NIGEL PETER HOWARD

Total number of appointments 6, no active appointments


ENVISAGE GROUP HOLDINGS LIMITED

Correspondence address
12 HERALD WAY BINLEY INDUSTRIAL ESTATE, COVENTRY, UNITED KINGDOM, CV3 2NY
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
17 March 2021
Resigned on
17 March 2021
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CV3 2NY £1,249,000

HCMS LIMITED

Correspondence address
86 REWLEY ROAD, OXFORD, OX1 2RQ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
15 October 1997
Resigned on
13 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2RQ £699,000

PRIMECARE ORAL HEALTH SERVICES LIMITED

Correspondence address
86 REWLEY ROAD, OXFORD, OX1 2RQ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
3 March 1995
Resigned on
13 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2RQ £699,000

HEALTHCALL LIMITED

Correspondence address
86 REWLEY ROAD, OXFORD, OX1 2RQ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
13 November 1991
Resigned on
13 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2RQ £699,000

NESTOR PRIMECARE SERVICES LIMITED

Correspondence address
86 REWLEY ROAD, OXFORD, OX1 2RQ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
28 August 1991
Resigned on
13 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2RQ £699,000

SPECSAVERS HEALTHCALL LIMITED

Correspondence address
86 REWLEY ROAD, OXFORD, OX1 2RQ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
15 July 1991
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2RQ £699,000