HENRY HOWARD FINANCE PLC
LANGSTONE PARK LANGSTONE HHF (SALES AID) PLC HENRY HOWARD FINANCE (SALES AID) LIMITED

Hellopages » Newport » Newport » NP18 2LH

Company number 04015132
Status Active
Incorporation Date 15 June 2000
Company Type Public Limited Company
Address UNIT 5, LANGSTONE BUSINESS VILLAGE, LANGSTONE PARK LANGSTONE, NEWPORT, NP18 2LH
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 50,000 ; Director's details changed for Mr Edward Hugh Mcneil on 13 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HENRY HOWARD FINANCE PLC are www.henryhowardfinance.co.uk, and www.henry-howard-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Cwmbran Rail Station is 5.5 miles; to Severn Tunnel Junction Rail Station is 6.2 miles; to Rogerstone Rail Station is 6.4 miles; to Pontypool & New Inn Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Howard Finance Plc is a Public Limited Company. The company registration number is 04015132. Henry Howard Finance Plc has been working since 15 June 2000. The present status of the company is Active. The registered address of Henry Howard Finance Plc is Unit 5 Langstone Business Village Langstone Park Langstone Newport Np18 2lh. . BURN, Mark is a Secretary of the company. BURN, Mark is a Director of the company. CROOK, Mark Bryan is a Director of the company. MCDOUGALL, Richard James is a Director of the company. MCNEIL, Edward Hugh is a Director of the company. ROSS, Howard Francis is a Director of the company. Secretary DOBSON, Philip has been resigned. Secretary FELMAN, Matthew David has been resigned. Secretary HARVEY, Elizabeth Naomi has been resigned. Secretary ROSS, Sally has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BURN, Mark
Appointed Date: 25 November 2014

Director
BURN, Mark
Appointed Date: 25 November 2014
51 years old

Director
CROOK, Mark Bryan
Appointed Date: 15 June 2000
53 years old

Director
MCDOUGALL, Richard James
Appointed Date: 03 July 2014
45 years old

Director
MCNEIL, Edward Hugh
Appointed Date: 03 July 2014
47 years old

Director
ROSS, Howard Francis
Appointed Date: 15 June 2000
62 years old

Resigned Directors

Secretary
DOBSON, Philip
Resigned: 09 November 2004
Appointed Date: 30 April 2003

Secretary
FELMAN, Matthew David
Resigned: 25 November 2014
Appointed Date: 22 November 2006

Secretary
HARVEY, Elizabeth Naomi
Resigned: 22 November 2006
Appointed Date: 09 November 2004

Secretary
ROSS, Sally
Resigned: 30 April 2003
Appointed Date: 15 June 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 15 June 2000
Appointed Date: 15 June 2000

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 15 June 2000
Appointed Date: 15 June 2000

HENRY HOWARD FINANCE PLC Events

20 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 50,000

20 Jul 2016
Director's details changed for Mr Edward Hugh Mcneil on 13 July 2016
05 Jul 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Registration of charge 040151320008, created on 22 February 2016
01 Sep 2015
Registration of charge 040151320007, created on 1 September 2015
...
... and 87 more events
21 Jun 2000
Secretary resigned
20 Jun 2000
New secretary appointed
20 Jun 2000
New director appointed
20 Jun 2000
Registered office changed on 20/06/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
15 Jun 2000
Incorporation

HENRY HOWARD FINANCE PLC Charges

22 February 2016
Charge code 0401 5132 0008
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
1 September 2015
Charge code 0401 5132 0007
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge…
16 June 2015
Charge code 0401 5132 0006
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Maxxia Limited
Description: Contains fixed charge…
30 July 2013
Charge code 0401 5132 0005
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Notification of addition to or amendment of charge…
29 August 2012
Block discounting agreement
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over:. The assets the purchased…
20 November 2006
Block discounting agreement
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: First floating charge over all right, title and interest in…
11 July 2006
Block discounting agreement
Delivered: 12 July 2006
Status: Satisfied on 29 June 2007
Persons entitled: Hitachi Capital (UK) PLC
Description: All right title and interest in and to the debts and…
15 December 2005
Master block discounting agreement
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: Right, title and interest in and to the unassigned debts…