W F HOWES LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 4YH

Company number 03662159
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address UNIT 5 ST GEORGES HOUSE, REARSBY BUSINESS PARK, GADDESBY LANE, REARSBY, LEICESTER, LEICS, ENGLAND, LE7 4YH
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Shaun Ronald Sibley as a director on 28 February 2017; Appointment of Mr Miles Edward Stevens-Hoare as a director on 23 February 2017; Elect to keep the persons' with significant control register information on the public register. The most likely internet sites of W F HOWES LIMITED are www.wfhowes.co.uk, and www.w-f-howes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. W F Howes Limited is a Private Limited Company. The company registration number is 03662159. W F Howes Limited has been working since 05 November 1998. The present status of the company is Active. The registered address of W F Howes Limited is Unit 5 St Georges House Rearsby Business Park Gaddesby Lane Rearsby Leicester Leics England Le7 4yh. . TRESS, Neil is a Secretary of the company. MACISAAC, Tom is a Director of the company. STEVENS-HOARE, Miles Edward is a Director of the company. TRESS, Neil is a Director of the company. Secretary MOODY, Ronald has been resigned. Secretary STRUBLE, Michael has been resigned. Secretary TRESS, Neil has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAGARIA, Anup has been resigned. Director BERSET, David has been resigned. Director CRECCA, Paul Joseph has been resigned. Director FREESE, Richard has been resigned. Director FREESE, SR, Richard Curtiss has been resigned. Director MOODY, Ronald has been resigned. Director QUANDT, Peter has been resigned. Director SIBLEY, Shaun Ronald has been resigned. Director SIBLEY, Shaun Ronald has been resigned. Director STRUBLE, Michael Robert has been resigned. Director TRENTMAN, Henry has been resigned. Director TRESS, Neil has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
TRESS, Neil
Appointed Date: 31 July 2015

Director
MACISAAC, Tom
Appointed Date: 04 August 2016
63 years old

Director
STEVENS-HOARE, Miles Edward
Appointed Date: 23 February 2017
58 years old

Director
TRESS, Neil
Appointed Date: 04 February 2014
64 years old

Resigned Directors

Secretary
MOODY, Ronald
Resigned: 16 April 2004
Appointed Date: 05 November 1998

Secretary
STRUBLE, Michael
Resigned: 31 July 2015
Appointed Date: 31 January 2014

Secretary
TRESS, Neil
Resigned: 31 January 2014
Appointed Date: 16 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

Director
BAGARIA, Anup
Resigned: 31 July 2015
Appointed Date: 31 January 2014
53 years old

Director
BERSET, David
Resigned: 24 October 2007
Appointed Date: 05 November 1998
71 years old

Director
CRECCA, Paul Joseph
Resigned: 17 November 2011
Appointed Date: 01 November 2007
67 years old

Director
FREESE, Richard
Resigned: 11 February 2016
Appointed Date: 04 February 2014
70 years old

Director
FREESE, SR, Richard Curtiss
Resigned: 31 January 2014
Appointed Date: 17 November 2011
70 years old

Director
MOODY, Ronald
Resigned: 16 April 2004
Appointed Date: 05 November 1998
80 years old

Director
QUANDT, Peter
Resigned: 24 August 2007
Appointed Date: 16 April 2004
77 years old

Director
SIBLEY, Shaun Ronald
Resigned: 28 February 2017
Appointed Date: 04 February 2014
69 years old

Director
SIBLEY, Shaun Ronald
Resigned: 31 January 2014
Appointed Date: 01 November 2007
69 years old

Director
STRUBLE, Michael Robert
Resigned: 31 July 2015
Appointed Date: 31 January 2014
46 years old

Director
TRENTMAN, Henry
Resigned: 18 August 2000
Appointed Date: 05 November 1998
81 years old

Director
TRESS, Neil
Resigned: 31 January 2014
Appointed Date: 09 July 2001
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

W F HOWES LIMITED Events

28 Feb 2017
Termination of appointment of Shaun Ronald Sibley as a director on 28 February 2017
23 Feb 2017
Appointment of Mr Miles Edward Stevens-Hoare as a director on 23 February 2017
24 Nov 2016
Elect to keep the persons' with significant control register information on the public register
16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
06 Nov 2016
Auditor's resignation
...
... and 94 more events
10 Dec 1998
New director appointed
10 Dec 1998
New director appointed
02 Dec 1998
Director resigned
02 Dec 1998
Secretary resigned
05 Nov 1998
Incorporation

W F HOWES LIMITED Charges

31 July 2015
Charge code 0366 2159 0008
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Trademark 'clipper' registered in the united kingdom on 1…
31 July 2015
Charge code 0366 2159 0007
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Blackrock Capital Investment Corporation
Description: Trademark 'clipper' registered in the united kingdom on 1…
19 March 2014
Charge code 0366 2159 0006
Delivered: 22 March 2014
Status: Satisfied on 4 August 2015
Persons entitled: Bnp Paribas (As Collateral Agent)
Description: Clipper; registration number 24189281; registration date 18…
29 July 2010
First lien debenture
Delivered: 2 August 2010
Status: Satisfied on 7 February 2014
Persons entitled: Wells Fargo Bank, N.A. (The Collateral Trustee)
Description: Fixed and floating charge over the undertaking and all…
29 July 2010
Second lien debenture
Delivered: 2 August 2010
Status: Satisfied on 7 February 2014
Persons entitled: Wells Fargo Bank, N.A. (As Collateral Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 August 2008
Debenture
Delivered: 29 August 2008
Status: Satisfied on 7 February 2014
Persons entitled: Ddj Capital Management Llc
Description: Fixed and floating charge over the undertaking and all…
10 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 29 August 2008
Persons entitled: The Bank of New York (Collateral Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 August 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 29 August 2008
Persons entitled: The Bank of New York for Itself as Collateral Trustee and for Each of the Beneficiaries(Together with Its Successors and Assigns, the "Collateral Trustee")
Description: Fixed and floating charges over the undertaking and all…