STUART JOHN HOWARD

Total number of appointments 26, 1 active appointments

XPEDIATOR LIMITED

Correspondence address
700 AVENUE WEST, SKYLINE 120 GREAT NOTLEY, BRAINTREE, ESSEX, UNITED KINGDOM, CM77 7AA
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
3 September 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM77 7AA £9,811,000


ANGLIA FORWARDING GROUP LIMITED

Correspondence address
700 AVENUE WEST AVENUE WEST, GREAT NOTLEY, BRAINTREE, ENGLAND, CM77 7AA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
17 January 2019
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM77 7AA £9,811,000

EASY MANAGED TRANSPORT LIMITED

Correspondence address
700 AVENUE WEST, SKYLINE 120, BRAINTREE, ENGLAND, CM77 7AA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
1 November 2018
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM77 7AA £9,811,000

DELAMODE INTERNATIONAL LOGISTICS LIMITED

Correspondence address
700 AVENUE WEST AVENUE WEST, GREAT NOTLEY, BRAINTREE, ENGLAND, CM77 7AA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
31 October 2018
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CM77 7AA £9,811,000

TRAKER INTERNATIONAL LIMITED

Correspondence address
700 AVENUE WEST AVENUE WEST, GREAT NOTLEY, BRAINTREE, ENGLAND, CM77 7AA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
31 October 2018
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM77 7AA £9,811,000

REGIONAL EXPRESS LIMITED

Correspondence address
700 AVENUE WEST SKYLINE 120, GREAT NOTLEY, BRAINTREE, ESSEX, CM77 7AA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
31 October 2018
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM77 7AA £9,811,000

DELAMODE ANGLIA LIMITED

Correspondence address
700 AVENUE WEST, GREAT NOTLEY, BRAINTREE, ENGLAND, CM77 7AA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
31 October 2018
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM77 7AA £9,811,000

BENFLEET FORWARDING LTD

Correspondence address
700 AVENUE WEST SKYLINE 120 GREAT NOTLEY, BRAINTREE, ESSEX, CM77 7AA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
29 October 2018
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM77 7AA £9,811,000

THE NATIONAL PAWNBROKERS' ASSOCIATION

Correspondence address
2ND FLOOR, 289 GREEN LANES, PALMERS GREEN, LONDON, N13 4XS
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
24 November 2015
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N13 4XS £624,000

E.A.BARKER LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
8 July 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 2SZ £3,096,000

DMWSL 488 LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
8 July 2015
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 2SZ £3,096,000

SUTTONS AND ROBERTSONS LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
8 July 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 2SZ £3,096,000

NATHAN & CO (BIRMINGHAM) LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
8 July 2015
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 2SZ £3,096,000

S & R FINANCIAL LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
8 July 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 2SZ £3,096,000

GEMGAIN LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
2 April 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NG7 2SZ £3,096,000

CONSUMER FINANCE ASSOCIATION

Correspondence address
DOLLAR FINANCIAL KIRTLEY DRIVE, CASTLE MARINA, NOTTINGHAM, ENGLAND, NG7 1LD
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
5 February 2015
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
CEO

DFC CAD LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
15 January 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NG7 2SZ £3,096,000

STERLING JERSEY HOLDINGS UK LIMITED

Correspondence address
74 E. SWEDESFORD ROAD, MALVERN, PA 19355 N, USA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
20 December 2014
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CEO

STERLING MID-HOLDINGS UK LIMITED

Correspondence address
74 E. SWEDESFORD ROAD, MALVERN, PA 19355 N, USA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
20 December 2014
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CEO

INVENTIVE FINANCE LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
16 December 2014
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NG7 2SZ £3,096,000

EXPRESS FINANCE (BROMLEY) LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
16 December 2014
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NG7 2SZ £3,096,000

MEM CONSUMER FINANCE LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
14 November 2014
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NG7 2SZ £3,096,000

INSTANT CASH LOANS LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, ENGLAND, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
14 November 2014
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC3A 7BA £293,000

BEAULY FINANCIAL SERVICES LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
14 November 2014
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC3A 7BA £293,000

DOLLAR FINANCIAL U.K. LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
14 November 2014
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC3A 7BA £293,000

LPEC LTD

Correspondence address
BERKELEY SQUARE HOUSE 8TH FLOOR, BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6DB
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
10 April 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER