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

Mr Timothy David Howard

British – Born 57 years ago (October 1966)

Mr Timothy David Howard
Global House 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT

Current appointments

Resigned appointments

31

Closed appointments

Companies

Company NameHeywood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (12 years, 1 month after company formation)
Appointment Duration11 months, 1 week (Resigned 17 March 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Aquila House
35 London Road
Redhill
Surrey
RH1 1NJ
Registered Company Address
2nd Floor 3 Barrington Road
Altrincham
WA14 1GY
Company NameI-Connect Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (12 years, 1 month after company formation)
Appointment Duration11 months, 1 week (Resigned 17 March 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Aquila House
35 London Road
Redhill
Surrey
RH1 1NJ
Registered Company Address
2nd Floor 3 Barrington Road
Altrincham
WA14 1GY
Company NameAtmos Data Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (Resigned 17 March 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Aquila House 35 London Road
Redhill
Surrey
RH1 1NJ
Registered Company Address
2nd Floor 3 Barrington Road
Altrincham
WA14 1GY
Company NameEquiniti Pms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (14 years, 8 months after company formation)
Appointment Duration11 months, 1 week (Resigned 17 March 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Aquila House
35 London Road
Redhill
Surrey
RH1 1NJ
Registered Company Address
Sutherland House
Russell Way
Crawley
West Sussex
RH10 1UH
Company NameEdge Contact Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NameEvolution Telco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (10 years, 6 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NameEdge Telecommunications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (13 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House, 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
C/O Haines Watts Wolverhampton Limited Keepers Lane
The Wergs
Wolverhampton
West Midlands
WV6 8UA
Company NameEdge Technical Resources Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (13 years, 10 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House, 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NameEdge Telecom Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (23 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House
2 Crofton Close
Lincoln
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NameFreedom Communications (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (29 years, 5 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Company NameFusion Media Networks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (15 years, 3 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gci, Global House 2 Crofton Close
Lincoln
LN3 4NT
Registered Company Address
Melbourne House Melbourne House
Brandy Carr Road
Wakefield
WF2 0UG
Company NameFusion Managed Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (6 years, 6 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NameNasstar Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (17 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House Crofton Close
Lincoln
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NameNasstar Managed Services Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House, 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Company NameGlobal Communication Integrators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (19 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House Crofton Close
Lincoln
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NameInvomo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (11 years, 11 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NameIP Infrastructures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (16 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NameDigital Ip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (25 years, 6 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NameDigital Ip Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (16 years, 6 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, City View 6 Eagle Street
Glasgow
G4 9XA
Scotland
Registered Company Address
C/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8JX
Scotland
Company NameBlue Chip Data Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (27 years after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Company NameNasstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (1 year after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Company NameNasstar Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (1 year after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Company NameErskine Logie Cloud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, City View, 6 Eagle Street
Glasgow
G4 9XA
Scotland
Registered Company Address
C/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Company NameGCI Network Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (18 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Company NameSweet Telecom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NamePacket Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (17 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Company NamePacket Media Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Company NameNetservices UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (9 years, 3 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NameModality Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2019 (12 years, 2 months after company formation)
Appointment Duration4 months, 1 week (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Global House 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Registered Company Address
Melbourne House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Company NameAssociation Of Air Ambulances (Charity) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2020 (5 years, 2 months after company formation)
Appointment Duration3 years (Resigned 24 March 2023)
Assigned Occupation Accountant
Addresses
Correspondence Address
International House 126 Colmore Row
Birmingham
B3 3AP
Registered Company Address
International House
126 Colmore Row
Birmingham
B3 3AP
Company NameAnite Telecoms Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (31 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 09 December 2015)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Ancells Business Park Harvest Crescent
Fleet
Hampshire
GU51 2UZ
Registered Company Address
Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH

Appointment Timeline

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