HARRISON BROTHERS & HOWSON LIMITED
CLAPHAM

Hellopages » Greater London » Lambeth » SW4 0NR

Company number 01336320
Status Active
Incorporation Date 28 October 1977
Company Type Private Limited Company
Address SLOANE HOUSE, 119 THE CHASE, CLAPHAM, SW4 0NR
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 3,500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HARRISON BROTHERS & HOWSON LIMITED are www.harrisonbrothershowson.co.uk, and www.harrison-brothers-howson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Harrison Brothers Howson Limited is a Private Limited Company. The company registration number is 01336320. Harrison Brothers Howson Limited has been working since 28 October 1977. The present status of the company is Active. The registered address of Harrison Brothers Howson Limited is Sloane House 119 The Chase Clapham Sw4 0nr. . DIX, Peter William is a Secretary of the company. DIX, Peter William is a Director of the company. DIX, Timothy Martin is a Director of the company. RICE, Antony Robert is a Director of the company. Secretary HURST, Anne Ellen has been resigned. Director DIX, Benjamin Josiah has been resigned. Director DIX, Benjamin Gavin has been resigned. Director DIX, Reginald William has been resigned. Director HURST, Anne Ellen has been resigned. Director RICHARDS, Stuart has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
DIX, Peter William
Appointed Date: 30 June 2004

Director
DIX, Peter William
Appointed Date: 19 October 1992
74 years old

Director
DIX, Timothy Martin

83 years old

Director
RICE, Antony Robert
Appointed Date: 06 April 1998
61 years old

Resigned Directors

Secretary
HURST, Anne Ellen
Resigned: 30 June 2004

Director
DIX, Benjamin Josiah
Resigned: 19 September 2002
115 years old

Director
DIX, Benjamin Gavin
Resigned: 08 October 1992
88 years old

Director
DIX, Reginald William
Resigned: 08 October 1992
110 years old

Director
HURST, Anne Ellen
Resigned: 30 June 2004
Appointed Date: 29 September 1993
92 years old

Director
RICHARDS, Stuart
Resigned: 31 March 1998
66 years old

HARRISON BROTHERS & HOWSON LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 3,500

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,500

22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 76 more events
23 Oct 1987
Full accounts made up to 31 March 1987

23 Oct 1987
Return made up to 09/09/87; full list of members

13 Sep 1986
Full accounts made up to 31 March 1986

13 Sep 1986
Return made up to 20/08/86; full list of members

28 Oct 1977
Incorporation

HARRISON BROTHERS & HOWSON LIMITED Charges

30 July 1996
Guarantee & debenture
Delivered: 8 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1995
Charge
Delivered: 11 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
14 October 1985
Fixed and floating charge
Delivered: 18 October 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…