HOWARTH ENVIRONMENTAL LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9JY

Company number 05985824
Status Active
Incorporation Date 1 November 2006
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of David Mark Thompson as a director on 1 March 2017; Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of HOWARTH ENVIRONMENTAL LIMITED are www.howarthenvironmental.co.uk, and www.howarth-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howarth Environmental Limited is a Private Limited Company. The company registration number is 05985824. Howarth Environmental Limited has been working since 01 November 2006. The present status of the company is Active. The registered address of Howarth Environmental Limited is 210 Pentonville Road London N1 9jy. . GOUGH, Celia Rosalind is a Secretary of the company. GERRARD, David Andrew is a Director of the company. GOUGH, Celia Rosalind is a Director of the company. Secretary CRAIG, Nicholas Charles David has been resigned. Secretary HOWARTH, Tracey Yvette has been resigned. Secretary NOLAN, Deborah Jude has been resigned. Secretary STEVENS, Paul Barry has been resigned. Director BENT, Richard Michael has been resigned. Director GILROY, Patrick Richard has been resigned. Director HOLT, Martin John has been resigned. Director HOWARTH, Stuart Kenneth has been resigned. Director KORENGOLD, Kevin Lloyd has been resigned. Director PATTON, Sinead Isobel has been resigned. Director PELEGE, Frederic Georges Michel has been resigned. Director STEVENS, Paul Barry has been resigned. Director THOMPSON, David Mark has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
GOUGH, Celia Rosalind
Appointed Date: 06 March 2015

Director
GERRARD, David Andrew
Appointed Date: 25 October 2016
60 years old

Director
GOUGH, Celia Rosalind
Appointed Date: 25 October 2016
50 years old

Resigned Directors

Secretary
CRAIG, Nicholas Charles David
Resigned: 06 March 2015
Appointed Date: 15 January 2015

Secretary
HOWARTH, Tracey Yvette
Resigned: 03 February 2009
Appointed Date: 01 November 2006

Secretary
NOLAN, Deborah Jude
Resigned: 12 January 2015
Appointed Date: 05 September 2013

Secretary
STEVENS, Paul Barry
Resigned: 02 September 2013
Appointed Date: 03 February 2009

Director
BENT, Richard Michael
Resigned: 04 September 2013
Appointed Date: 25 September 2012
63 years old

Director
GILROY, Patrick Richard
Resigned: 31 July 2016
Appointed Date: 15 August 2013
53 years old

Director
HOLT, Martin John
Resigned: 18 August 2009
Appointed Date: 03 February 2009
60 years old

Director
HOWARTH, Stuart Kenneth
Resigned: 03 February 2009
Appointed Date: 01 November 2006
57 years old

Director
KORENGOLD, Kevin Lloyd
Resigned: 25 June 2014
Appointed Date: 23 February 2012
57 years old

Director
PATTON, Sinead Isobel
Resigned: 01 February 2017
Appointed Date: 01 October 2013
49 years old

Director
PELEGE, Frederic Georges Michel
Resigned: 13 January 2012
Appointed Date: 03 February 2009
57 years old

Director
STEVENS, Paul Barry
Resigned: 02 September 2013
Appointed Date: 03 February 2009
58 years old

Director
THOMPSON, David Mark
Resigned: 01 March 2017
Appointed Date: 30 July 2014
56 years old

Persons With Significant Control

Veolia Bioenergy Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HOWARTH ENVIRONMENTAL LIMITED Events

08 Mar 2017
Termination of appointment of David Mark Thompson as a director on 1 March 2017
13 Feb 2017
Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017
04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Oct 2016
Appointment of Mr David Andrew Gerrard as a director on 25 October 2016
25 Oct 2016
Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016
...
... and 63 more events
10 Nov 2008
Return made up to 01/11/08; full list of members
15 May 2008
Total exemption small company accounts made up to 30 November 2007
28 Dec 2007
Return made up to 01/11/07; full list of members
10 Nov 2007
Particulars of mortgage/charge
01 Nov 2006
Incorporation

HOWARTH ENVIRONMENTAL LIMITED Charges

5 November 2007
Debenture
Delivered: 10 November 2007
Status: Satisfied on 31 January 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…