HOWARD STANSTED LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB2 1AW

Company number 04300737
Status Active
Incorporation Date 8 October 2001
Company Type Private Limited Company
Address 93 REGENT STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Michael Peter Summers as a director on 23 December 2016; Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of HOWARD STANSTED LIMITED are www.howardstansted.co.uk, and www.howard-stansted.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Howard Stansted Limited is a Private Limited Company. The company registration number is 04300737. Howard Stansted Limited has been working since 08 October 2001. The present status of the company is Active. The registered address of Howard Stansted Limited is 93 Regent Street Cambridge Cambridgeshire Cb2 1aw. . BEWES, Nicholas Cecil John is a Director of the company. JONES, Alun Huw is a Director of the company. Secretary AMIES, Thomas George Timothy has been resigned. Secretary HOWARD, Judith has been resigned. Director AMIES, Thomas George Timothy has been resigned. Director HOWARD, Brian Edward has been resigned. Director HOWARD, Judith has been resigned. Director SUMMERS, Michael Peter has been resigned. Director WOOD, Elliott Arthur John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BEWES, Nicholas Cecil John
Appointed Date: 08 October 2001
58 years old

Director
JONES, Alun Huw
Appointed Date: 31 December 2014
64 years old

Resigned Directors

Secretary
AMIES, Thomas George Timothy
Resigned: 30 September 2013
Appointed Date: 08 July 2009

Secretary
HOWARD, Judith
Resigned: 08 July 2009
Appointed Date: 08 October 2001

Director
AMIES, Thomas George Timothy
Resigned: 30 September 2013
Appointed Date: 08 July 2009
54 years old

Director
HOWARD, Brian Edward
Resigned: 04 March 2003
Appointed Date: 08 October 2001
89 years old

Director
HOWARD, Judith
Resigned: 08 July 2009
Appointed Date: 08 October 2001
82 years old

Director
SUMMERS, Michael Peter
Resigned: 23 December 2016
Appointed Date: 04 March 2003
63 years old

Director
WOOD, Elliott Arthur John
Resigned: 31 December 2001
Appointed Date: 15 October 2001
83 years old

Persons With Significant Control

Howard Crescent Limited
Notified on: 8 October 2016
Nature of control: Ownership of shares – 75% or more

HOWARD STANSTED LIMITED Events

28 Dec 2016
Termination of appointment of Michael Peter Summers as a director on 23 December 2016
19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
05 May 2016
Full accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000

20 Apr 2015
Full accounts made up to 30 September 2014
...
... and 41 more events
19 Jul 2002
Accounting reference date shortened from 31/10/02 to 31/07/02
14 Jan 2002
Director resigned
13 Nov 2001
Particulars of mortgage/charge
25 Oct 2001
New director appointed
08 Oct 2001
Incorporation

HOWARD STANSTED LIMITED Charges

18 February 2011
Legal charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC (And Its Subsidiaries)
Description: F/H land at raynham road industrial estate bishops storford…
18 February 2011
Debenture
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC and Its Subsidiaries
Description: F/H land at raynham road industrial estate bishops storford…
7 November 2001
Mortgage debenture
Delivered: 13 November 2001
Status: Satisfied on 19 July 2008
Persons entitled: Anglo Irish Banking Corporation PLC
Description: F/H land k/a raynham road industrial estate bishops…