HOWARDS SOLICITORS LIMITED
CHEADLE HULME HOWARDS SOLICITITORS LIMITED HOWARD SOLICITORS LIMITED

Hellopages » Greater Manchester » Stockport » SK8 7BS

Company number 05496602
Status Active
Incorporation Date 1 July 2005
Company Type Private Limited Company
Address LUCAS REIS LTD LANDMARK HOUSE, STATION ROAD, CHEADLE HULME, CHESHIRE, SK8 7BS
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Amended total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of HOWARDS SOLICITORS LIMITED are www.howardssolicitors.co.uk, and www.howards-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Howards Solicitors Limited is a Private Limited Company. The company registration number is 05496602. Howards Solicitors Limited has been working since 01 July 2005. The present status of the company is Active. The registered address of Howards Solicitors Limited is Lucas Reis Ltd Landmark House Station Road Cheadle Hulme Cheshire Sk8 7bs. . CASSON, Peter is a Director of the company. GARDNER, Oliver Simon is a Director of the company. Secretary EATHERALL, Peter Howard has been resigned. Secretary MANNION, Sarah Louise has been resigned. Director AHERN, David James has been resigned. Director EATHERALL, Peter Howard has been resigned. Director TAYLOR, Amanda Jane has been resigned. The company operates in "Solicitors".


Current Directors

Director
CASSON, Peter
Appointed Date: 01 July 2005
64 years old

Director
GARDNER, Oliver Simon
Appointed Date: 10 November 2008
49 years old

Resigned Directors

Secretary
EATHERALL, Peter Howard
Resigned: 31 May 2013
Appointed Date: 01 July 2005

Secretary
MANNION, Sarah Louise
Resigned: 01 July 2005
Appointed Date: 01 July 2005

Director
AHERN, David James
Resigned: 31 July 2011
Appointed Date: 01 October 2009
67 years old

Director
EATHERALL, Peter Howard
Resigned: 31 May 2013
Appointed Date: 01 July 2005
78 years old

Director
TAYLOR, Amanda Jane
Resigned: 01 July 2005
Appointed Date: 01 July 2005
52 years old

Persons With Significant Control

Mr Peter Casson
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Simon Gardner
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOWARDS SOLICITORS LIMITED Events

17 Oct 2016
Amended total exemption small company accounts made up to 30 November 2015
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Jul 2016
Confirmation statement made on 1 July 2016 with updates
25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150

...
... and 36 more events
12 Aug 2005
New secretary appointed;new director appointed
12 Aug 2005
New director appointed
12 Aug 2005
Secretary resigned
12 Aug 2005
Director resigned
01 Jul 2005
Incorporation