TIMOTHY FRANCIS HOW

Total number of appointments 15, no active appointments


CURRYS PLC

Correspondence address
1 PORTAL WAY, LONDON, W3 6RS
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
6 August 2014
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

JANUS HENDERSON GROUP PLC

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
20 December 2013
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
29121950

ENOTRIA WINE GROUP LIMITED

Correspondence address
4-8 CHANDOS PARK ESTATE CHANDOS ROAD, LONDON, NW10 6NF
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
28 June 2012
Resigned on
2 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOBURN ENTERPRISES LIMITED

Correspondence address
THE BEDFORD OFFICE, WOBURN, MILTON KEYNES, BEDFORDSHIRE, MK17 9PQ
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 April 2011
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

WINE AND SPIRIT EDUCATION TRUST

Correspondence address
INTERNATIONAL HOUSE, 39-45 BERMONDSEY STREET, LONDON, SE1 3XF
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 December 2010
Resigned on
7 December 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE1 3XF £4,951,000

ENOTRIA GROUP LIMITED

Correspondence address
UNITS 4- 8 CHANDOS ROAD, CHANDOS PARK ESTATE CHANDOS ROAD, LONDON, NW10 6NF
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
18 October 2010
Resigned on
2 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

THE WINE AND SPIRIT TRADE ASSOCIATION

Correspondence address
INTERNATIONAL WINE & SPIRIT CENTRE 39-45 BERMONDSE, LONDON, SE1 3XF
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
9 March 2005
Resigned on
19 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3XF £4,951,000

FRESCA GROUP LIMITED

Correspondence address
47 BATTLEFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4DB
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
22 February 2005
Resigned on
26 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 4DB £1,969,000

ARG REALISATIONS 2016 LIMITED

Correspondence address
47 BATTLEFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4DB
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
30 August 2002
Resigned on
15 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 4DB £1,969,000

THE FRESCA ESOP LIMITED

Correspondence address
47 BATTLEFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4DB
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
25 September 1998
Resigned on
26 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 4DB £1,969,000

BRANCASTER STAITHE SAILING CLUB

Correspondence address
47 BATTLEFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4DB
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
20 September 1998
Resigned on
15 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 4DB £1,969,000

M.& W.MACK LIMITED

Correspondence address
47 BATTLEFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4DB
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
25 April 1997
Resigned on
26 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 4DB £1,969,000

NAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED

Correspondence address
MAJESTIC HOUSE, UNITS 1 & 2 OTTERSPOOL WAY, WATFORD, WD25 8WW
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
10 October 1995
Resigned on
8 August 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MAJESTIC WINE WAREHOUSES LIMITED

Correspondence address
MAJESTIC HOUSE, UNITS 1 & 2 OTTERSPOOL WAY, WATFORD, WD25 8WW
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
30 January 1992
Resigned on
8 August 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

NAKED WINES PLC

Correspondence address
MAJESTIC HOUSE, UNITS 1 & 2 OTTERSPOOL WAY, WATFORD, WD25 8WW
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
31 December 1990
Resigned on
8 August 2008
Nationality
BRITISH
Occupation
DIRECTOR