John Howard NEAL

Total number of appointments 27, 18 active appointments

AGENT WORKS LTD

Correspondence address
202 Selby Road, Leeds, England, LS15 0LF
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 April 2020
Resigned on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LS15 0LF £276,000

PROPERTYNEST (WETHERBY) LIMITED

Correspondence address
202 Selby Road, Leeds, England, LS15 0LF
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 September 2019
Resigned on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS15 0LF £276,000

ROUGIER STREET DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
OGLEFORTH HOUSE OGLEFORTH, YORK, UNITED KINGDOM, YO1 7JG
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
18 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO1 7JG £540,000

CWL CRESCENT LIMITED

Correspondence address
Field House Low Crankley, Easingwold, York, England, YO61 3NY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
15 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode YO61 3NY £1,362,000

YORK PROPERTY DEVELOPMENTS LIMITED

Correspondence address
OGLEFORTH HOUSE OGLEFORTH, YORK, UNITED KINGDOM, YO1 7JG
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
9 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO1 7JG £540,000

ROUGIER HOUSE DEVELOPMENTS LIMITED

Correspondence address
Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
13 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

PROPERTYNEST ESTATE AGENTS LTD

Correspondence address
202 Selby Road, Leeds, England, LS15 0LF
Role ACTIVE
director
Date of birth
March 1961
Appointed on
14 February 2018
Resigned on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS15 0LF £276,000

ROUGIER STREET DEVELOPMENTS LTD

Correspondence address
Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
5 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

CRESCENT DEVELOPMENTS (YORK) LIMITED

Correspondence address
Field House Low Crankley, Easingwold, York, England, YO61 3NY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
31 July 2017
Resigned on
11 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO61 3NY £1,362,000

MICKLEGATE DEVELOPMENTS LIMITED

Correspondence address
OGLEFORTH HOUSE OGLEFORTH, YORK, UNITED KINGDOM, YO1 7JG
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
18 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO1 7JG £540,000

YORK WEST DEVELOPMENTS LIMITED

Correspondence address
OGLEFORTH HOUSE OGLEFORTH, YORK, ENGLAND, YO1 7JG
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
17 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO1 7JG £540,000

HEWORTH GREEN DEVELOPMENTS LIMITED

Correspondence address
82 St. John Street, London, EC1M 4JN
Role ACTIVE
director
Date of birth
March 1961
Appointed on
6 June 2017
Nationality
British
Occupation
Director

TOFT GREEN DEVELOPMENTS LIMITED

Correspondence address
Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
7 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

MALTON ROAD DEVELOPMENTS LIMITED

Correspondence address
Ogleforth House Ogleforth, York, England, YO1 7JG
Role ACTIVE
director
Date of birth
March 1961
Appointed on
17 March 2017
Resigned on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode YO1 7JG £540,000

TRINITY QUAYS (HULL) LIMITED

Correspondence address
OGLEFORTH HOUSE OGLEFORTH, YORK, UNITED KINGDOM, YO1 7JG
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
2 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO1 7JG £540,000

YORKSHIRE HOUSE DEVELOPMENT ONE LIMITED

Correspondence address
OGLEFORTH HOUSE OGLEFORTH, YORK, YO1 7JG
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
27 October 2016
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode YO1 7JG £540,000

KWH (HULL) LIMITED

Correspondence address
Ogleforth House Ogleforth, York, YO1 7JG
Role ACTIVE
director
Date of birth
March 1961
Appointed on
25 August 2016
Resigned on
9 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO1 7JG £540,000

2 PUBS (YORK) LIMITED

Correspondence address
OGLEFORTH HOUSE OGLEFORTH, YORK, YO1 7JG
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO1 7JG £540,000


HALO 7 MANAGEMENT COMPANY LIMITED

Correspondence address
11 WALMGATE, LETTERS PROPERTY MANAGEMENT LTD, YORK, ENGLAND, YO1 9TX
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
14 January 2016
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO1 9TX £320,000

HALO 4 MANAGEMENT COMPANY LIMITED

Correspondence address
11 WALMGATE, LETTERS PROPERTY MANAGEMENT LTD, YORK, ENGLAND, YO1 9TX
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
14 January 2016
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO1 9TX £320,000

HALO 2 MANAGEMENT COMPANY LIMITED

Correspondence address
COLENSO HOUSE OMEGA 1, MONKS CROSS DRIVE, YORK, NORTH YORKSHIRE, YO32 9GZ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
2 October 2015
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO32 9GZ £4,975,000

HALO 3 MANAGEMENT COMPANY LIMITED

Correspondence address
LETTERS PROPERTY MANAGEMENT 11 WALMGATE, YORK, ENGLAND, YO1 9TX
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
7 August 2015
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO1 9TX £320,000

BOOTHAM DEVELOPMENTS LLP

Correspondence address
COLENSO HOUSE, 1 OMEGA MONKS CROSS DRIVE, HUNTINGT, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO32 9GZ
Role RESIGNED
LLPDMEM
Date of birth
March 1961
Appointed on
11 November 2014
Resigned on
11 November 2014
Nationality
BRITISH

Average house price in the postcode YO32 9GZ £4,975,000

AFIX GROUP UK LIMITED

Correspondence address
8 NORTHUMBERLAND AVENUE, LONDON, WC2N 5BY
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
12 March 2013
Resigned on
29 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 5BY £330,000

ACTAVO HOLDINGS (UK) LIMITED

Correspondence address
THE OLD RECTORY SANDY LANE, STOCKTON ON THE FOREST, YORK, UNITED KINGDOM, YO32 9UU
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
29 April 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO32 9UU £894,000

DEBORAH SERVICES (HOLDINGS) LIMITED

Correspondence address
THE OLD RECTORY SANDY LANE, STOCKTON ON THE FOREST, YORK, UNITED KINGDOM, YO32 9UU
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
13 January 2003
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO32 9UU £894,000

ACTAVO (UK) LIMITED

Correspondence address
THE OLD RECTORY SANDY LANE, STOCKTON ON THE FOREST, YORK, UNITED KINGDOM, YO32 9UU
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
4 July 2000
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode YO32 9UU £894,000