Nigel Guy HOWES

Total number of appointments 21, 21 active appointments

OTM (UK) LIMITED

Correspondence address
One Park Row, Leeds, England, LS1 5HN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
28 April 2023
Resigned on
31 October 2023
Nationality
British
Occupation
Director

BATONCO2018 LIMITED

Correspondence address
One Park Row, Leeds, England, LS1 5HN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
28 April 2023
Resigned on
31 October 2023
Nationality
British
Occupation
Director

OTM GROUP LIMITED

Correspondence address
One Park Row, Leeds, England, LS1 5HN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
28 April 2023
Resigned on
31 October 2023
Nationality
British
Occupation
Director

DRAGON DI LIMITED

Correspondence address
One Park Row, Leeds, England, LS1 5HN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
28 April 2023
Resigned on
31 October 2023
Nationality
British
Occupation
Director

DEFINITION GROUP LIMITED

Correspondence address
One Park Row, Leeds, England, LS1 5HN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
23 June 2022
Resigned on
31 October 2023
Nationality
British
Occupation
None Supplied

TQM INTERNATIONAL LIMITED

Correspondence address
C/O Brand Vista, 3rd Floor 56 Princess Street, Manchester, England, M1 6HS
Role ACTIVE
director
Date of birth
February 1951
Appointed on
3 April 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode M1 6HS £6,852,000

SCHWA CONSULTING LTD

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
3 April 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

BRAND VISTA LIMITED

Correspondence address
3rd Floor 56 Princess Street, Manchester, England, M1 6HS
Role ACTIVE
director
Date of birth
February 1951
Appointed on
3 April 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode M1 6HS £6,852,000

THE BRAND ALIGNMENT COMPANY LIMITED

Correspondence address
C/O Brand Vista, 3rd Floor 56 Princess Street, Manchester, England, M1 6HS
Role ACTIVE
director
Date of birth
February 1951
Appointed on
3 April 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode M1 6HS £6,852,000

BUSINESS STRATEGY ALIGNMENT LIMITED

Correspondence address
C/O Brand Vista, 3rd Floor 56 Princess Street, Manchester, England, M1 6HS
Role ACTIVE
director
Date of birth
February 1951
Appointed on
3 April 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode M1 6HS £6,852,000

STRATEGY ALIGNMENT LIMITED

Correspondence address
C/O Brand Vista, 3rd Floor 56 Princess Street, Manchester, England, M1 6HS
Role ACTIVE
director
Date of birth
February 1951
Appointed on
3 April 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode M1 6HS £6,852,000

CONTINUOUS PROCESS IMPROVEMENT LIMITED

Correspondence address
C/O Brand Vista, 3rd Floor, 56 Princess Street, Manchester, England, M1 6HS
Role ACTIVE
director
Date of birth
February 1951
Appointed on
3 April 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode M1 6HS £6,852,000

TQMI LIMITED

Correspondence address
C/O Brand Vista, 3rd Floor 56 Princess Street, Manchester, England, M1 6HS
Role ACTIVE
director
Date of birth
February 1951
Appointed on
3 April 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode M1 6HS £6,852,000

TOPLINE COMMUNICATIONS LIMITED

Correspondence address
One Park Row, Leeds, England, LS1 5HN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
25 May 2021
Resigned on
31 October 2023
Nationality
British
Occupation
Company Director

TOPLINE HOLDINGS LIMITED

Correspondence address
2 Stephen Street, The Office Group, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
25 May 2021
Resigned on
31 October 2023
Nationality
British
Occupation
Company Director

REDHOUSE LANE COMMUNICATIONS LIMITED

Correspondence address
One Park Row, Leeds, England, LS1 5HN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
25 November 2020
Resigned on
31 October 2023
Nationality
British
Occupation
Company Director

WORDS&PICTURES (COMMERCIAL) LIMITED

Correspondence address
One Park Row, Leeds, England, LS1 5HN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
25 October 2020
Resigned on
31 October 2023
Nationality
British
Occupation
Company Director

HP1 TECHNOLOGIES LIMITED

Correspondence address
Unit 4 Chaldicott Barns, Tiles Lane, Semley, Dorset, England, SP7 9AW
Role ACTIVE
director
Date of birth
February 1951
Appointed on
15 November 2018
Nationality
British
Occupation
Director

LIMELIGHT PUBLIC RELATIONS LIMITED

Correspondence address
Town Centre House Cheltenham Crescent, Harrogate, North Yorkshire, United Kingdom, HG1 1DQ
Role ACTIVE
director
Date of birth
February 1951
Appointed on
10 January 2018
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode HG1 1DQ £432,000

DEFINITION AGENCY GROUP LIMITED

Correspondence address
One Park Row, Leeds, England, LS1 5HN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
20 May 2016
Resigned on
31 October 2023
Nationality
British
Occupation
Company Director

DEFINITION AGENCY LIMITED

Correspondence address
Bridestone Fairoak Close, Oxshott, Leatherhead, England, KT22 0TJ
Role ACTIVE
director
Date of birth
February 1951
Appointed on
29 November 2006
Resigned on
31 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT22 0TJ £3,606,000