UKBizDB.co.uk

HOW GROUP TRUST COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as How Group Trust Company Limited. The company was founded 35 years ago and was given the registration number 02341762. The firm's registered office is in READING. You can find them at Interserve House, Ruscombe Park Twyford, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOW GROUP TRUST COMPANY LIMITED
Company Number:02341762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1989
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director03 February 2021Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director29 July 2021Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary01 April 1998Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary22 December 2017Active
159 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XW

Secretary-Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary28 August 2018Active
Larchlands, Larch Avenue, Sunninghill, SL5 0AP

Director17 July 1998Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director17 July 1998Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director02 August 2017Active
159 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XW

Director-Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director22 December 2017Active
10 Newhall Street, Birmingham, B3 3LX

Director-Active
3 Lowes Close, Lower Shiplake, Henley On Thames, RG9 3NG

Director22 December 2000Active
11 The Regents, Norfolk Road Edgbaston, Birmingham, B15 3PP

Director-Active
Orchard Gate, Ashley Hill Place, Cockpole Green, Wargrave, RG10 8NL

Director17 July 1998Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director30 July 2018Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director05 September 2005Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director31 August 2018Active
Derry Close 1 The Derry, Ashton Keynes, Swindon, SN6 6PW

Director24 June 1997Active
18 Knowle Wood Road, Dorridge, Solihull, B93 8JJ

Director-Active

People with Significant Control

How Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Capital Tower, 91 Waterloo Road, London, England, SE1 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-16Dissolution

Dissolution application strike off company.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Appoint person secretary company with name date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Termination secretary company with name termination date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-01-02Officers

Appoint person secretary company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.