HOW FIRE LIMITED
SUNBURY ON THAMES

Hellopages » Surrey » Spelthorne » TW16 5DB

Company number 00725581
Status Active
Incorporation Date 30 May 1962
Company Type Private Limited Company
Address SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 50,000 . The most likely internet sites of HOW FIRE LIMITED are www.howfire.co.uk, and www.how-fire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. The distance to to Fulwell Rail Station is 2.9 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.How Fire Limited is a Private Limited Company. The company registration number is 00725581. How Fire Limited has been working since 30 May 1962. The present status of the company is Active. The registered address of How Fire Limited is Security House The Summit Hanworth Road Sunbury On Thames Middlesex Tw16 5db. . ALPHONSUS, Anton Bernard is a Secretary of the company. ALPHONSUS, Anton Bernard is a Director of the company. BOWIE, Andrew is a Director of the company. POTTER, John Stuart is a Director of the company. Secretary BRADBURY, Trevor has been resigned. Secretary DEVEREUX, James William Robert has been resigned. Secretary DIXON, Clive Sidney has been resigned. Secretary HARRISON, Colin Lancaster has been resigned. Secretary WEBB, Shaun has been resigned. Director BALLARD, Michael John has been resigned. Director BOGGESS, Jerry Reid has been resigned. Director BUCKLEY, John Clifford has been resigned. Director CLEGG, Mark has been resigned. Director DEVEREUX, James William Robert has been resigned. Director GATELEY, Christopher has been resigned. Director HARTE, James Edward has been resigned. Director JOHNSON, David Alan has been resigned. Director LANT, David has been resigned. Director LEONARD, Peter Charles has been resigned. Director LUDLOW, Grahame George Robert has been resigned. Director MCKEOWN, Irene has been resigned. Director OLIVER, Raymond has been resigned. Director OSTER, Christopher has been resigned. Director RAVENSCROFT, Gary George has been resigned. Director STEAD, Terence Keith Parsons has been resigned. Director SUMMERFIELD, David has been resigned. Director WALTERS, Kenneth John has been resigned. Director WEATHERLEY, Anthony James has been resigned. Director WILLIAMS, John Stanley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALPHONSUS, Anton Bernard
Appointed Date: 14 December 2006

Director
ALPHONSUS, Anton Bernard
Appointed Date: 14 December 2006
69 years old

Director
BOWIE, Andrew
Appointed Date: 27 July 2009
59 years old

Director
POTTER, John Stuart
Appointed Date: 01 May 2001
64 years old

Resigned Directors

Secretary
BRADBURY, Trevor
Resigned: 22 April 1999
Appointed Date: 01 April 1998

Secretary
DEVEREUX, James William Robert
Resigned: 24 October 2001
Appointed Date: 22 April 1999

Secretary
DIXON, Clive Sidney
Resigned: 01 April 1998

Secretary
HARRISON, Colin Lancaster
Resigned: 30 September 2004
Appointed Date: 24 October 2001

Secretary
WEBB, Shaun
Resigned: 14 December 2006
Appointed Date: 30 September 2004

Director
BALLARD, Michael John
Resigned: 30 November 2001
Appointed Date: 01 December 1996
71 years old

Director
BOGGESS, Jerry Reid
Resigned: 12 March 2003
Appointed Date: 24 October 2001
81 years old

Director
BUCKLEY, John Clifford
Resigned: 05 September 2005
Appointed Date: 24 October 2001
84 years old

Director
CLEGG, Mark
Resigned: 30 May 2009
Appointed Date: 14 December 2006
67 years old

Director
DEVEREUX, James William Robert
Resigned: 30 November 2001
Appointed Date: 06 April 1999
59 years old

Director
GATELEY, Christopher
Resigned: 30 June 1999
Appointed Date: 27 August 1998
63 years old

Director
HARTE, James Edward
Resigned: 30 September 2010
Appointed Date: 09 August 1993
71 years old

Director
JOHNSON, David Alan
Resigned: 01 November 1993
87 years old

Director
LANT, David
Resigned: 24 March 1999
88 years old

Director
LEONARD, Peter Charles
Resigned: 30 September 2009
Appointed Date: 24 October 2001
72 years old

Director
LUDLOW, Grahame George Robert
Resigned: 17 February 2000
Appointed Date: 27 August 1998
78 years old

Director
MCKEOWN, Irene
Resigned: 14 August 1998
Appointed Date: 25 November 1993
77 years old

Director
OLIVER, Raymond
Resigned: 30 November 2001
Appointed Date: 05 October 1998
78 years old

Director
OSTER, Christopher
Resigned: 24 September 2012
Appointed Date: 30 March 2012
55 years old

Director
RAVENSCROFT, Gary George
Resigned: 13 January 2007
Appointed Date: 05 September 2005
66 years old

Director
STEAD, Terence Keith Parsons
Resigned: 16 August 1998
Appointed Date: 01 April 1998
75 years old

Director
SUMMERFIELD, David
Resigned: 31 July 1998
91 years old

Director
WALTERS, Kenneth John
Resigned: 30 November 2001
79 years old

Director
WEATHERLEY, Anthony James
Resigned: 31 December 1993
77 years old

Director
WILLIAMS, John Stanley
Resigned: 31 July 1998
88 years old

Persons With Significant Control

Tyco Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOW FIRE LIMITED Events

29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
02 Mar 2016
Accounts for a dormant company made up to 30 September 2015
13 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000

24 Feb 2015
Accounts for a dormant company made up to 30 September 2014
09 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000

...
... and 158 more events
10 Feb 1987
Return made up to 01/12/86; full list of members

29 Nov 1986
New director appointed

20 Oct 1986
Full accounts made up to 31 December 1985
28 Sep 1973
Memorandum and Articles of Association
30 May 1962
Incorporation

HOW FIRE LIMITED Charges

6 September 1995
Fixed and floating charge
Delivered: 7 September 1995
Status: Satisfied on 24 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1986
Charge over all book debts
Delivered: 20 June 1985
Status: Satisfied on 24 January 1997
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
29 March 1982
Building contract
Delivered: 16 April 1982
Status: Satisfied on 22 October 2001
Persons entitled: British Mail Order Corporation Limited
Description: All tools, tackle, stores & other things brought upon the…
11 December 1967
Charge
Delivered: 1 January 1968
Status: Satisfied on 24 January 1997
Persons entitled: Midland Bank LTD
Description: Floating charge on:- undertaking and all property present…