ALAN HOWARD (STOCKPORT) LIMITED
TURNCROFT LANE

Hellopages » Greater Manchester » Stockport » SK1 4AR

Company number 01135547
Status Active
Incorporation Date 21 September 1973
Company Type Private Limited Company
Address SECTION 12, WOODBANK INDUSTRIAL EST., TURNCROFT LANE, STOCKPORT, SK1 4AR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 29 February 2016; Cancellation of shares. Statement of capital on 8 July 2016 GBP 1,946 . The most likely internet sites of ALAN HOWARD (STOCKPORT) LIMITED are www.alanhowardstockport.co.uk, and www.alan-howard-stockport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Alan Howard Stockport Limited is a Private Limited Company. The company registration number is 01135547. Alan Howard Stockport Limited has been working since 21 September 1973. The present status of the company is Active. The registered address of Alan Howard Stockport Limited is Section 12 Woodbank Industrial Est Turncroft Lane Stockport Sk1 4ar. . LITTLER, Anthony James is a Director of the company. LITTLER, Howard is a Director of the company. LITTLER, Jonathan Mark is a Director of the company. Secretary LITTLER, Anthony James has been resigned. Secretary WOODWARD, Joan has been resigned. Director DOCKSEY, Ernest William has been resigned. Director LITTLER, Gillian Susan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
LITTLER, Anthony James
Appointed Date: 01 January 2010
49 years old

Director
LITTLER, Howard

81 years old

Director
LITTLER, Jonathan Mark
Appointed Date: 01 January 2010
52 years old

Resigned Directors

Secretary
LITTLER, Anthony James
Resigned: 29 February 2016
Appointed Date: 01 January 2005

Secretary
WOODWARD, Joan
Resigned: 01 January 2005

Director
DOCKSEY, Ernest William
Resigned: 09 July 2015
Appointed Date: 01 January 2005
80 years old

Director
LITTLER, Gillian Susan
Resigned: 01 January 2006
80 years old

Persons With Significant Control

Mr Anthony James Littler
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Jonathan Mark Littler
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Howard Littler
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALAN HOWARD (STOCKPORT) LIMITED Events

04 Apr 2017
Confirmation statement made on 19 March 2017 with updates
29 Nov 2016
Full accounts made up to 29 February 2016
05 Aug 2016
Cancellation of shares. Statement of capital on 8 July 2016
  • GBP 1,946

29 Jul 2016
Purchase of own shares.
15 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,973

...
... and 105 more events
05 Jun 1979
Particulars of mortgage/charge
30 May 1978
Particulars of mortgage/charge
26 Jan 1978
Particulars of mortgage/charge
21 Sep 1973
Certificate of incorporation
21 Sep 1973
Incorporation

ALAN HOWARD (STOCKPORT) LIMITED Charges

30 July 2014
Charge code 0113 5547 0018
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3A and 4D woodbank industrial eatate, turncroft lane…
30 July 2014
Charge code 0113 5547 0017
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 24 and 25 woodbank industrial estate, turncroft lane…
30 July 2014
Charge code 0113 5547 0016
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part second floor premises, woodbank indistrial estate…
5 December 2012
Legal charge
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land on the north side of waterloo street bolton t/no…
17 July 2009
Legal charge
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Alan howard (stockport) limited thornley avenue blackburn…
11 June 2008
Legal charge
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 2 and 3 rainbow street crewe, by way of fixed…
28 May 2008
Legal charge
Delivered: 29 May 2008
Status: Satisfied on 7 October 2010
Persons entitled: National Westminster Bank PLC
Description: 434 new hall lane preston lancashire with land adjoining by…
18 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2A bridgnorth road madeley telford by way of fixed…
29 April 2005
Legal charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h land k/a unit 9 festival trade park etruria…
6 October 1995
Legal mortgage
Delivered: 20 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3-4 picton road liverpool merseyside…
13 March 1992
Legal mortgage
Delivered: 25 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Woodbank works turncroft lane stockport cheshire stockport…
24 January 1989
Legal mortgage
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1, 2 & 3 liley street rochdale, greater manchester…
7 November 1986
Mortgage debenture
Delivered: 20 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A legal mortgage over unit 6 peerglow park estate, park…
16 July 1981
Legal mortgage
Delivered: 27 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises at woodbank industrial estate, turncroft lane…
22 December 1979
Legal charge
Delivered: 5 January 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H premises in waterloo street bolton title no la 300501…
1 June 1979
Legal mortgage
Delivered: 7 June 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H premises in railway road oldham. Floating charge over…
23 May 1978
Charge over contract
Delivered: 30 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that the company's interest in an agreement dated 3…
10 January 1978
Legal mortgage
Delivered: 26 January 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as premises in railway road, oldham…