ROBIN BEATHAM HOWE

Total number of appointments 18, 5 active appointments

LEGACY BROADCAST TECHNOLOGY LIMITED

Correspondence address
12 HORIZON BUSINESS VILLAGE BROOKLANDS ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 0TJ
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
8 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0TJ £1,307,000

LINK RESEARCH LIMITED

Correspondence address
12 HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 0TJ
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
7 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0TJ £1,307,000

LEGACY BROADCAST COMMUNICATIONS LIMITED

Correspondence address
12 HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 0TJ
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
7 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0TJ £1,307,000

PUMA DISTRIBUTION LIMITED

Correspondence address
THE OLD BARN HIGH STREET, UPWOOD, CAMBRIDGESHIRE, PE26 2QE
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
26 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE26 2QE £455,000

BLACKFYNE LTD

Correspondence address
THE OLD BARN 56A HIGH STREET, UPWOOD, RAMSEY, CAMBRIDGESHIRE, UNITED KINGDOM, PE26 2QE
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
6 March 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode PE26 2QE £455,000


CONTINENTAL MICROWAVE LIMITED

Correspondence address
12 HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 0TJ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
8 May 2017
Resigned on
25 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0TJ £1,307,000

GIGAWAVE LIMITED

Correspondence address
12 HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 0TJ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
3 February 2017
Resigned on
25 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0TJ £1,307,000

GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED

Correspondence address
THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4WX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 November 2016
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE28 4WX £5,048,000

SPINFLOW LIMITED

Correspondence address
56A THE BARN HIGH STREET, UPWOOD RAMSEY, HUNTINGDON, PE26 2QE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
15 April 2010
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE26 2QE £455,000

WATERSCAN LIMITED

Correspondence address
THE OLD BARN HIGH STREET, UPWOOD, CAMBRIDGESHIRE, PE26 2QE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 September 2007
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE26 2QE £455,000

PEBBLE BEACH SYSTEMS GROUP PLC

Correspondence address
THE OLD BARN HIGH STREET, UPWOOD, CAMBRIDGESHIRE, PE26 2QE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 June 2006
Resigned on
25 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE26 2QE £455,000

METASPHERE LIMITED

Correspondence address
MILLFIELD DORKING ROAD, TADWORTH, ENGLAND, KT20 7TD
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
17 March 2006
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LOCKING & SECURITY SOLUTIONS LIMITED

Correspondence address
ACCESS2, UNIT 35 NORTH TYNE INDUSTRIAL ESTATE, WHI, BENTON, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 9SZ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 September 2005
Resigned on
15 June 2019
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NE12 9SZ £1,058,000

VIDENDUM PRODUCTION SOLUTIONS LIMITED

Correspondence address
THE OLD BARN HIGH STREET, UPWOOD, CAMBRIDGESHIRE, PE26 2QE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
16 January 1998
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR CHIEF EXECUTI

Average house price in the postcode PE26 2QE £455,000

WARRINGTON APT LABORATORIES LIMITED

Correspondence address
THE OLD BARN HIGH STREET, UPWOOD, CAMBRIDGESHIRE, PE26 2QE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
28 June 1995
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE26 2QE £455,000

NT LEGGE LIMITED

Correspondence address
THE OLD BARN HIGH STREET, UPWOOD, CAMBRIDGESHIRE, PE26 2QE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
28 June 1995
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE26 2QE £455,000

R3 POLYGON UK LTD.

Correspondence address
THE OLD BARN HIGH STREET, UPWOOD, CAMBRIDGESHIRE, PE26 2QE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
26 May 1991
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE26 2QE £455,000

METRIC INSTRUMENTS UK LIMITED

Correspondence address
THE OLD BARN HIGH STREET, UPWOOD, CAMBRIDGESHIRE, PE26 2QE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
3 May 1991
Resigned on
9 May 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE26 2QE £455,000