HOWPER 485 LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1SF

Company number 05087043
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address C/O SMURFIT KAPPA UK, CUNARD BUILDING, WATER STREET, LIVERPOOL, ENGLAND, L3 1SF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 10 ; Register(s) moved to registered office address C/O Smurfit Kappa Uk, Cunard Building Water Street Liverpool L3 1SF. The most likely internet sites of HOWPER 485 LIMITED are www.howper485.co.uk, and www.howper-485.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howper 485 Limited is a Private Limited Company. The company registration number is 05087043. Howper 485 Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Howper 485 Limited is C O Smurfit Kappa Uk Cunard Building Water Street Liverpool England L3 1sf. . PRITCHARD, Nicky is a Secretary of the company. BOWERS, Clive is a Director of the company. MCNEILL, Patrick is a Director of the company. Secretary BUCKENHAM, Christopher James has been resigned. Secretary PANTHER, Michele Jayne has been resigned. Secretary SANGSTER, Peter John has been resigned. Director BOOTH, Allan George has been resigned. Director BRAHMACHARI, Dev has been resigned. Director BUCKENHAM, Christopher James has been resigned. Director FELLOWS, Edwin has been resigned. Director LINDOP, Thomas Harold has been resigned. Director PANTHER, Michele Jayne has been resigned. Director SANGESTER, Valerie Yvonne has been resigned. Director SANGSTER, Peter John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRITCHARD, Nicky
Appointed Date: 02 November 2015

Director
BOWERS, Clive
Appointed Date: 14 October 2013
72 years old

Director
MCNEILL, Patrick
Appointed Date: 14 October 2013
66 years old

Resigned Directors

Secretary
BUCKENHAM, Christopher James
Resigned: 02 November 2015
Appointed Date: 23 June 2005

Secretary
PANTHER, Michele Jayne
Resigned: 23 June 2005
Appointed Date: 07 July 2004

Secretary
SANGSTER, Peter John
Resigned: 07 July 2004
Appointed Date: 29 March 2004

Director
BOOTH, Allan George
Resigned: 11 October 2005
Appointed Date: 23 June 2005
71 years old

Director
BRAHMACHARI, Dev
Resigned: 02 November 2015
Appointed Date: 23 June 2005
57 years old

Director
BUCKENHAM, Christopher James
Resigned: 02 November 2015
Appointed Date: 01 September 2005
54 years old

Director
FELLOWS, Edwin
Resigned: 02 November 2015
Appointed Date: 03 April 2006
62 years old

Director
LINDOP, Thomas Harold
Resigned: 02 November 2015
Appointed Date: 23 June 2005
61 years old

Director
PANTHER, Michele Jayne
Resigned: 23 June 2005
Appointed Date: 07 July 2004
77 years old

Director
SANGESTER, Valerie Yvonne
Resigned: 07 July 2004
Appointed Date: 29 March 2004
83 years old

Director
SANGSTER, Peter John
Resigned: 14 October 2013
Appointed Date: 29 March 2004
84 years old

HOWPER 485 LIMITED Events

06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10

29 Mar 2016
Register(s) moved to registered office address C/O Smurfit Kappa Uk, Cunard Building Water Street Liverpool L3 1SF
29 Mar 2016
Register inspection address has been changed from 201 Cooks Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JT United Kingdom to C/O Smurfit Kappa Uk Cunard Building Water Street Liverpool L3 1SF
03 Nov 2015
Termination of appointment of Thomas Harold Lindop as a director on 2 November 2015
...
... and 74 more events
26 Jul 2004
Secretary resigned
26 Jul 2004
Director resigned
26 Jul 2004
New secretary appointed;new director appointed
22 Jul 2004
Particulars of mortgage/charge
29 Mar 2004
Incorporation

HOWPER 485 LIMITED Charges

25 October 2010
All assets debenture
Delivered: 29 October 2010
Status: Satisfied on 30 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 October 2010
Debenture
Delivered: 9 October 2010
Status: Satisfied on 25 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2010
An omnibus guarantee and set-off agreement
Delivered: 9 October 2010
Status: Satisfied on 15 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 July 2004
Guarantee & debenture
Delivered: 22 July 2004
Status: Satisfied on 30 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…