Download leads from Nexok and grow your business. Find out more

Patrick David Howes

British – Born 82 years ago (August 1941)

Patrick David Howes
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameDHL Express (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Southern Hub, Unit 1
Horton Road
Colnbrook
Berkshire
SL3 0BB
Company NameSecuricor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (90 years, 4 months after company formation)
Appointment Duration9 years, 4 months (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S International 105 (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1994 (33 years, 9 months after company formation)
Appointment Duration7 years, 4 months (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameRussell Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
35-37 St. Peters Street
Ipswich
IP1 1XF
Company NameRentmaster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
React House Spedding Road
Fenton Industrial Estate
Stoke On Trent
Staffordshire
ST4 2ST
Company NameFleetcor Fuel Cards Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Canberra House Lydiard Fields
Great Western Way
Swindon
SN5 8UB
Company NameRosier Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Solstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameDHL Pony Express Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (17 years, 9 months after company formation)
Appointment Duration8 years, 11 months (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Express Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (12 years, 8 months after company formation)
Appointment Duration8 years, 11 months (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Distribution Services (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (13 years, 7 months after company formation)
Appointment Duration9 years, 4 months (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameAER Securicor Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (17 years, 3 months after company formation)
Appointment Duration8 years, 11 months (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Sutton Park House
15 Carlshalton Road
Sutton
Surrey
SM1 4LD
Company NameDHL Home Delivery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (6 years after company formation)
Appointment Duration7 years, 3 months (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameMaritime Container Logistics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (10 years, 11 months after company formation)
Appointment Duration6 years, 3 months (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Martitime House
Haven Exchange
Felixstowe
Suffolk
IP11 2QE
Company NameDHL Freight & Contract Logistics (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameDHL Express Logistics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Vehicle Services (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (24 years after company formation)
Appointment Duration3 years, 8 months (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameRosier Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameRosier Tankers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameG4S Holdings 102 (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Registered Company Address
C/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing