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