This company is commonly known as H.t.howard & Company Limited. The company was founded 77 years ago and was given the registration number 00413189. The firm's registered office is in WEXHAM ROAD. You can find them at Unit 15, The Business Village, Wexham Road, Slough Berks. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | H.T.HOWARD & COMPANY LIMITED |
---|---|---|
Company Number | : | 00413189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1946 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15, The Business Village, Wexham Road, Slough Berks, SL2 5HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 21 Station Road, Watford, WD17 1AP | Secretary | 22 July 2021 | Active |
Unit 15, The Business Village, Wexham Road, United Kingdom, SL2 5HF | Director | 18 March 2023 | Active |
Unit 15, The Business Village, Wexham Road, SL2 5HF | Secretary | 16 June 2002 | Active |
16 Lower Ridge, Bourne End, SL8 5BL | Secretary | - | Active |
Unit 15, The Business Village, Wexham Road, SL2 5HF | Director | - | Active |
16 Lower Ridge, Bourne End, SL8 5BL | Director | - | Active |
Unit 15, The Business Village, Wexham Road, SL2 5HF | Director | 16 June 2002 | Active |
16 Lower Ridge, Bourne End, SL8 5BL | Director | - | Active |
Unit 15, The Business Village, Wexham Road, SL2 5HF | Director | 22 July 2021 | Active |
Mrs Luciene Reis Silva | ||
Notified on | : | 23 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | Italian,Brazilian |
Country of residence | : | United Kingdom |
Address | : | Unit 15, The Business Village, Wexham Road, United Kingdom, SL2 5HF |
Nature of control | : |
|
Mr Mike Rupp | ||
Notified on | : | 22 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | German |
Address | : | 1st Floor, 21 Station Road, Watford, WD17 1AP |
Nature of control | : |
|
Mrs. Julie Ann Hawkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 15, The Business Village, Slough, England, SL2 5HF |
Nature of control | : |
|
Mr. Andrew Paul Hawkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 15, The Business Village, Slough, England, SL2 5HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-08 | Address | Change registered office address company with date old address new address. | Download |
2023-04-08 | Resolution | Resolution. | Download |
2023-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-28 | Gazette | Gazette filings brought up to date. | Download |
2023-03-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-26 | Officers | Termination director company with name termination date. | Download |
2023-03-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-26 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-03-30 | Address | Change sail address company with old address new address. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-22 | Officers | Appoint person secretary company with name date. | Download |
2021-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Termination secretary company with name termination date. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.