JOSEPH HOWARD

Total number of appointments 12, no active appointments


HYDE ROAD MOTORS LTD

Correspondence address
101 ST. GEORGES ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 2BY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 January 2011
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2BY £3,199,000

DEBBIGARD LTD

Correspondence address
101 ST. GEORGES ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 2BY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 January 2011
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2BY £3,199,000

KENT STREET MOTORS LTD

Correspondence address
101 ST. GEORGES ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 2BY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 December 2010
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2BY £3,199,000

SOUTHPORT ROLLER SHUTTERS LTD

Correspondence address
101 ST. GEORGES ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 2BY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 September 2010
Resigned on
3 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2BY £3,199,000

THE CONFETTI BOX LTD

Correspondence address
101 ST. GEORGES ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 2BY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
22 July 2010
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2BY £3,199,000

COLLEGE MOTORS (BANGOR) LTD

Correspondence address
101 ST. GEORGES ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 2BY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 July 2010
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2BY £3,199,000

N.K. ATTRACTIONS LTD

Correspondence address
101 ST. GEORGES ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 2BY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 June 2010
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2BY £3,199,000

VXCEL PILING LTD

Correspondence address
101 ST. GEORGES ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 2BY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
20 May 2010
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2BY £3,199,000

S.RISING CONSULTANTS LTD

Correspondence address
101 ST. GEORGES ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 2BY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
20 May 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2BY £3,199,000

DARDAM SERVICES LTD

Correspondence address
101 ST. GEORGES ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 2BY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 April 2010
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2BY £3,199,000

T.D.R PROPERTIES LTD

Correspondence address
101 ST. GEORGES ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 2BY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
22 February 2010
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2BY £3,199,000

SAS (CONSTRUCTION AND RESTORATION) LTD

Correspondence address
101 ST. GEORGES ROAD, BOLTON, BOLTON, UNITED KINGDOM, BL1 2BY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 November 2009
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2BY £3,199,000