE LIMITED

Correspondence address
LORNE HOUSE, MARKET PLACE, OUNDLE, PETERBOROUGH, PE8 4AJ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
28 June 2006
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE8 4AJ £506,000