P. HOWARD INDUSTRIAL PIPEWORK SERVICES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S17 3DE

Company number 01132981
Status Active
Incorporation Date 7 September 1973
Company Type Private Limited Company
Address 2 NEWFIELD CRESCENT, SHEFFIELD, SOUTH YORKSHIRE, S17 3DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 10,000 . The most likely internet sites of P. HOWARD INDUSTRIAL PIPEWORK SERVICES LIMITED are www.phowardindustrialpipeworkservices.co.uk, and www.p-howard-industrial-pipework-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. P Howard Industrial Pipework Services Limited is a Private Limited Company. The company registration number is 01132981. P Howard Industrial Pipework Services Limited has been working since 07 September 1973. The present status of the company is Active. The registered address of P Howard Industrial Pipework Services Limited is 2 Newfield Crescent Sheffield South Yorkshire S17 3de. . HOWARD, James Peter, Dr is a Director of the company. HOWARD, Rachael Louise is a Director of the company. Secretary HOWARD, Ellen has been resigned. Secretary THOMAS, Kenneth Michael has been resigned. Secretary WARRINGTON, Sidney Neville has been resigned. Director ELLIOTT, Peter Albert has been resigned. Director FOX, Peter has been resigned. Director HOWARD, Ellen has been resigned. Director HOWARD DECEASED, Peter Raymond has been resigned. Director LYONS, Anthony Roystan Albert has been resigned. Director THOMAS, Kenneth Michael has been resigned. Director WARRINGTON, Sidney Neville has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HOWARD, James Peter, Dr
Appointed Date: 05 August 2010
54 years old

Director
HOWARD, Rachael Louise
Appointed Date: 05 August 2010
50 years old

Resigned Directors

Secretary
HOWARD, Ellen
Resigned: 04 June 1997

Secretary
THOMAS, Kenneth Michael
Resigned: 24 July 2001
Appointed Date: 04 June 1997

Secretary
WARRINGTON, Sidney Neville
Resigned: 30 September 2008
Appointed Date: 03 September 2001

Director
ELLIOTT, Peter Albert
Resigned: 31 December 1995
91 years old

Director
FOX, Peter
Resigned: 07 April 1999
84 years old

Director
HOWARD, Ellen
Resigned: 04 June 1997
114 years old

Director
HOWARD DECEASED, Peter Raymond
Resigned: 29 January 2010
84 years old

Director
LYONS, Anthony Roystan Albert
Resigned: 07 April 1999
Appointed Date: 05 March 1995
75 years old

Director
THOMAS, Kenneth Michael
Resigned: 24 July 2001
Appointed Date: 04 June 1997
89 years old

Director
WARRINGTON, Sidney Neville
Resigned: 30 September 2008
Appointed Date: 03 September 2001
82 years old

P. HOWARD INDUSTRIAL PIPEWORK SERVICES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Aug 2016
Compulsory strike-off action has been discontinued
18 Aug 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 10,000

12 Jul 2016
First Gazette notice for compulsory strike-off
25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 83 more events
18 Nov 1987
Return made up to 04/11/87; full list of members

03 Jun 1986
Full accounts made up to 30 November 1985

03 Jun 1986
Return made up to 14/05/86; full list of members

04 Feb 1980
Particulars of mortgage/charge
07 Sep 1973
Incorporation

P. HOWARD INDUSTRIAL PIPEWORK SERVICES LIMITED Charges

29 November 1989
Mortgage debenture
Delivered: 7 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 May 1988
Legal mortgage
Delivered: 7 June 1988
Status: Satisfied on 29 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of sussex street…
30 January 1980
Legal mortgage
Delivered: 4 February 1980
Status: Satisfied on 29 February 2008
Persons entitled: National Westminster Bank PLC
Description: L/H industrial property, elfingham rd., Sussex st.…