HOWARD TRUSTEES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Ryedale » YO60 7DA

Company number 01462936
Status Active
Incorporation Date 23 November 1979
Company Type Private Limited Company
Address CASTLE HOWARD, YORK, NORTH YORKSHIRE, YO60 7DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Appointment of Carole Ann Cook as a director on 29 April 2016. The most likely internet sites of HOWARD TRUSTEES LIMITED are www.howardtrustees.co.uk, and www.howard-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Howard Trustees Limited is a Private Limited Company. The company registration number is 01462936. Howard Trustees Limited has been working since 23 November 1979. The present status of the company is Active. The registered address of Howard Trustees Limited is Castle Howard York North Yorkshire Yo60 7da. . COOK, Carole Ann is a Director of the company. HOWARD, Nicholas Paul Geoffrey, The Honorable is a Director of the company. Secretary HOWARD, Simon Bartholomew Geoffrey, The Hon has been resigned. Secretary LEGIST CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Director HOWARD, Simon Bartholomew Geoffrey, The Hon has been resigned. Director JOWITT, William James Benson has been resigned. Director PATERSON, Ronald George has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COOK, Carole Ann
Appointed Date: 29 April 2016
62 years old

Director
HOWARD, Nicholas Paul Geoffrey, The Honorable
Appointed Date: 25 April 2001
73 years old

Resigned Directors

Secretary
HOWARD, Simon Bartholomew Geoffrey, The Hon
Resigned: 29 April 2016
Appointed Date: 04 June 2001

Secretary
LEGIST CORPORATE SERVICES LIMITED
Resigned: 07 June 1993

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 04 June 2001
Appointed Date: 07 June 1993

Director
HOWARD, Simon Bartholomew Geoffrey, The Hon
Resigned: 29 April 2016
Appointed Date: 25 April 2001
69 years old

Director
JOWITT, William James Benson
Resigned: 25 April 2001
84 years old

Director
PATERSON, Ronald George
Resigned: 25 April 2001
69 years old

Persons With Significant Control

The Honorable Nicholas Paul Geoffrey Howard
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

Carole Ann Cook
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Roper Robinson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOWARD TRUSTEES LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
27 Oct 2016
Appointment of Carole Ann Cook as a director on 29 April 2016
27 Oct 2016
Termination of appointment of Simon Bartholomew Geoffrey Howard as a director on 29 April 2016
27 Oct 2016
Termination of appointment of Simon Bartholomew Geoffrey Howard as a secretary on 29 April 2016
...
... and 88 more events
12 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Feb 1987
Accounts for a dormant company made up to 31 March 1986
13 Feb 1987
Return made up to 31/12/86; full list of members
05 Jun 1980
Company name changed\certificate issued on 05/06/80
23 Nov 1979
Incorporation