• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Timothy David HOWARD

    Natural Person

    TitleMr
    First NameTimothy
    Middle NamesDavid
    Last NameHOWARD
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active3
    Inactive0
    Resigned32
    Total35

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    HOSTA INVESTMENTS LIMITEDNov 22, 2024ActiveAccountantDirector
    Brackley Avenue
    Hartley Wintney
    RG27 8QU Hook
    Heatherdene
    Hampshire
    England
    EnglandBritish
    DANE.LY (HEALTH TECHNOLOGIES) LTDMay 29, 2018ActiveFinance DirectorDirector
    Brackley Avenue
    Hartley Wintney
    RG27 8QU Hook
    Heatherdene
    Hampshire
    United Kingdom
    EnglandBritish
    INNOVATION CHAIN LIMITEDJan 05, 2016ActiveAccountantDirector
    Brackley Avenue
    Hartley Wintney
    RG27 8QU Hook
    Heatherdene
    Hampshire
    United Kingdom
    EnglandBritish
    ASSOCIATION OF AIR AMBULANCES (CHARITY) LTDMar 23, 2020Mar 24, 2023ActiveAccountantDirector
    126 Colmore Row
    B3 3AP Birmingham
    International House
    England
    EnglandBritish
    MODALITY SYSTEMS LIMITEDJun 02, 2019Oct 07, 2019ActiveDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    England
    EnglandBritish
    GCI NETWORK SOLUTIONS LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritish
    NASSTAR LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United Kingdom
    EnglandBritish
    PACKET MEDIA LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    EnglandBritish
    EDGE TELECOMMUNICATIONS LTDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    EnglandBritish
    PACKET MEDIA HOLDINGS LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    EnglandBritish
    BLUE CHIP DATA SYSTEMS LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    EnglandBritish
    FUSION MANAGED SERVICES LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    United Kingdom
    EnglandBritish
    FREEDOM COMMUNICATIONS (U.K.) LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    EnglandBritish
    NIMBUS REALISATIONS LIMITEDApr 29, 2019Oct 07, 2019DissolvedDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United Kingdom
    EnglandBritish
    NASSTAR SYSTEMS LIMITEDApr 29, 2019Oct 07, 2019DissolvedDirectorDirector
    Crofton Close
    LN3 4NT Lincoln
    Global House
    EnglandBritish
    SWEET TELECOM LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritish
    ERSKINE LOGIE CLOUD LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    6 Eagle Street
    G4 9XA Glasgow
    3rd Floor, City View,
    Scotland
    EnglandBritish
    NASSTAR MANAGED SERVICES GROUP LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    EnglandBritish
    IP INFRASTRUCTURES LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritish
    INVOMO LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritish
    DIGITAL IP HOLDINGS LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    6 Eagle Street
    G4 9XA Glasgow
    3rd Floor, City View
    Scotland
    EnglandBritish
    EDGE CONTACT SOLUTIONS LTD.Apr 29, 2019Oct 07, 2019DissolvedDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    EnglandBritish
    DIGITAL IP LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    Crofton Close
    LN3 4NT Lincoln
    Global House 2
    Lincolnshire
    EnglandBritish
    EDGE TECHNICAL RESOURCES LTDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    EnglandBritish
    EVOLUTION TELCO LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritish
    FUSION MEDIA NETWORKS LTDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    2 Crofton Close
    LN3 4NT Lincoln
    Gci, Global House
    England
    EnglandBritish
    EDGE TELECOM LTDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    Global House
    2 Crofton Close
    LN3 4NT Lincoln
    EnglandBritish
    NETSERVICES UK LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritish
    GLOBAL COMMUNICATION INTEGRATORS LIMITEDApr 29, 2019Oct 07, 2019ActiveDirectorDirector
    Crofton Close
    LN3 4NT Lincoln
    Global House
    EnglandBritish
    ANITE TELECOMS LIMITEDJun 02, 2014Dec 09, 2015DissolvedFinancial DirectorDirector
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    EnglandBritish
    ATMOS DATA SERVICES LIMITEDApr 10, 2013Mar 17, 2014ActiveFinance DirectorDirector
    35 London Road
    RH1 1NJ Redhill
    Aquila House
    Surrey
    England
    EnglandBritish
    HEYWOOD LIMITEDApr 10, 2013Mar 17, 2014ActiveFinance DirectorDirector
    Aquila House
    35 London Road
    RH1 1NJ Redhill
    Surrey
    EnglandBritish
    EQUINITI PMS LIMITEDApr 10, 2013Mar 17, 2014ActiveFinance DirectorDirector
    Aquila House
    35 London Road
    RH1 1NJ Redhill
    Surrey
    EnglandBritish
    I-CONNECT SOFTWARE LIMITEDApr 10, 2013Mar 17, 2014ActiveFinance DirectorDirector
    Aquila House
    35 London Road
    RH1 1NJ Redhill
    Surrey
    EnglandBritish
    FINASTRA INTERNATIONAL LIMITEDJul 04, 2006Aug 16, 2010ActiveAccountantDirector
    Heatherdene
    Brackley Avenue, Hartley Wintney
    RG27 8QU Hook
    Hampshire
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0