HOWSONS (STOKE) LIMITED
STOKE-ON-TRENT HOWSONS (WINTON HOUSE) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2RW

Company number 09455886
Status Active
Incorporation Date 24 February 2015
Company Type Private Limited Company
Address WINTON HOUSE, STOKE ROAD, STOKE-ON-TRENT, ENGLAND, ST4 2RW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Director's details changed for Mr James Philip Eyre-Walker on 1 March 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of HOWSONS (STOKE) LIMITED are www.howsonsstoke.co.uk, and www.howsons-stoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Howsons Stoke Limited is a Private Limited Company. The company registration number is 09455886. Howsons Stoke Limited has been working since 24 February 2015. The present status of the company is Active. The registered address of Howsons Stoke Limited is Winton House Stoke Road Stoke On Trent England St4 2rw. . FETTES, Catherine Anne is a Secretary of the company. BOYLE, Julie is a Director of the company. EYRE-WALKER, James Philip is a Director of the company. HULSE, Victoria Sara is a Director of the company. WILLIAMS, Rebecca Jane is a Director of the company. Secretary EYRE-WALKER, James has been resigned. Director FETTES, Catherine Anne has been resigned. Director PARR, James Frederick has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
FETTES, Catherine Anne
Appointed Date: 01 May 2015

Director
BOYLE, Julie
Appointed Date: 01 May 2015
67 years old

Director
EYRE-WALKER, James Philip
Appointed Date: 24 February 2015
65 years old

Director
HULSE, Victoria Sara
Appointed Date: 01 May 2015
48 years old

Director
WILLIAMS, Rebecca Jane
Appointed Date: 01 May 2015
45 years old

Resigned Directors

Secretary
EYRE-WALKER, James
Resigned: 01 May 2015
Appointed Date: 24 February 2015

Director
FETTES, Catherine Anne
Resigned: 31 December 2015
Appointed Date: 01 May 2015
61 years old

Director
PARR, James Frederick
Resigned: 26 June 2015
Appointed Date: 01 May 2015
47 years old

Persons With Significant Control

Eyre-Walker (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HOWSONS (STOKE) LIMITED Events

03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
01 Mar 2017
Director's details changed for Mr James Philip Eyre-Walker on 1 March 2017
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Nov 2016
Director's details changed for Ms Victoria Sara Hulse on 28 November 2016
27 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 12 more events
05 May 2015
Appointment of Ms Victoria Sara Hulse as a director on 1 May 2015
05 May 2015
Appointment of Mrs Rebecca Jane Williams as a director on 1 May 2015
05 May 2015
Appointment of Mr James Frederick Parr as a director on 1 May 2015
01 May 2015
Company name changed howsons (winton house) LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01

24 Feb 2015
Incorporation
Statement of capital on 2015-02-24
  • GBP 1,000

HOWSONS (STOKE) LIMITED Charges

7 December 2015
Charge code 0945 5886 0001
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…