WILLIAM HOWIE

Total number of appointments 37, 2 active appointments

INTERGEN COMMUNITY INTEREST COMPANY

Correspondence address
9 LADYWELL COURT, 22 EAST HEATH ROAD HAMPSTEAD, LONDON, UNITED KINGDOM, NW3 1AH
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
26 May 2011
Nationality
BRITISH
Occupation
COMPANY OWNER

Average house price in the postcode NW3 1AH £875,000

RECOCO LTD

Correspondence address
INSIGHT HOUSE RIVERSIDE BUSINESS PARK, STONEY COMMON ROAD, STANSTED, ESSEX, UNITED KINGDOM, CM24 8PL
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
27 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM24 8PL £231,000


OFFICE REFRESHMENTS LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

WATER WAITER LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

WATER AT WORK LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

SEVEN SPRINGS LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

NATURE SPRINGS WATER COMPANY LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

COOL WATER (LONDON) LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

WELLBROOK WATERCOOLERS (RENTALS) LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

KRYSTAL FOUNTAIN WATER CO. LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

AQUARIUS WATER SERVICES LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

QUENCH POINT LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

LONDON SPRINGS LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

SOUTHWATER ENTERPRISES LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

WELLBROOK WATERCOOLERS LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

COOLA VEND LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

21ST CENTURY WATER COOLERS LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

AQUARIUS (SOUTH WEST) LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

QUENCH DRINKING WATER SYSTEMS LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

AQUARIUS WATER COMPANY LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

RYDON SPRINGWATER (UK) LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

NORTHUMBRIAN SPRING LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

NATURAL WATER LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

CALEDONIAN COOLERS LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

AQUACOAST LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

PREMIER PURE WATER LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

WATERCOOLERS LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

WATERCOOLERS GROUP LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

WATER COOLERS (RENTALS) LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

QUENCH WATER SYSTEMS LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

QUENCH WATER SYSTEMS HOLDINGS LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

QUENCH DRINKING WATER SOLUTIONS LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

Q2O LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

PALM WATER COMPANY LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 March 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AH £875,000

VARIATION LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role
Director
Date of birth
March 1956
Appointed on
23 November 2004
Nationality
BRITISH
Occupation
SUPPLY CHAIN SERIVCES

Average house price in the postcode NW3 1AH £875,000

VARIATION LIMITED

Correspondence address
9 LADYWELL COURT 22 EAST HEATH ROAD, HAMPSTEAD, LONDON, NW3 1AH
Role RESIGNED
Secretary
Date of birth
March 1956
Appointed on
23 November 2004
Resigned on
1 November 2009
Nationality
BRITISH
Occupation
SUPPLY CHAIN SERIVCES

Average house price in the postcode NW3 1AH £875,000

BLUE FUNNEL BULKSHIPS LIMITED

Correspondence address
5 CHRISTCHURCH ROAD, CLIFTON, BRISTOL, AVON, BS8 4EF
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
21 August 2002
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BS8 4EF £543,000