Nicholas Cecil John BEWES

Total number of appointments 55, 37 active appointments

HOWARD COMMERCIAL HOLDINGS LIMITED

Correspondence address
93 Regent Street, Cambridge, England, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

CAEC HOWARD LIMITED

Correspondence address
93 Regent Street, Cambridge, England, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

HPG GONVILLE LIMITED

Correspondence address
93 Regent Street, Cambridge, United Kingdom, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

THE KINGHAM HILL TRUST

Correspondence address
Oak Hill College Chase Side, Southgate, London, England, N14 4PS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 November 2016
Nationality
British
Occupation
Company Director

HOWARD LANGFORD LIMITED

Correspondence address
93 Regent Street, Cambridge, United Kingdom, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

BEWES LIMITED

Correspondence address
93 Regent Street, Cambridge, England, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

HOWARD CAPITAL LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, United Kingdom, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

HPG DEVELOPMENTS LIMITED

Correspondence address
93 Regent Street, Cambridge, England, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

HOWARD CAMBRIDGE LIMITED

Correspondence address
93 Regent Street, Cambridge, England, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1AW £507,000

HOWARD EQUITY HOLDINGS LIMITED

Correspondence address
93 Regent Street, Cambridge, England, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1AW £507,000

HOWARD RESIDENTIAL LIMITED

Correspondence address
93 Regent Street, Cambridge, United Kingdom, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 March 2014
Nationality
British
Occupation
None

Average house price in the postcode CB2 1AW £507,000

CAMBRIDGE AHEAD

Correspondence address
1 St James Court, St. James Court Whitefriars, Norwich, Norfolk, NR3 1RU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 November 2013
Resigned on
21 October 2020
Nationality
British
Occupation
Company Director

PROPERTY COMPANY (LIQUIDATE) LIMITED

Correspondence address
93 Regent Street, Cambridge, United Kingdom, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1AW £507,000

HOWARD SILBURY LIMITED

Correspondence address
93 Regent Street, Cambridge, United Kingdom, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 February 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 1AW £507,000

HOWARD SANDCLIFFE SERVICES LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1AW £507,000

HPG HOUNSLOW LIMITED

Correspondence address
Unit 3a Crome Lea Business Park Madingley Road, Cambridge, CB23 7PH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode CB23 7PH £748,000

HOWARD REGENT LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1AW £507,000

HPG STORTFORD LIMITED

Correspondence address
First Floor 24 High Street, Maynards, Whittlesford, CB22 4LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 June 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB22 4LT £960,000

SHELFORD GOSPEL TRUST

Correspondence address
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CB22 5HL £1,064,000

HPG STEVENAGE LIMITED

Correspondence address
First Floor 24 High Street, Whittlesford, Cambridge, Cambridgeshire, CB22 4LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 January 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB22 4LT £960,000

HOWARD VENTURES LIMITED

Correspondence address
93 Regent Street, Cambridge, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 October 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 1AW £507,000

HOWARD PROPERTY SERVICES LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

HOWARD INVESTMENT COMPANY LIMITED

Correspondence address
93 Regent Street, Cambridge, United Kingdom, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 October 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 1AW £507,000

HOWARD CRESCENT LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 February 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 1AW £507,000

HOWARD HAVERHILL LIMITED

Correspondence address
93 Regent Street, Cambridge, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 January 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 1AW £507,000

BUSHMEAD MANAGEMENT COMPANY LIMITED

Correspondence address
24 High Street, Whittlesford, Cambridgeshire, CB22 4LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 November 2002
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB22 4LT £960,000

HOWARD STANSTED LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

HOWARD GROVE LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 March 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

HOWARD LEWISHAM LIMITED

Correspondence address
93 Regent Street, Cambridge, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 December 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

HOWARD DEVELOPMENTS LTD

Correspondence address
93 Regent Street, Cambridge, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 December 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

HPG SAWSTON LIMITED

Correspondence address
1st Floor 24 High Street, Whittlesford, Canbridge, CB22 4LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 December 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode CB22 4LT £960,000

MEDIX UK NOMINEES LIMITED

Correspondence address
5 Cloisters House 8 Battersea, London, England, SW8 4BG
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 May 2000
Resigned on
3 July 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SW8 4BG £2,270,000

AIRLITE FINANCE LIMITED

Correspondence address
93 Regent Street, Cambridge, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 May 2000
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CB2 1AW £507,000

HOWARD (BUSHMEAD) LIMITED

Correspondence address
First Floor 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 September 1999
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CB22 4LT £960,000

CAEC HOWARD (ARKWRIGHT) LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 September 1999
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CB2 1AW £507,000

