Leon HOWARD

Total number of appointments 9, 9 active appointments

BANDZEL BRANDZ FOR FINTECHBYTRAP TRAPPENERGETIX AND LIL HAZ TRANSATLANTICBIZ.UK LTD

Correspondence address
Wallstreet Trapper 1072 W. Peachtree St. Nw, Atlanta, Georgia, United States, 30309
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 December 2024
Resigned on
26 April 2025
Nationality
American
Occupation
Ceo / Visionary

GSINT.APP LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 May 2023
Nationality
American
Occupation
Ceo

BANQ GROUP COMPRESSOR PAYMENT PROCESSOR LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 May 2023
Resigned on
20 May 2023
Nationality
American
Occupation
Ceo

LEON HOWARD WASTE MANAGEMENT LDN LTD

Correspondence address
86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
July 1962
Appointed on
18 April 2023
Resigned on
20 May 2023
Nationality
American
Occupation
Ceo

Average house price in the postcode EC2A 4NE £3,724,000

GS FREQUENCY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1962
Appointed on
17 April 2023
Nationality
American
Occupation
Ceo

ZOOT TIME LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1962
Appointed on
17 April 2023
Resigned on
21 May 2023
Nationality
American
Occupation
Ceo

TRAPPENERGETIX BANQ LIMITED

Correspondence address
Trappenergetix Bank Limited Unit 215, 61a West Ham Lane, Stratford, London, England, E15 4PH
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 April 2023
Resigned on
21 May 2023
Nationality
American
Occupation
Ceo

Average house price in the postcode E15 4PH £507,000

WALLSTREET INVESTMENT HUB LIMITED LIABILITY PARTNERSHIP

Correspondence address
61a West Ham Lane Unit 215, London, England, United Kingdom, E15 4PH
Role ACTIVE
llp-designated-member
Date of birth
July 1962
Appointed on
1 April 2023
Resigned on
1 April 2024

Average house price in the postcode E15 4PH £507,000

UATCHEEZ LTD

Correspondence address
61a West Ham Lane, London, England, E15 4PH
Role ACTIVE
director
Date of birth
July 1962
Appointed on
20 March 2023
Resigned on
16 December 2023
Nationality
American
Occupation
Ceo

Average house price in the postcode E15 4PH £507,000