HOWARD HUMPHREYS & PARTNERS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7NL
Company number 00629272
Status Active
Incorporation Date 1 June 1959
Company Type Private Limited Company
Address HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of HOWARD HUMPHREYS & PARTNERS LIMITED are www.howardhumphreyspartners.co.uk, and www.howard-humphreys-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Chessington North Rail Station is 4.4 miles; to Byfleet & New Haw Rail Station is 6.8 miles; to Fulwell Rail Station is 8.9 miles; to Feltham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howard Humphreys Partners Limited is a Private Limited Company. The company registration number is 00629272. Howard Humphreys Partners Limited has been working since 01 June 1959. The present status of the company is Active. The registered address of Howard Humphreys Partners Limited is Hill Park Court Springfield Drive Leatherhead Surrey Kt22 7nl. . NELHAMS, Martin is a Secretary of the company. BARRETT, James is a Director of the company. NELHAMS, Martin is a Director of the company. Secretary FERGUSON, Paul Edward Cochiese has been resigned. Secretary FLINDERS, Harold Derek has been resigned. Secretary FLINDERS, Harold Derek has been resigned. Secretary PATMAN, Derek George has been resigned. Director ARCHER, Maurice Frederick George has been resigned. Director ATTEWILL, Laurence John Spencer has been resigned. Director BEVERIDGE, Ronald Gordon has been resigned. Director BRYDEN, Gordon has been resigned. Director BUTTERWORTH, Jonathan Derrick has been resigned. Director CAMERON, John Barry Chibnall has been resigned. Director CAPPER, Rodney John has been resigned. Director COLWILL, Stuart William has been resigned. Director ELLIS, Andrew Neil has been resigned. Director EVANS, John Llyr has been resigned. Director FETTERMAN, Anthony Jeffrey has been resigned. Director GRAND, Daniel Frank has been resigned. Director HARRIS, Richard Peter has been resigned. Director HARRIS, Roger Bernard has been resigned. Director JONES, Gwilym Morris has been resigned. Director LAYZELL, Erik Francis has been resigned. Director LAYZELL, Erik Francis has been resigned. Director LLOYD, Stephen George has been resigned. Director MARCH, Gordon Hamilton has been resigned. Director MASON, Peter John has been resigned. Director MCKENZIE, Howard Stanley has been resigned. Director MILLS, Ian Robin has been resigned. Director MORGAN, Iain Kenneth has been resigned. Director NOBLE, Trevor Mills has been resigned. Director PRYOR, Anthony Francis has been resigned. Director PUN, Peter Yen Shou has been resigned. Director PURNELL-EDWARDS, Patrick has been resigned. Director RAZNAHAN, Manouchehr has been resigned. Director READ, Eric Stephen has been resigned. Director SIMPSON, Peter Frederick has been resigned. Director WHITTAKER, Roderick Thomas has been resigned. Director WILLIAMS, David Huw has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NELHAMS, Martin
Appointed Date: 01 December 2007

Director
BARRETT, James
Appointed Date: 31 January 2008
60 years old

Director
NELHAMS, Martin
Appointed Date: 16 November 2009
66 years old

Resigned Directors

Secretary
FERGUSON, Paul Edward Cochiese
Resigned: 16 December 2003
Appointed Date: 18 August 2000

Secretary
FLINDERS, Harold Derek
Resigned: 01 December 2007
Appointed Date: 16 December 2003

Secretary
FLINDERS, Harold Derek
Resigned: 18 August 2000
Appointed Date: 16 July 1999

Secretary
PATMAN, Derek George
Resigned: 16 July 1999

Director
ARCHER, Maurice Frederick George
Resigned: 31 May 1993
99 years old

Director
ATTEWILL, Laurence John Spencer
Resigned: 30 September 1996
80 years old

Director
BEVERIDGE, Ronald Gordon
Resigned: 23 November 2004
Appointed Date: 29 November 2002
80 years old

Director
BRYDEN, Gordon
Resigned: 07 April 2008
Appointed Date: 30 June 2005
68 years old

Director
BUTTERWORTH, Jonathan Derrick
Resigned: 31 May 1993
72 years old

Director
CAMERON, John Barry Chibnall
Resigned: 31 May 1998
87 years old

Director
CAPPER, Rodney John
Resigned: 30 June 1993
85 years old

Director
COLWILL, Stuart William
Resigned: 31 August 1993
79 years old

Director
ELLIS, Andrew Neil
Resigned: 08 March 2004
Appointed Date: 29 November 2002
61 years old

Director
EVANS, John Llyr
Resigned: 30 June 2005
Appointed Date: 29 November 2002
62 years old

Director
FETTERMAN, Anthony Jeffrey
Resigned: 18 November 1999
77 years old

Director
GRAND, Daniel Frank
Resigned: 14 April 2010
Appointed Date: 07 April 2008
74 years old

Director
HARRIS, Richard Peter
Resigned: 29 November 2002
Appointed Date: 31 August 1995
84 years old

Director
HARRIS, Roger Bernard
Resigned: 10 February 1995
83 years old

Director
JONES, Gwilym Morris
Resigned: 29 November 2002
84 years old

Director
LAYZELL, Erik Francis
Resigned: 31 January 2008
Appointed Date: 02 December 2005
62 years old

Director
LAYZELL, Erik Francis
Resigned: 30 November 2004
Appointed Date: 29 November 2002
62 years old

Director
LLOYD, Stephen George
Resigned: 28 April 2011
Appointed Date: 16 November 2009
74 years old

Director
MARCH, Gordon Hamilton
Resigned: 01 September 1993
83 years old

Director
MASON, Peter John
Resigned: 29 November 2002
80 years old

Director
MCKENZIE, Howard Stanley
Resigned: 01 September 1996
91 years old

Director
MILLS, Ian Robin
Resigned: 16 December 2003
83 years old

Director
MORGAN, Iain Kenneth
Resigned: 02 December 2005
Appointed Date: 08 March 2004
67 years old

Director
NOBLE, Trevor Mills
Resigned: 28 July 2000
79 years old

Director
PRYOR, Anthony Francis
Resigned: 29 November 2002
Appointed Date: 28 July 2000
78 years old

Director
PUN, Peter Yen Shou
Resigned: 01 August 1993
95 years old

Director
PURNELL-EDWARDS, Patrick
Resigned: 06 September 1993
82 years old

Director
RAZNAHAN, Manouchehr
Resigned: 01 August 1995
80 years old

Director
READ, Eric Stephen
Resigned: 27 August 2002
Appointed Date: 05 May 1999
78 years old

Director
SIMPSON, Peter Frederick
Resigned: 29 November 2002
81 years old

Director
WHITTAKER, Roderick Thomas
Resigned: 24 September 1995
92 years old

Director
WILLIAMS, David Huw
Resigned: 31 August 2013
76 years old

Persons With Significant Control

Kellogg Brown & Root Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOWARD HUMPHREYS & PARTNERS LIMITED Events

11 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 187 more events
14 Jul 1986
Director resigned

13 Feb 1986
Accounts made up to 30 June 1985
26 Jan 1985
Accounts made up to 30 June 1984
19 Apr 1984
Accounts made up to 30 June 1983
03 Jun 1983
Accounts made up to 31 May 1982