HOWDEN PROPERTY INSURANCE SERVICES LIMITED
LONDON HOWDEN VIKING LIMITED

Hellopages » City of London » City of London » EC3M 1BD

Company number 03983232
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address 16 EASTCHEAP, LONDON, EC3M 1BD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Andrew John Moore as a secretary on 27 September 2016; Termination of appointment of Matt Blake as a secretary on 27 September 2016; Satisfaction of charge 039832320004 in full. The most likely internet sites of HOWDEN PROPERTY INSURANCE SERVICES LIMITED are www.howdenpropertyinsuranceservices.co.uk, and www.howden-property-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howden Property Insurance Services Limited is a Private Limited Company. The company registration number is 03983232. Howden Property Insurance Services Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Howden Property Insurance Services Limited is 16 Eastcheap London Ec3m 1bd. . MOORE, Andrew John is a Secretary of the company. BOND, Philip Roderick is a Director of the company. CRAWFORD, William John Maclaren is a Director of the company. Secretary BLAKE, Matt has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary PALLOT, Hugh Glen has been resigned. Secretary PIGRAM, Ivor has been resigned. Director COLES, Timothy Crispin Fitzgerald has been resigned. Director COLOSSO, Adrian has been resigned. Director FARMER, Paul Robert has been resigned. Director HOWDEN, David Philip has been resigned. Director SMITH, Alan has been resigned. Director WYLIE, Jacqueline has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
MOORE, Andrew John
Appointed Date: 27 September 2016

Director
BOND, Philip Roderick
Appointed Date: 19 January 2009
65 years old

Director
CRAWFORD, William John Maclaren
Appointed Date: 30 September 2010
56 years old

Resigned Directors

Secretary
BLAKE, Matt
Resigned: 27 September 2016
Appointed Date: 01 May 2014

Secretary
MASSIE, Amanda Jane Emilia
Resigned: 01 May 2014
Appointed Date: 01 May 2014

Secretary
PALLOT, Hugh Glen
Resigned: 30 April 2014
Appointed Date: 24 January 2007

Secretary
PIGRAM, Ivor
Resigned: 24 January 2007
Appointed Date: 28 April 2000

Director
COLES, Timothy Crispin Fitzgerald
Resigned: 01 January 2014
Appointed Date: 28 September 2006
58 years old

Director
COLOSSO, Adrian
Resigned: 31 July 2015
Appointed Date: 01 January 2014
68 years old

Director
FARMER, Paul Robert
Resigned: 14 May 2002
Appointed Date: 28 April 2000
65 years old

Director
HOWDEN, David Philip
Resigned: 28 September 2006
Appointed Date: 14 May 2002
61 years old

Director
SMITH, Alan
Resigned: 31 March 2004
Appointed Date: 24 June 2002
57 years old

Director
WYLIE, Jacqueline
Resigned: 23 November 2012
Appointed Date: 28 September 2006
62 years old

HOWDEN PROPERTY INSURANCE SERVICES LIMITED Events

29 Sep 2016
Appointment of Andrew John Moore as a secretary on 27 September 2016
29 Sep 2016
Termination of appointment of Matt Blake as a secretary on 27 September 2016
13 Jul 2016
Satisfaction of charge 039832320004 in full
06 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000

18 May 2016
Full accounts made up to 30 September 2015
...
... and 78 more events
07 May 2002
Return made up to 30/04/02; full list of members
15 Feb 2002
Delivery ext'd 3 mth 30/09/01
04 May 2001
Return made up to 30/04/01; full list of members
17 Jul 2000
Accounting reference date extended from 30/04/01 to 30/09/01
28 Apr 2000
Incorporation

HOWDEN PROPERTY INSURANCE SERVICES LIMITED Charges

29 April 2015
Charge code 0398 3232 0004
Delivered: 7 May 2015
Status: Satisfied on 13 July 2016
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: All intellectual property, meaning any patent, trademarks…
17 October 2013
Charge code 0398 3232 0003
Delivered: 4 November 2013
Status: Satisfied on 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
31 May 2012
Group debenture
Delivered: 8 June 2012
Status: Satisfied on 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
1 April 2010
Debenture
Delivered: 14 April 2010
Status: Satisfied on 11 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…