HOWE ROBINSON AND COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BT

Company number 01195130
Status Active
Incorporation Date 31 December 1974
Company Type Private Limited Company
Address 3RD FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Registered office address changed from 7th Floor Regis House 45 King William Street London EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 30 March 2016. The most likely internet sites of HOWE ROBINSON AND COMPANY LIMITED are www.howerobinsonandcompany.co.uk, and www.howe-robinson-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howe Robinson and Company Limited is a Private Limited Company. The company registration number is 01195130. Howe Robinson and Company Limited has been working since 31 December 1974. The present status of the company is Active. The registered address of Howe Robinson and Company Limited is 3rd Floor 40 Gracechurch Street London England Ec3v 0bt. . ALLEN, Richard Mark is a Director of the company. BULL, Phillip Henry is a Director of the company. BUXTON, David Henry is a Director of the company. HALL, Daniel Ivor Arthur is a Director of the company. HINDLEY, Guy Christopher Blair is a Director of the company. HULSE, George Richard is a Director of the company. KERR DINEEN, Peter Brodrick is a Director of the company. ROWTON-LEE, Nicholas David Howard is a Director of the company. Secretary SALOMON, Cedric Donald has been resigned. Secretary WOOD, Richard Anton has been resigned. Director BLAZIC, Zdenko has been resigned. Director BOWDEN, Nicholas James has been resigned. Director HINTZ, Bernd Max has been resigned. Director HOBSON, Peter Norman Bowmer has been resigned. Director HUBBARD, Nicholas Brian Fortescue has been resigned. Director HUNT, Richard Bruce has been resigned. Director KERR, John Edward has been resigned. Director LEWIS, David Michael has been resigned. Director LI, Guang Cheng has been resigned. Director LUND, Richard Irvin has been resigned. Director SHILLAKER, George Graham has been resigned. Director SOUTHCOTT, Gordon John has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
ALLEN, Richard Mark
Appointed Date: 12 October 2012
58 years old

Director
BULL, Phillip Henry
Appointed Date: 12 October 2012
56 years old

Director
BUXTON, David Henry
Appointed Date: 10 May 2005
58 years old

Director
HALL, Daniel Ivor Arthur
Appointed Date: 12 October 2012
55 years old

Director
HINDLEY, Guy Christopher Blair
Appointed Date: 28 September 1994
64 years old

Director
HULSE, George Richard
Appointed Date: 19 November 1997
58 years old

Director

Director
ROWTON-LEE, Nicholas David Howard
Appointed Date: 09 September 2014
55 years old

Resigned Directors

Secretary
SALOMON, Cedric Donald
Resigned: 31 October 1995

Secretary
WOOD, Richard Anton
Resigned: 27 June 2011
Appointed Date: 31 October 1995

Director
BLAZIC, Zdenko
Resigned: 31 July 2000
Appointed Date: 01 April 1996
87 years old

Director
BOWDEN, Nicholas James
Resigned: 30 June 2015
Appointed Date: 01 June 1999
61 years old

Director
HINTZ, Bernd Max
Resigned: 19 November 1997
Appointed Date: 01 April 1996
77 years old

Director
HOBSON, Peter Norman Bowmer
Resigned: 30 September 2009
Appointed Date: 01 June 1999
60 years old

Director
HUBBARD, Nicholas Brian Fortescue
Resigned: 05 January 2009
Appointed Date: 21 January 1992
66 years old

Director
HUNT, Richard Bruce
Resigned: 31 March 1997
97 years old

Director
KERR, John Edward
Resigned: 12 October 2012
Appointed Date: 21 January 1992
71 years old

Director
LEWIS, David Michael
Resigned: 28 June 2013
72 years old

Director
LI, Guang Cheng
Resigned: 12 October 2012
Appointed Date: 01 April 2002
69 years old

Director
LUND, Richard Irvin
Resigned: 30 September 1994
91 years old

Director
SHILLAKER, George Graham
Resigned: 18 January 1993
86 years old

Director
SOUTHCOTT, Gordon John
Resigned: 31 March 1998
Appointed Date: 02 March 1992
82 years old

HOWE ROBINSON AND COMPANY LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 6 September 2016 with updates
30 Mar 2016
Registered office address changed from 7th Floor Regis House 45 King William Street London EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 30 March 2016
20 Nov 2015
Full accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000

...
... and 104 more events
23 Jan 1987
Return made up to 05/01/87; full list of members

18 Sep 1986
Director's particulars changed

15 Mar 1976
Articles of association
31 Dec 1974
Incorporation
31 Dec 1974
Certificate of incorporation

HOWE ROBINSON AND COMPANY LIMITED Charges

18 July 1994
Confirmatory charge supplemental to a legal mortgage dated 25 june 1993
Delivered: 25 July 1994
Status: Satisfied on 24 August 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as flat 15 free trade wharf west, the…
8 October 1993
Mortgage debenture
Delivered: 15 October 1993
Status: Satisfied on 8 December 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 June 1993
Legal mortgage
Delivered: 1 July 1993
Status: Satisfied on 24 August 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 15 free trade wharf west the highway…
4 January 1990
Deed of rent deposit
Delivered: 8 January 1990
Status: Satisfied on 24 August 2001
Persons entitled: Granville Group Investments Limited
Description: All monies from time to time representing the security…