JUDITH HOWARD

Total number of appointments 26, no active appointments


CAPERS CATERING LIMITED

Correspondence address
THE STABLES CHURCH FARM, HIGH STREET, EYEWORTH, SANDY, BEDFORDSHIRE, ENGLAND, SG19 2HH
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
21 March 2014
Resigned on
3 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG19 2HH £923,000

HOWARD VENTURES LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CB2 1AW
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
6 October 2006
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1AW £503,000

HOWARD INVESTMENT COMPANY LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, UNITED KINGDOM, CB2 1AW
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
6 October 2006
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
OCMPANY DIRECTOR

Average house price in the postcode CB2 1AW £503,000

HOWARD CRESCENT LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
14 March 2005
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK44 3TT £398,000

HOWARD HAVERHILL LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
29 January 2003
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK44 3TT £398,000

BUSHMEAD MANAGEMENT COMPANY LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
12 December 2001
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK44 3TT £398,000

HOWARD STANSTED LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
8 October 2001
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK44 3TT £398,000

HOWARD GROVE LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
13 March 2001
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK44 3TT £398,000

HOWARD LEWISHAM LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
21 December 2000
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK44 3TT £398,000

HOWARD DEVELOPMENTS LTD

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
21 December 2000
Resigned on
6 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK44 3TT £398,000

BUSHMEAD MANAGEMENT COMPANY LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Secretary
Date of birth
May 1943
Appointed on
31 August 1993
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK44 3TT £398,000

HOWARD (BUSHMEAD) LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Secretary
Date of birth
May 1943
Appointed on
17 May 1993
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK44 3TT £398,000

HOWARD (BUSHMEAD) LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
17 May 1993
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK44 3TT £398,000

SNOWDEN COMMERCIAL LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
30 September 1992
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK44 3TT £398,000

SNOWDEN COMMERCIAL LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Secretary
Date of birth
May 1943
Appointed on
30 September 1992
Resigned on
8 July 2009
Nationality
BRITISH

Average house price in the postcode MK44 3TT £398,000

LONGLEY HOLDINGS LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
29 December 1991
Resigned on
25 July 2007
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode MK44 3TT £398,000

LONGLEY CONCRETE LTD

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
29 December 1991
Resigned on
25 July 2007
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode MK44 3TT £398,000

G-TECH COPER LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
29 December 1991
Resigned on
25 July 2007
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode MK44 3TT £398,000

SELLITE BLOCKS LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
6 November 1991
Resigned on
24 May 2013
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode MK44 3TT £398,000

ST. JOHNS CENTRE (BEDFORD) LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Secretary
Date of birth
May 1943
Appointed on
31 January 1991
Resigned on
8 July 2009
Nationality
BRITISH

Average house price in the postcode MK44 3TT £398,000

HPG SAWSTON LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Secretary
Date of birth
May 1943
Appointed on
31 January 1991
Resigned on
30 September 2006
Nationality
BRITISH

Average house price in the postcode MK44 3TT £398,000

AIRLITE FINANCE LIMITED

Correspondence address
93 REGENT STREET, CAMBRIDGE, CB2 1AW
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
31 January 1991
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode CB2 1AW £503,000

ST. JOHNS CENTRE (BEDFORD) LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
31 January 1991
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode MK44 3TT £398,000

HOWARD PROPERTY LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
31 January 1991
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode MK44 3TT £398,000

CAEC HOWARD (ARKWRIGHT) LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
31 January 1991
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode MK44 3TT £398,000

HPG SAWSTON LIMITED

Correspondence address
THE GLEBE HOUSE, 5 GRANGE LANE COPLE, BEDFORD, BEDFORDSHIRE, MK44 3TT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
31 January 1991
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode MK44 3TT £398,000