This company is commonly known as Howden Group Limited. The company was founded 74 years ago and was given the registration number 00472621. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HOWDEN GROUP LIMITED |
---|---|---|
Company Number | : | 00472621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1949 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 17 March 2023 | Active |
Howden Group Limited, Old Govan Road, Renfrew, United Kingdom, PA4 8XJ | Director | 01 February 2024 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 17 March 2023 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 17 March 2023 | Active |
The Garden House Beacon Road, Ditchling, Hassocks, BN6 8XB | Secretary | - | Active |
Park Cottage 1 Church Street, Limekilns, Dunfermline, Scotland, KY11 3HT | Secretary | 18 September 1992 | Active |
3 Ormonde Avenue, Glasgow, G44 3QU | Secretary | 31 December 2000 | Active |
43 Crabtree Lane, Bookham, Leatherhead, KT23 4PL | Secretary | 13 February 1991 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 02 April 2014 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 06 April 2017 | Active |
May Bank, Jeffreystock Farm, Lochwinnoch, PA12 4DP | Director | 08 January 2008 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701 | Director | 28 March 2012 | Active |
11 Great Western Terrace, Hyndland, Glasgow, G12 0UP | Director | 10 April 1998 | Active |
The Mews, 17 Lynedoch Crescent, Glasgow, G3 6EQ | Director | 31 August 2001 | Active |
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ | Director | 27 October 2020 | Active |
30 Pinewood Avenue, Lenzie, Glasgow, Scotland, G66 4EQ | Director | 15 September 1992 | Active |
Grey Gables, Whitelea Road, Kilmacolm, Scotland, PA13 4HH | Director | 05 December 2011 | Active |
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059 | Director | 28 March 2012 | Active |
The Garden House Beacon Road, Ditchling, Hassocks, BN6 8XB | Director | - | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 01 April 2018 | Active |
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ | Director | 28 March 2012 | Active |
Park Cottage 1 Church Street, Limekilns, Dunfermline, Scotland, KY11 3HT | Director | 30 August 1993 | Active |
3 Ormonde Avenue, Glasgow, G44 3QU | Director | 31 March 2008 | Active |
Old Govan Road, Renfrew, Scotland, PA4 8XJ | Director | 31 March 2008 | Active |
Firfield House, Firfields, Weybridge, KT13 0UD | Director | - | Active |
16 Whin Road, Ballygally, Larne, Northern Ireland, BT40 2QJ | Director | 08 December 2005 | Active |
21 Angulia Park, The Parisian *08-01, Singapore, 239974 | Director | 21 May 1999 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701 | Director | 28 March 2012 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701 | Director | 28 March 2012 | Active |
Howden Group Limited, Old Govan Road, Renfrew, United Kingdom, PA4 8XJ | Director | 01 March 2019 | Active |
Far Rockaway, Upper Durford Wood, Petersfield, GU31 5AW | Director | 21 May 1999 | Active |
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ | Director | 14 April 2020 | Active |
Charleswood House Bull Lane, Gerrards Cross, SL9 8RL | Director | 12 January 1998 | Active |
7th, Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 25 April 2012 | Active |
Dalarne, Pier Road, Rhu, G84 8LJ | Director | 15 September 1992 | Active |
Howden Holdings Unlimited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.