MARK BURNLEY HOWARTH

Total number of appointments 11, no active appointments


ISLES OF SCILLY SHIPPING COMPANY LIMITED

Correspondence address
STEAMSHIP HOUSE, QUAY STREET, PENZANCE, CORNWALL, TR18 4BZ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
4 October 2017
Resigned on
27 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PENZANCE DRY DOCK (2009) LIMITED

Correspondence address
STEAMSHIP HOUSE QUAY STREET, PENZANCE, CORNWALL, TR18 4BZ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
4 October 2017
Resigned on
27 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ISLES OF SCILLY TRAVEL LIMITED

Correspondence address
STEAMSHIP HOUSE QUAY STREET, PENZANCE, CORNWALL, TR18 4BZ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
4 October 2017
Resigned on
27 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ISLES OF SCILLY STEAMSHIP COMPANY LIMITED

Correspondence address
HUGH TOWN, ST. MARYS,, ISLE OF SCILLY, TR21 0LJ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
18 April 2013
Resigned on
27 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SOUTH WEST SMART APPLICATIONS LIMITED

Correspondence address
GREENACRES TREVARRIAN, NEWQUAY, CORNWALL, TR8 4AQ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
8 October 2010
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TR8 4AQ £460,000

CONFEDERATION OF PASSENGER TRANSPORT UK

Correspondence address
GREENACRES, TREVARRIAN, NEWQUAY, CORNWALL, TR8 4AQ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
15 December 2005
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
M D

Average house price in the postcode TR8 4AQ £460,000

NEWQUAY CHAMBER OF COMMERCE & TOURISM

Correspondence address
GREENACRES, TREVARRIAN, NEWQUAY, CORNWALL, TR8 4AQ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
15 November 2005
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode TR8 4AQ £460,000

WESTERN GREYHOUND LTD.

Correspondence address
GREENACRES, TREVARRIAN, NEWQUAY, CORNWALL, TR8 4AQ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
17 June 1997
Resigned on
9 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR8 4AQ £460,000

FIRST SOUTH WEST LIMITED

Correspondence address
PERRAN ROUND HOUSE, ROSE, TRURO, CORNWALL, TR4 9PG
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
27 January 1994
Resigned on
20 May 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TR4 9PG £515,000

WESTERN NATIONAL HOLDINGS LIMITED

Correspondence address
PERRAN ROUND HOUSE, ROSE, TRURO, CORNWALL, TR4 9PG
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
27 January 1994
Resigned on
20 May 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TR4 9PG £515,000

A E & F R BREWER LIMITED

Correspondence address
3 DAN Y COED, BLACKMILL, BRIDGEND, MID GLAMORGAN, CF35 6ES
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
25 August 1992
Resigned on
9 March 1994
Nationality
BRITISH
Occupation
OPERATION DIRECTOR

Average house price in the postcode CF35 6ES £380,000