HOWPER 357 LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8HJ
Company number 04172390
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address DAVY AVENUE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Termination of appointment of Anthony Usher as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HOWPER 357 LIMITED are www.howper357.co.uk, and www.howper-357.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Howper 357 Limited is a Private Limited Company. The company registration number is 04172390. Howper 357 Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Howper 357 Limited is Davy Avenue Knowlhill Milton Keynes Buckinghamshire Mk5 8hj. . EVANS, Sean Thomas is a Secretary of the company. BARSBY, Paul Anthony is a Director of the company. EVANS, Sean Thomas is a Director of the company. NEOCLEOUS, Andros is a Director of the company. STEWART, Ian is a Director of the company. Secretary STEWART, Ian has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director SPRING, Colin Richard has been resigned. Director USHER, Anthony has been resigned. Director WILSON, David Andrew has been resigned. Director WILSON, Jane Elizabeth has been resigned. Director WILSON, Peter John has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EVANS, Sean Thomas
Appointed Date: 28 October 2014

Director
BARSBY, Paul Anthony
Appointed Date: 22 June 2001
63 years old

Director
EVANS, Sean Thomas
Appointed Date: 20 September 2010
57 years old

Director
NEOCLEOUS, Andros
Appointed Date: 28 October 2014
61 years old

Director
STEWART, Ian
Appointed Date: 25 June 2001
65 years old

Resigned Directors

Secretary
STEWART, Ian
Resigned: 28 October 2014
Appointed Date: 25 June 2001

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 25 June 2001
Appointed Date: 05 March 2001

Director
SPRING, Colin Richard
Resigned: 20 September 2010
Appointed Date: 25 June 2001
73 years old

Director
USHER, Anthony
Resigned: 31 December 2016
Appointed Date: 20 September 2010
67 years old

Director
WILSON, David Andrew
Resigned: 20 September 2010
Appointed Date: 25 June 2001
79 years old

Director
WILSON, Jane Elizabeth
Resigned: 20 September 2010
Appointed Date: 25 June 2001
75 years old

Director
WILSON, Peter John
Resigned: 20 September 2010
Appointed Date: 25 June 2001
81 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 25 June 2001
Appointed Date: 05 March 2001

Persons With Significant Control

Routeco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOWPER 357 LIMITED Events

06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
09 Jan 2017
Termination of appointment of Anthony Usher as a director on 31 December 2016
23 May 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4,100

18 Sep 2015
Full accounts made up to 31 December 2014
...
... and 58 more events
05 Jul 2001
New secretary appointed
05 Jul 2001
S-div 25/06/01
05 Jul 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jul 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 Mar 2001
Incorporation

HOWPER 357 LIMITED Charges

27 June 2001
Debenture
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…