William HOWIE

Total number of appointments 52, 14 active appointments

EAST HEATH HOLDINGS LTD

Correspondence address
Unit 14 Dalston Gardens, Stanmore, Middlesex, England, HA7 1BU
Role ACTIVE
director
Date of birth
March 1956
Appointed on
14 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1BU £579,000

FEEVAL LIMITED

Correspondence address
Suite 8a Portmill Lane, Hitchin, Hertfordshire, England, SG5 1DJ
Role ACTIVE
director
Date of birth
March 1956
Appointed on
15 May 2020
Nationality
British
Occupation
Director

APK SUPPLY CHAIN SERVICES LTD

Correspondence address
19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Role ACTIVE
director
Date of birth
March 1956
Appointed on
21 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode IG8 8HD £855,000

ROLL CAGE RENTAL LTD

Correspondence address
9, Ladywell Court 22 East Heath Road, London, England, NW3 1AH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
21 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode NW3 1AH £869,000

VARIATION HOLDINGS UK LIMITED

Correspondence address
26 Spinney Lane, Rabley, Welwyn, Hertfordshire, England, AL6 9TF
Role ACTIVE
director
Date of birth
March 1956
Appointed on
13 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode AL6 9TF £1,115,000

SHCL (VHL) HOLDCO LIMITED

Correspondence address
The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS
Role ACTIVE
director
Date of birth
March 1956
Appointed on
10 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode S11 9PS £1,110,000

ACQSYS SUPPLY CHAIN HOLDINGS LIMITED

Correspondence address
Unit 41 Wildmoor Mill, Wildmoor, Bromsgrove, England, B61 0BX
Role ACTIVE
director
Date of birth
March 1956
Appointed on
10 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode B61 0BX £708,000

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 £869,000

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 £229,000

ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED

Correspondence address
Unit 41 Wildmoor Mill, Wildmoor, Bromsgrove, England, B61 0BX
Role ACTIVE
director
Date of birth
March 1956
Appointed on
13 May 2009
Nationality
British
Occupation
Supply Chain Services

Average house price in the postcode B61 0BX £708,000

VARIATION HOLDINGS LIMITED

Correspondence address
26 Spinney Lane, Rabley, Welwyn, England, AL6 9TF
Role ACTIVE
director
Date of birth
March 1956
Appointed on
31 July 2006
Nationality
British
Occupation
Director

Average house price in the postcode AL6 9TF £1,115,000

PILLAR AND POST HOMES LIMITED

Correspondence address
9 Ladywell Court 22 East Heath Road, Hampstead, London, NW3 1AH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
4 February 2006
Nationality
British
Occupation
Consultant

Average house price in the postcode NW3 1AH £869,000

TRANSAID WORLDWIDE TRADING LIMITED

Correspondence address
9 Ladywell Court 22 East Heath Road, Hampstead, London, NW3 1AH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
25 November 2002
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW3 1AH £869,000

TRANSAID WORLDWIDE SERVICES LIMITED

Correspondence address
9 Ladywell Court 22 East Heath Road, Hampstead, London, NW3 1AH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
25 November 2002
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW3 1AH £869,000


FROM GENERATION TO GENERATION LIMITED

Correspondence address
18 Victoria Park Square, London, United Kingdom, E2 9PF
Role RESIGNED
director
Date of birth
March 1956
Appointed on
4 May 2012
Resigned on
21 September 2015
Nationality
British
Occupation
Chief Executive

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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

21ST CENTURY WATER 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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

PURE CHOICE 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 £869,000

EDEN SPRINGS 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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

WATER AT WORK 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 £869,000

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 £869,000

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 £869,000

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 £869,000

WELLBROOK WATERCOOLERS (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 £869,000

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 £869,000

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 £869,000

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 £869,000

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 £869,000

U732 LIMITED

Correspondence address
9 Ladywell Court 22 East Heath Road, Hampstead, London, NW3 1AH
Role
director
Date of birth
March 1956
Appointed on
1 June 2004
Resigned on
15 November 2004
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW3 1AH £869,000