HOULDEN JEWELLERS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3JE

Company number SC059293
Status Active
Incorporation Date 23 January 1976
Company Type Private Limited Company
Address ROWAN HOUSE, 70 BUCHANAN STREET, GLASGOW, G1 3JE
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of William Stuart Laing as a director on 1 July 2016; Confirmation statement made on 28 February 2017 with updates; Appointment of Mr David Stephen Patrick as a director on 1 January 2017. The most likely internet sites of HOULDEN JEWELLERS LIMITED are www.houldenjewellers.co.uk, and www.houlden-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Houlden Jewellers Limited is a Private Limited Company. The company registration number is SC059293. Houlden Jewellers Limited has been working since 23 January 1976. The present status of the company is Active. The registered address of Houlden Jewellers Limited is Rowan House 70 Buchanan Street Glasgow G1 3je. . CARRY, Christopher Michael is a Director of the company. GILL, Keith Leslie is a Director of the company. HADDOW, Helen Fitzpatrick is a Director of the company. KEANE, Patrick is a Director of the company. LUNN, John Richard is a Director of the company. PATRICK, David Stephen is a Director of the company. PUGH, Ashley Graham is a Director of the company. Secretary HADDOW, Helen Fitzpatrick has been resigned. Secretary LUNN, Peter John has been resigned. Secretary MURRAY, Alan has been resigned. Director BLACKLOCK, Ralph Ellis Mcrae has been resigned. Director CARRY, Michael Robert has been resigned. Director COLLIER, James Edward has been resigned. Director HARTMANN, Richard Anthony has been resigned. Director HYMAN, Michael has been resigned. Director KEANE, Gerard has been resigned. Director LAING, William Stuart has been resigned. Director LUNN, Peter John has been resigned. Director MURRAY, Alan has been resigned. Director PARKHOUSE, John Richard has been resigned. Director POYSER, Edward Stephen has been resigned. Director PRAGNELL, Jeremy Martin has been resigned. Director PYKE, Eleanor Clare Coila has been resigned. Director PYKE, John Stopford has been resigned. Director ROSE, Angela has been resigned. Director RUDELL, Anthony Russell has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Director
CARRY, Christopher Michael
Appointed Date: 14 June 2011
51 years old

Director
GILL, Keith Leslie
Appointed Date: 14 June 2011
64 years old

Director
HADDOW, Helen Fitzpatrick
Appointed Date: 04 October 2011
64 years old

Director
KEANE, Patrick
Appointed Date: 24 June 2014
48 years old

Director
LUNN, John Richard
Appointed Date: 22 November 2016
43 years old

Director
PATRICK, David Stephen
Appointed Date: 01 January 2017
70 years old

Director
PUGH, Ashley Graham
Appointed Date: 19 June 2012
60 years old

Resigned Directors

Secretary
HADDOW, Helen Fitzpatrick
Resigned: 14 November 2016
Appointed Date: 06 November 2000

Secretary
LUNN, Peter John
Resigned: 30 April 1997

Secretary
MURRAY, Alan
Resigned: 27 October 2000
Appointed Date: 01 May 1997

Director
BLACKLOCK, Ralph Ellis Mcrae
Resigned: 25 June 2001
Appointed Date: 29 June 1998
79 years old

Director
CARRY, Michael Robert
Resigned: 12 June 2000
Appointed Date: 12 May 1997
77 years old

Director
COLLIER, James Edward
Resigned: 29 June 1998
Appointed Date: 10 June 1992
80 years old

Director
HARTMANN, Richard Anthony
Resigned: 14 June 2011
Appointed Date: 04 July 2005
47 years old

Director
HYMAN, Michael
Resigned: 24 June 2014
Appointed Date: 26 June 2007
74 years old

Director
KEANE, Gerard
Resigned: 23 June 2009
Appointed Date: 27 June 2006
88 years old

Director
LAING, William Stuart
Resigned: 01 July 2016
75 years old

Director
LUNN, Peter John
Resigned: 14 June 2011
78 years old

Director
MURRAY, Alan
Resigned: 30 April 1997
Appointed Date: 28 January 1992
81 years old

Director
PARKHOUSE, John Richard
Resigned: 10 June 1992
90 years old

Director
POYSER, Edward Stephen
Resigned: 14 June 2004
Appointed Date: 25 June 2001
73 years old

Director
PRAGNELL, Jeremy Martin
Resigned: 27 June 2006
Appointed Date: 12 June 2000
76 years old

Director
PYKE, Eleanor Clare Coila
Resigned: 19 June 2012
Appointed Date: 23 June 2009
59 years old

Director
PYKE, John Stopford
Resigned: 04 July 2005
85 years old

Director
ROSE, Angela
Resigned: 26 June 2006
Appointed Date: 14 June 2004
74 years old

Director
RUDELL, Anthony Russell
Resigned: 20 May 2011
79 years old

HOULDEN JEWELLERS LIMITED Events

23 Mar 2017
Termination of appointment of William Stuart Laing as a director on 1 July 2016
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
04 Jan 2017
Appointment of Mr David Stephen Patrick as a director on 1 January 2017
05 Dec 2016
Appointment of Mr John Richard Lunn as a director on 22 November 2016
29 Nov 2016
Termination of appointment of Helen Fitzpatrick Haddow as a secretary on 14 November 2016
...
... and 109 more events
09 Feb 1988
Partic of mort/charge 1351

08 Jul 1987
Return made up to 23/06/87; full list of members

08 Jul 1987
Accounts for a small company made up to 28 February 1987

28 Jul 1986
Accounts for a small company made up to 28 February 1986

28 Jul 1986
Return made up to 08/07/86; full list of members

HOULDEN JEWELLERS LIMITED Charges

25 November 1992
Floating charge
Delivered: 3 December 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
25 January 1988
Floating charge
Delivered: 9 February 1988
Status: Satisfied on 26 February 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…