HOWLAND DEVELOPMENTS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YW

Company number 04939515
Status Active
Incorporation Date 21 October 2003
Company Type Private Limited Company
Address 15 WARWICK ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of HOWLAND DEVELOPMENTS LIMITED are www.howlanddevelopments.co.uk, and www.howland-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howland Developments Limited is a Private Limited Company. The company registration number is 04939515. Howland Developments Limited has been working since 21 October 2003. The present status of the company is Active. The registered address of Howland Developments Limited is 15 Warwick Road Stratford Upon Avon Warwickshire Cv37 6yw. . TAYLOR, Steven Edward is a Secretary of the company. MCKEOWN, David Robert is a Director of the company. TAYLOR, Steven Edward is a Director of the company. Secretary MCKEOWN, Ruth Helen has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
TAYLOR, Steven Edward
Appointed Date: 01 May 2009

Director
MCKEOWN, David Robert
Appointed Date: 21 October 2003
74 years old

Director
TAYLOR, Steven Edward
Appointed Date: 21 October 2003
68 years old

Resigned Directors

Secretary
MCKEOWN, Ruth Helen
Resigned: 07 July 2008
Appointed Date: 21 October 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 October 2003
Appointed Date: 21 October 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 October 2003
Appointed Date: 21 October 2003

Persons With Significant Control

Mr David Robert Mckeown
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Edward Taylor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOWLAND DEVELOPMENTS LIMITED Events

25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 44 more events
26 Oct 2003
New director appointed
26 Oct 2003
New director appointed
26 Oct 2003
Director resigned
26 Oct 2003
Secretary resigned
21 Oct 2003
Incorporation

HOWLAND DEVELOPMENTS LIMITED Charges

31 August 2007
Legal mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Threeways main street, south littleton, evesham. Assigns…
27 May 2005
Legal mortgage
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Mandeville evesham road harvington evesham t/n WR77036…
18 June 2004
Legal mortgage
Delivered: 29 June 2004
Status: Satisfied on 1 March 2011
Persons entitled: Yorkshire Bank
Description: 30 worcester road chipping norton oxfordshire. Assigns the…
3 June 2004
Debenture
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…