SIMON JAMES HOWLEY

Total number of appointments 16, no active appointments


INVESTORS IN THE COMMUNITY (BUXTON) LIMITED

Correspondence address
193 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8NX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
20 February 2002
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 8NX £955,000

HUBBELL HOLDINGS LIMITED

Correspondence address
193 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8NX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 November 2001
Resigned on
12 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 8NX £955,000

INTERCEDE 1765 LIMITED

Correspondence address
193 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8NX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 November 2001
Resigned on
7 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 8NX £955,000

SAVE RETAIL LIMITED

Correspondence address
SW19
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 November 2001
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
SOLICITOR

IMDB SERVICES LIMITED

Correspondence address
SW19
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 November 2001
Resigned on
27 December 2001
Nationality
BRITISH
Occupation
SOLICITOR

RIOTECH PHARMACEUTICALS LIMITED

Correspondence address
SW19
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 November 2001
Resigned on
28 April 2002
Nationality
BRITISH
Occupation
SOLICITOR

INTERCEDE 1766 LIMITED

Correspondence address
193 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8NX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 November 2001
Resigned on
7 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 8NX £955,000

IPREO CAPITALBRIDGE LTD.

Correspondence address
SW19
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 November 2001
Resigned on
28 January 2002
Nationality
BRITISH
Occupation
SOLICITOR

DEE VALLEY GROUP LIMITED

Correspondence address
SW19
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 November 2001
Resigned on
17 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

ALUPACK HOLDINGS LIMITED

Correspondence address
SW19
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 November 2001
Resigned on
19 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

MITRE DIRECTORS LIMITED

Correspondence address
SW19
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 November 2001
Resigned on
1 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

SUBSEA 7 LIMITED

Correspondence address
SW19
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 November 2001
Resigned on
27 December 2001
Nationality
BRITISH
Occupation
SOLICITOR

FIRST RATE EXCHANGE SERVICES LIMITED

Correspondence address
193 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8NX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
14 September 2001
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 8NX £955,000

FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED

Correspondence address
193 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8NX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
14 September 2001
Resigned on
22 November 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 8NX £955,000

MEZINA LIMITED

Correspondence address
SW19
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
14 September 2001
Resigned on
29 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

ICB HOLDINGS LIMITED

Correspondence address
193 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8NX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
14 September 2001
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 8NX £955,000