HOWE & CO LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 7EQ

Company number 03242561
Status Active
Incorporation Date 28 August 1996
Company Type Private Limited Company
Address VICTORIA HOUSE, 39 WINCHESTER STREET, BASINGSTOKE, HAMPSHIRE, RG21 7EQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of HOWE & CO LIMITED are www.howeco.co.uk, and www.howe-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Bramley (Hants) Rail Station is 4.9 miles; to Hook Rail Station is 5.7 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howe Co Limited is a Private Limited Company. The company registration number is 03242561. Howe Co Limited has been working since 28 August 1996. The present status of the company is Active. The registered address of Howe Co Limited is Victoria House 39 Winchester Street Basingstoke Hampshire Rg21 7eq. . BROOKS, Alexander Charles is a Secretary of the company. HOWE, Emma Louise is a Director of the company. HOWE, John Edward is a Director of the company. Secretary ROCHE, John Philip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BROOKS, Alexander Charles
Appointed Date: 28 August 2002

Director
HOWE, Emma Louise
Appointed Date: 01 April 2005
59 years old

Director
HOWE, John Edward
Appointed Date: 28 August 1996
72 years old

Resigned Directors

Secretary
ROCHE, John Philip
Resigned: 28 August 2002
Appointed Date: 28 August 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 August 1996
Appointed Date: 28 August 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 August 1996
Appointed Date: 28 August 1996

Persons With Significant Control

Mrs Emma Louise Howe
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Edward Howe
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOWE & CO LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
26 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

23 Oct 2015
Statement of capital following an allotment of shares on 29 August 2015
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
02 Sep 1996
Secretary resigned
02 Sep 1996
Director resigned
02 Sep 1996
New secretary appointed
02 Sep 1996
New director appointed
28 Aug 1996
Incorporation

HOWE & CO LIMITED Charges

30 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: The property known as access to 84 oatlands road, shinfield…
5 December 2001
Legal charge
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage that part of 84 oatlands road…
16 June 1999
Legal mortgage
Delivered: 23 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as 40 mill lane yateley hampshire…
7 June 1999
Legal mortgage
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as 42 mill lane yateley hampshire…
15 September 1998
Legal mortgage
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 81 oakley lane oakley basingstoke hampshire. And the…
9 February 1998
Legal mortgage
Delivered: 19 February 1998
Status: Satisfied on 9 June 1999
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at westfield avenue…
12 December 1996
Mortgage debenture
Delivered: 30 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1996
Legal mortgage
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…