WARD HOWARD LTD.
LONDON WARD HOWARD ROWLETT LIMITED LATENT LAND (CAMBRIDGE) LIMITED

Hellopages » Greater London » Camden » WC1X 8UE

Company number 04364089
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address 171 - 173, GRAY'S INN ROAD, LONDON, WC1X 8UE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 7,000 . The most likely internet sites of WARD HOWARD LTD. are www.wardhoward.co.uk, and www.ward-howard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ward Howard Ltd is a Private Limited Company. The company registration number is 04364089. Ward Howard Ltd has been working since 31 January 2002. The present status of the company is Active. The registered address of Ward Howard Ltd is 171 173 Gray S Inn Road London Wc1x 8ue. . ISITT, Geoffrey Robert is a Director of the company. ISITT, Penelope Jane is a Director of the company. Secretary BROWN, Colin William has been resigned. Secretary DAZELEY, Simon James has been resigned. Secretary FOORD, David James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROWN, Colin William has been resigned. Director CALLIN, John Daniel has been resigned. Director DAZELEY, Simon James has been resigned. Director DAZELEY, Simon James has been resigned. Director FOORD, David James has been resigned. Director HOWARD, John Lawrence has been resigned. Director ROWLETT, Richard Ian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ISITT, Geoffrey Robert
Appointed Date: 23 August 2013
66 years old

Director
ISITT, Penelope Jane
Appointed Date: 23 August 2013
65 years old

Resigned Directors

Secretary
BROWN, Colin William
Resigned: 01 January 2012
Appointed Date: 01 July 2009

Secretary
DAZELEY, Simon James
Resigned: 15 December 2008
Appointed Date: 31 January 2002

Secretary
FOORD, David James
Resigned: 23 August 2013
Appointed Date: 01 January 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Director
BROWN, Colin William
Resigned: 01 December 2011
Appointed Date: 15 December 2008
57 years old

Director
CALLIN, John Daniel
Resigned: 15 December 2008
Appointed Date: 31 January 2002
80 years old

Director
DAZELEY, Simon James
Resigned: 23 August 2013
Appointed Date: 01 December 2011
67 years old

Director
DAZELEY, Simon James
Resigned: 15 December 2008
Appointed Date: 31 January 2002
67 years old

Director
FOORD, David James
Resigned: 01 January 2012
Appointed Date: 01 July 2007
63 years old

Director
HOWARD, John Lawrence
Resigned: 23 August 2013
Appointed Date: 12 January 2009
77 years old

Director
ROWLETT, Richard Ian
Resigned: 18 January 2013
Appointed Date: 01 January 2011
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Persons With Significant Control

Mr Geoffrey Robert Isitt
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WARD HOWARD LTD. Events

20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
31 Jan 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 7,000

21 Dec 2015
Total exemption small company accounts made up to 30 June 2015
05 May 2015
Director's details changed for Mrs Penelope Jane Isitt on 5 May 2015
...
... and 61 more events
12 Feb 2002
New secretary appointed;new director appointed
12 Feb 2002
New director appointed
12 Feb 2002
Director resigned
12 Feb 2002
Secretary resigned
31 Jan 2002
Incorporation

WARD HOWARD LTD. Charges

31 March 2009
Debenture
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2009
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…