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

Mr Alan Peter Howard

British – Born 75 years ago (April 1949)

Mr Alan Peter Howard
8 Lynwood Close
Ferndown
Dorset
BH22 9TD

Current appointments

16

Resigned appointments

Closed appointments

26

Companies

Company NameArdico Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 March 1992 (2 years, 2 months after company formation)
Appointment Duration32 years, 2 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NamePangolin Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 December 2001 (12 years after company formation)
Appointment Duration22 years, 5 months
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameArdico Developments Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 July 2010 (same day as company formation)
Appointment Duration13 years, 10 months
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NamePremiair Aircraft Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 November 2012 (4 years, 4 months after company formation)
Appointment Duration11 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta 3a Masterlord Office Village West Road
Ransomes Europark
Ipswich
Suffolk
IP3 9FJ
Registered Company Address
Delta 3a Masterlord Office Village West Road
Ransomes Europark
Ipswich
Suffolk
IP3 9FJ
Company NamePremiair Business Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 November 2012 (3 years, 6 months after company formation)
Appointment Duration11 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta 3a Masterlord Office Village West Road
Ransomes Europark
Ipswich
Suffolk
IP3 9FJ
Registered Company Address
Delta 3a Masterlord Office Village West Road
Ransomes Europark
Ipswich
Suffolk
IP3 9FJ
Company NamePremiair Aviation International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration11 years
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
Delta 3a Masterlord Office Village West Road
Ransomes Europark
Ipswich
Suffolk
IP3 9FJ
Company NameLink Engine Management (UK) Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 May 2014 (same day as company formation)
Appointment Duration10 years
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameAllied Universal Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 March 2015 (same day as company formation)
Appointment Duration9 years, 3 months
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameLinkecu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 May 2015 (same day as company formation)
Appointment Duration9 years
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameLink Engine Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 June 2016 (same day as company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameExpose Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 April 2018 (4 years, 3 months after company formation)
Appointment Duration6 years, 1 month
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
35 Berkeley Square
London
W1J 5BF
Company NameElectronz UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 June 2018 (same day as company formation)
Appointment Duration5 years, 11 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown, Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown, Dorset
BH22 9TD
Company NameMeridian Park Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 August 2018 (same day as company formation)
Appointment Duration5 years, 9 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
559a Kings Road
London
SW6 2EB
Registered Company Address
559a Kings Road
London
SW6 2EB
Company NameGMCL 2000 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 February 2020 (5 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameWPP Energy UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 March 2020 (4 months, 1 week after company formation)
Appointment Duration4 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
BH22 9TD
Company NameMeridian Cambridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 June 2020 (2 years after company formation)
Appointment Duration3 years, 11 months
Assigned Occupation Accountant
Addresses
Correspondence Address
559a Kings Road
London
SW6 2EB
Registered Company Address
559a Kings Road
London
SW6 2EB
Company NameFordel Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 1992 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 06 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
2 Old Bakery Close
Pimperne
Blandford Forum
Dorset
DT11 8BS
Company NameGuideline Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 March 1995 (1 month, 2 weeks after company formation)
Appointment Duration18 years, 6 months (Closed 10 September 2013)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameData & Marketing Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration2 years, 9 months (Closed 22 January 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
Glynfarm House
Sunrise Business Park
Blandford Orum
Dorset
DT11 8SS
Company NameLeaf Europe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 August 2000 (6 days after company formation)
Appointment Duration2 years, 8 months (Closed 06 May 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 New Fields
2 Stinsford Road Poole
Dorset
BH17 0NF
Company NameFishbowl Media UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2001 (same day as company formation)
Appointment Duration5 years, 2 months (Closed 29 August 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
Cleveland House
116 Cleveland Street
Birkenhead
CH41 3RB
Wales
Company NameFinalysis Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 December 2001 (1 year, 1 month after company formation)
Appointment Duration9 months (Closed 01 October 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 New Fields 2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NamePimpernel Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 December 2001 (1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (Closed 19 November 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 New Fields
2 Stinsford Road Nuffield
Poole
Dorset
BH17 7NF
Company NameBuckingham Versailles Securitees Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 May 2006 (2 months, 1 week after company formation)
Appointment Duration3 years (Closed 23 June 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
6th Floor
90 Fetter Lane
London
EC4A 1PT
Company NameMexsky Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 July 2006 (2 years after company formation)
Appointment Duration3 years, 6 months (Closed 16 February 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameSanglier D`Or Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2008 (same day as company formation)
Appointment Duration5 years, 4 months (Closed 15 October 2013)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameShed Five Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 November 2012 (13 years, 9 months after company formation)
Appointment Duration10 months, 1 week (Closed 24 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Recovery House Roebuck Road, Hainault Business Par
Ilford
Essex
IG6 3TU
Registered Company Address
Recovery House
Roebuck Road, Hainault Business Park
Ilford
Essex
IG6 3TU
Company NamePremiair Aviation Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 November 2012 (9 years, 12 months after company formation)
Appointment Duration1 year, 11 months (Closed 21 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Recovery House Roebuck Road, Hainault Business Par
Ilford
Essex
IG6 3TU
Registered Company Address
Recovery House
Roebuck Road, Hainault Business Park
Ilford
Essex
IG6 3TU
Company NamePremiair Aviation Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 November 2012 (24 years, 5 months after company formation)
Appointment Duration7 years, 3 months (Closed 22 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Recovery House Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Registered Company Address
Recovery House Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NamePremiair Aircraft Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 November 2012 (39 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Closed 08 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 14 The Shard 32 London Bridge Street
London
SE1 9SG
Registered Company Address
Level 14 The Shard
32 London Bridge Street
London
SE1 9SG
Company NameUK Pensions Helpine Limited
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration2 years, 8 months (Closed 20 October 2015)
Assigned Occupation Accountancy
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameThe Premiair Helicopter Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Closed 18 November 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
Recovery House Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameSIPP Products Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 March 2014 (7 months after company formation)
Appointment Duration1 year, 6 months (Closed 29 September 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NamePension Performer Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 March 2014 (1 year after company formation)
Appointment Duration1 year, 6 months (Closed 29 September 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameFiner Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 September 2014 (same day as company formation)
Appointment Duration3 years, 2 months (Closed 21 November 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameTCA Capital Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 September 2014 (same day as company formation)
Appointment Duration3 years, 4 months (Closed 30 January 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameFiner Property Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 January 2015 (same day as company formation)
Appointment Duration4 years, 6 months (Closed 16 July 2019)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameSBM Staff Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 April 2016 (same day as company formation)
Appointment Duration3 years, 4 months (Closed 18 September 2019)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Company NameSwiss Energy Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (same day as company formation)
Appointment Duration4 years, 8 months (Closed 26 January 2021)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Registered Company Address
8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Company NameBourn Developments Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 07 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1-3 Manor Road
Chatham
Kent
ME4 6AE
Registered Company Address
1-3 Manor Road
Chatham
Kent
ME4 6AE
Company NameBourn Country Park Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 2 months (Closed 08 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1-3 Manor Road
Chatham
Kent
ME4 6AE
Registered Company Address
1-3 Manor Road
Chatham
Kent
ME4 6AE
Company NameMoat Springs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 August 2018 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 28 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Lombard Court
London
EC3V 9BJ
Registered Company Address
3 Lombard Court
London
EC3V 9BJ

Appointment Timeline

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