GLOVER & HOWE LIMITED
ESSEX

Hellopages » Essex » Colchester » CO3 3BZ

Company number 02261824
Status Active
Incorporation Date 25 May 1988
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Statement of company's objects. The most likely internet sites of GLOVER & HOWE LIMITED are www.gloverhowe.co.uk, and www.glover-howe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Glover Howe Limited is a Private Limited Company. The company registration number is 02261824. Glover Howe Limited has been working since 25 May 1988. The present status of the company is Active. The registered address of Glover Howe Limited is 47 Butt Road Colchester Essex Co3 3bz. . FISK, Daryl Kenneth is a Director of the company. Secretary MASON, Michael John Robert has been resigned. Secretary S L SECRETARIAT LIMITED has been resigned. Director BLYE, Anthony Lionel has been resigned. Director KEEPING, Peter Stanley has been resigned. Director MASON, Michael John Robert has been resigned. The company operates in "Life insurance".


Current Directors

Director
FISK, Daryl Kenneth
Appointed Date: 18 May 2004
62 years old

Resigned Directors

Secretary
MASON, Michael John Robert
Resigned: 18 May 2004

Secretary
S L SECRETARIAT LIMITED
Resigned: 06 April 2008
Appointed Date: 18 May 2004

Director
BLYE, Anthony Lionel
Resigned: 18 May 2004
93 years old

Director
KEEPING, Peter Stanley
Resigned: 11 November 1995
Appointed Date: 28 February 1994
94 years old

Director
MASON, Michael John Robert
Resigned: 18 May 2004
81 years old

Persons With Significant Control

Mr Daryl Kenneth Fisk
Notified on: 23 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sonia Fisk
Notified on: 23 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOVER & HOWE LIMITED Events

26 Sep 2016
Change of share class name or designation
26 Sep 2016
Particulars of variation of rights attached to shares
19 Sep 2016
Statement of company's objects
18 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 30/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 80 more events
29 Jun 1988
Secretary resigned;new secretary appointed

29 Jun 1988
Director resigned;new director appointed

29 Jun 1988
Registered office changed on 29/06/88 from: 2 baches street london N16 6XS

28 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1988
Incorporation

GLOVER & HOWE LIMITED Charges

30 March 2012
Charge over shares
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Anthony George Scott and Steven Geoffrey Deeks
Description: 1000 ordinary shares of £1 each in the capital of A.D.S…
6 June 2008
Debenture
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…