HOWARD CONSTRUCTION (ANGLIA) LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1TT

Company number 03058147
Status Active
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address CARDINAL HOUSE 46 ST NICHOLAS STREET, 46 ST NICHOLAS STREET, IPSWICH, SUFFOLK, IP1 1TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43120 - Site preparation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Annual return made up to 18 May 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 100 . The most likely internet sites of HOWARD CONSTRUCTION (ANGLIA) LIMITED are www.howardconstructionanglia.co.uk, and www.howard-construction-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Howard Construction Anglia Limited is a Private Limited Company. The company registration number is 03058147. Howard Construction Anglia Limited has been working since 18 May 1995. The present status of the company is Active. The registered address of Howard Construction Anglia Limited is Cardinal House 46 St Nicholas Street 46 St Nicholas Street Ipswich Suffolk Ip1 1tt. . HOWARD, Glenn Lee is a Secretary of the company. HOWARD, Glenn Lee is a Director of the company. HOWARD, Michael Stephen is a Director of the company. Secretary HOWARD, Nathan Patrick has been resigned. Secretary HOWARD, Ruby Doris has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director HOWARD, Errol Patrick has been resigned. Director HOWARD, Nathan Patrick has been resigned. Director HOWARD, Ruby Doris has been resigned. Director HOWARD, Samantha Jane has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOWARD, Glenn Lee
Appointed Date: 30 September 2006

Director
HOWARD, Glenn Lee
Appointed Date: 21 January 2003
54 years old

Director
HOWARD, Michael Stephen
Appointed Date: 21 January 2003
56 years old

Resigned Directors

Secretary
HOWARD, Nathan Patrick
Resigned: 30 September 2006
Appointed Date: 21 January 2003

Secretary
HOWARD, Ruby Doris
Resigned: 21 January 2003
Appointed Date: 18 May 1995

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 19 May 1995
Appointed Date: 18 May 1995

Director
HOWARD, Errol Patrick
Resigned: 21 January 2003
Appointed Date: 18 May 1995
83 years old

Director
HOWARD, Nathan Patrick
Resigned: 30 September 2006
Appointed Date: 18 May 1995
59 years old

Director
HOWARD, Ruby Doris
Resigned: 21 January 2003
Appointed Date: 18 May 1995
83 years old

Director
HOWARD, Samantha Jane
Resigned: 21 January 2003
Appointed Date: 18 May 1995
59 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 19 May 1995
Appointed Date: 18 May 1995

HOWARD CONSTRUCTION (ANGLIA) LIMITED Events

21 Jun 2016
Full accounts made up to 30 September 2015
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

09 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

14 Apr 2015
Director's details changed for Michael Stephen Howard on 14 April 2015
14 Apr 2015
Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT to Cardinal House 46 St Nicholas Street 46 St Nicholas Street Ipswich Suffolk IP1 1TT on 14 April 2015
...
... and 62 more events
27 Jun 1995
New director appointed
27 Jun 1995
New director appointed
27 Jun 1995
New secretary appointed;new director appointed
22 May 1995
Secretary resigned;director resigned
18 May 1995
Incorporation

HOWARD CONSTRUCTION (ANGLIA) LIMITED Charges

6 June 2007
Deed of charge over credit balances
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re howard construction (anglia) limited…
29 June 2005
Guarantee & debenture
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2003
Debenture
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Replacement Howard Company Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 1995
Debenture
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…