ST. JOHNS CENTRE (BEDFORD) LIMITED

Correspondence address
93 Regent Street, Cambridge, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 September 1999
Resigned on
15 May 2015
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CB2 1AW £507,000

HOWARD PROPERTY LIMITED

Correspondence address
93 Regent Street, Cambridge, CB2 1AW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 September 1999
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CB2 1AW £507,000


FENLAND HOLDINGS LTD

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, United Kingdom, CB2 1AW
Role RESIGNED
director
Date of birth
April 1967
Appointed on
17 July 2008
Resigned on
30 September 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 1AW £507,000

THE DEAN CLOSE FOUNDATION

Correspondence address
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL
Role RESIGNED
director
Date of birth
April 1967
Appointed on
21 June 2008
Resigned on
10 January 2015
Nationality
British
Occupation
Ceo Prop Investment Private Equity

Average house price in the postcode CB22 5HL £1,064,000

ADEX INTERIORS FOR INDUSTRY LTD

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, United Kingdom, CB2 1AW
Role RESIGNED
director
Date of birth
April 1967
Appointed on
7 February 2008
Resigned on
13 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1AW £507,000

HOWARD SANDCLIFFE INVESTMENTS 3 LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, United Kingdom, CB2 1AW
Role RESIGNED
director
Date of birth
April 1967
Appointed on
9 January 2008
Resigned on
30 September 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 1AW £507,000

HOWARD SANDCLIFFE INVESTMENTS 5 LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, United Kingdom, CB2 1AW
Role
director
Date of birth
April 1967
Appointed on
31 May 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 1AW £507,000

ADVANCED INTERIORS LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridge, United Kingdom, CB2 1AW
Role
director
Date of birth
April 1967
Appointed on
31 May 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 1AW £507,000

AT JONES HOLDINGS LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, United Kingdom, CB2 1AW
Role RESIGNED
director
Date of birth
April 1967
Appointed on
1 December 2005
Resigned on
10 June 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 1AW £507,000

A.T. JONES & SON LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, United Kingdom, CB2 1AW
Role RESIGNED
director
Date of birth
April 1967
Appointed on
1 December 2005
Resigned on
13 May 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 1AW £507,000

WASTE MANAGEMENT SYSTEMS LIMITED

Correspondence address
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL
Role RESIGNED
director
Date of birth
April 1967
Appointed on
1 June 2005
Resigned on
29 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode CB22 5HL £1,064,000

SELLITE BLOCKS LIMITED

Correspondence address
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL
Role RESIGNED
director
Date of birth
April 1967
Appointed on
12 February 2004
Resigned on
9 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CB22 5HL £1,064,000

ALDRO SCHOOL EDUCATIONAL TRUST LIMITED

Correspondence address
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL
Role RESIGNED
director
Date of birth
April 1967
Appointed on
12 June 2002
Resigned on
13 June 2013
Nationality
British
Occupation
Property And Investment

Average house price in the postcode CB22 5HL £1,064,000

LONGLEY CONCRETE LTD

Correspondence address
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL
Role RESIGNED
director
Date of birth
April 1967
Appointed on
2 November 2001
Resigned on
25 July 2007
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CB22 5HL £1,064,000

DRIVE ASSIST UK LIMITED

Correspondence address
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL
Role RESIGNED
director
Date of birth
April 1967
Appointed on
2 July 2001
Resigned on
22 December 2003
Nationality
British
Occupation
Commercial & Business Developm

Average house price in the postcode CB22 5HL £1,064,000

LONGLEY HOLDINGS LIMITED

Correspondence address
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL
Role RESIGNED
director
Date of birth
April 1967
Appointed on
29 November 2000
Resigned on
25 July 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode CB22 5HL £1,064,000

MEDIX UK LIMITED

Correspondence address
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL
Role RESIGNED
director
Date of birth
April 1967
Appointed on
26 April 2000
Resigned on
18 February 2002
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CB22 5HL £1,064,000

IX GROUP LIMITED

Correspondence address
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL
Role RESIGNED
director
Date of birth
April 1967
Appointed on
26 April 2000
Resigned on
17 November 2006
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CB22 5HL £1,064,000

SNOWDEN COMMERCIAL LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role RESIGNED
director
Date of birth
April 1967
Appointed on
28 September 1999
Resigned on
3 December 2009
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CB2 1AW £507,000

C.A.E.C. HOWARD (HOLDINGS) LIMITED

Correspondence address
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL
Role RESIGNED
director
Date of birth
April 1967
Appointed on
15 April 1999
Resigned on
30 September 2006
Nationality
British
Occupation
Marketing Management

Average house price in the postcode CB22 5HL £1,064,000