HOWARD HOLDINGS (ANGLIA) LIMITED
IPSWICH REPLACEMENT HOWARD COMPANY LIMITED

Hellopages » Suffolk » Ipswich » IP1 1TT

Company number 04623948
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address CARDINAL HOUSE, ST. NICHOLAS STREET, IPSWICH, IP1 1TT
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Registration of charge 046239480006, created on 6 December 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of HOWARD HOLDINGS (ANGLIA) LIMITED are www.howardholdingsanglia.co.uk, and www.howard-holdings-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Howard Holdings Anglia Limited is a Private Limited Company. The company registration number is 04623948. Howard Holdings Anglia Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Howard Holdings Anglia Limited is Cardinal House St Nicholas Street Ipswich 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. Director HOWARD, Nathan Patrick has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
HOWARD, Glenn Lee
Appointed Date: 30 September 2006

Director
HOWARD, Glenn Lee
Appointed Date: 23 December 2002
54 years old

Director
HOWARD, Michael Stephen
Appointed Date: 23 December 2002
56 years old

Resigned Directors

Secretary
HOWARD, Nathan Patrick
Resigned: 30 September 2006
Appointed Date: 23 December 2002

Director
HOWARD, Nathan Patrick
Resigned: 30 September 2006
Appointed Date: 23 December 2002
59 years old

Persons With Significant Control

Glenn Lee Howard
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Stephen Howard
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOWARD HOLDINGS (ANGLIA) LIMITED Events

11 Jan 2017
Confirmation statement made on 23 December 2016 with updates
07 Dec 2016
Registration of charge 046239480006, created on 6 December 2016
21 Jun 2016
Accounts for a small company made up to 30 September 2015
05 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600

13 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 44 more events
23 Jan 2003
Particulars of mortgage/charge
23 Jan 2003
Particulars of mortgage/charge
23 Jan 2003
Particulars of mortgage/charge
23 Jan 2003
Particulars of mortgage/charge
23 Dec 2002
Incorporation

HOWARD HOLDINGS (ANGLIA) LIMITED Charges

6 December 2016
Charge code 0462 3948 0006
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC Trading as Kent Relaince Banking Services
Description: 12 broomfield martlesham heath ipswich suffolk…
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: Samantha Jane Howard
Description: 95. fixed and floating charges over the undertaking and all…
21 January 2003
Debenture
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Nathan Patrick Howard
Description: Fixed and floating charges over the undertaking and all…
21 January 2003
Debenture
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Ruby Doris Howard
Description: Fixed and floating charges over the undertaking and all…
21 January 2003
Debenture
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Errol Patrick Howard
Description: Fixed and floating charges over the undertaking and all…