TIMOTHY EUGENE HOWARD

Total number of appointments 47, 31 active appointments

AIMS SOFTWARE SOLUTIONS LTD

Correspondence address
WILLOW PARK WASH ROAD, BASILDON, ESSEX, ENGLAND, SS15 4AZ
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
17 July 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SS15 4AZ £859,000

RNW (HOLDINGS) LIMITED

Correspondence address
Willow Park Wash Road, Basildon, Essex, England, SS15 4AZ
Role ACTIVE
director
Date of birth
November 1957
Appointed on
17 July 2019
Resigned on
22 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS15 4AZ £859,000

ROSSI MARINE LIMITED

Correspondence address
C/O Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
14 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

HUB LIGHTING SOLUTIONS LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
2 March 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode CM9 5QP £270,000

TASTE OF NOTTINGHAMSHIRE LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
18 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

TASTE OF OXFORDSHIRE LIMITED

Correspondence address
THE RIVENDELL CENTRE WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
18 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

TASTE OF NORTHAMPTONSHIRE LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
17 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

TASTE OF MIDDLESEX LIMITED

Correspondence address
THE RIVENDELL CENTRE WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
17 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

TASTE OF NORFOLK LIMITED

Correspondence address
THE RIVENDELL CENTRE WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
17 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

PFS NETWORK LIMITED

Correspondence address
Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
30 November 2015
Resigned on
4 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

DMH MAINTENANCE CONTRACTS SERVICES LIMITED

Correspondence address
Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
30 November 2015
Resigned on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

TASTE OF RUTLAND LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
27 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

TASTE OF WESTMORLAND LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
24 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

SEXY BEERS LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
24 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

TASTE OF WILTSHIRE LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
24 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

SEXY LAGERS LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
24 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

TASTE OF SHROPSHIRE LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
24 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

TASTE OF STAFFORDSHIRE LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
24 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

TASTE OF SUFFOLK LIMITED

Correspondence address
THE RIVENDELL CENTRE WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
24 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

TASTE OF SCOTLAND LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
24 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

TASTE OF WARWICKSHIRE LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
24 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

TASTE OF SUSSEX LIMITED

Correspondence address
THE RIVENDELL CENTRE WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
24 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

NORTON BREWERY COMPANY LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
24 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

ESSEX BEER SHOP LTD

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
24 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

TASTE OF YORKSHIRE LIMITED

Correspondence address
LAS PARTNERSHIP THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM9 5QP £270,000

TASTE OF WORCESTERSHIRE LIMITED

Correspondence address
LAS PARTNERSHIP THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM9 5QP £270,000

HOLT MARINE LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
2 March 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode CM9 5QP £270,000

L A S PARTNERSHIP LIMITED

Correspondence address
C/O Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
28 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

GREENHOUSE INTEGRATION LIMITED

Correspondence address
C/O Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom, CM9 5QP
Role ACTIVE
director
Date of birth
November 1957
Appointed on
17 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode CM9 5QP £270,000

AGENCY EAST CIC

Correspondence address
5 HORNET WAY, BURNHAM ON CROUCH, ESSEX, CM0 8EW
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
15 December 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM0 8EW £636,000

ROYAL CORINTHIAN YACHT CLUB LIMITED

Correspondence address
5 HORNET WAY, BURNHAM ON CROUCH, ESSEX, CM0 8EW
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
16 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM0 8EW £636,000


EVACUSCAPE (ASIA) LTD

Correspondence address
PLYMOUTH HOUSE GUNS LANE, WEST BROMWICH, ENGLAND, B70 9HS
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
30 June 2020
Resigned on
14 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B70 9HS £160,000

SEEWALL LIMITED

Correspondence address
THE RIVENDELL CENTRE WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 December 2015
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

PINNACLE STAFFING PARTNERSHIP LTD

Correspondence address
LAS PARTNERSHIP THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 December 2015
Resigned on
3 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

R AND S COMPLETION LIMITED

Correspondence address
THE RIVENDELL CENTRE WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 December 2015
Resigned on
4 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

STORTFORD SHEET METAL LTD

Correspondence address
THE RIVENDELL CENTRE THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 December 2015
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

360 RETAIL SOLUTIONS LTD

Correspondence address
LAS PARTNERSHIP THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 December 2015
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

TILE BACKER BOARDS LIMITED

Correspondence address
SUITE 1 84 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SS
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
10 December 2015
Resigned on
5 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1SS £329,000

AIMS FM LIMITED

Correspondence address
LAS PARTNERSHIP THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
10 December 2015
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

AIMS SOFTWARE SOLUTIONS LTD

Correspondence address
THE RIVENDELL CENTRE WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
10 December 2015
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

SALON INVITATION LTD

Correspondence address
LAS PARTNERSHIP THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
8 December 2015
Resigned on
26 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

LANDMOR CONSTRUCTION DEVELOPMENT LTD

Correspondence address
LAS PARTNERSHIP THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
8 December 2015
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

RSH ENTERTAINMENT LTD

Correspondence address
LAS PARTNERSHIP THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
30 November 2015
Resigned on
23 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

TSI GLOBAL LTD

Correspondence address
LAS PARTNERSHIP THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
24 November 2015
Resigned on
26 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

SALON EVOLUTION GROUP LIMITED

Correspondence address
LAS PARTNERSHIP THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
24 November 2015
Resigned on
22 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5QP £270,000

BACKUP STAFF LIMITED

Correspondence address
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6JU
Role
Director
Date of birth
November 1957
Appointed on
1 July 2013
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode WC2N 6JU £3,749,000

MEATLINE (CHELMSFORD) LIMITED

Correspondence address
C/O L A S PARTNERSHIP SUITE 1 84 BROOMFIELD ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1SS
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
21 May 2013
Resigned on
16 July 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM1 1SS £329,000