M. B. R. HOWELLS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 00701904
Status Active
Incorporation Date 29 August 1961
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Michael Daniel Howells as a director on 6 July 2016. The most likely internet sites of M. B. R. HOWELLS LIMITED are www.mbrhowells.co.uk, and www.m-b-r-howells.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M B R Howells Limited is a Private Limited Company. The company registration number is 00701904. M B R Howells Limited has been working since 29 August 1961. The present status of the company is Active. The registered address of M B R Howells Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire Gl51 6tq. . HOWELLS, Michael Daniel is a Secretary of the company. HOWELLS, Michael Daniel is a Director of the company. Secretary HOWELLS, Benson Vilroy has been resigned. Secretary HOWELLS, Ruth Augusta has been resigned. Director HOWELLS, Benson Vilroy has been resigned. Director HOWELLS, Michael Daniel has been resigned. Director HOWELLS, Ruth Augusta has been resigned. Director STEIN, Roma Walma Gloria has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
HOWELLS, Michael Daniel
Appointed Date: 04 July 2016

Director
HOWELLS, Michael Daniel
Appointed Date: 04 July 2016
75 years old

Resigned Directors

Secretary
HOWELLS, Benson Vilroy
Resigned: 31 July 1996

Secretary
HOWELLS, Ruth Augusta
Resigned: 08 May 2015
Appointed Date: 31 July 1996

Director
HOWELLS, Benson Vilroy
Resigned: 31 July 1996
101 years old

Director
HOWELLS, Michael Daniel
Resigned: 06 July 2016
Appointed Date: 09 April 1982
75 years old

Director
HOWELLS, Ruth Augusta
Resigned: 08 May 2015
Appointed Date: 13 December 1965
98 years old

Director
STEIN, Roma Walma Gloria
Resigned: 24 October 2000
100 years old

Persons With Significant Control

Mr Michael Daniel Howells
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Linda Dawson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M. B. R. HOWELLS LIMITED Events

08 Feb 2017
Confirmation statement made on 31 October 2016 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Termination of appointment of Michael Daniel Howells as a director on 6 July 2016
06 Jul 2016
Appointment of Mr. Michael Daniel Howells as a secretary on 4 July 2016
05 Jul 2016
Appointment of Mr Michael Daniel Howells as a director on 4 July 2016
...
... and 85 more events
24 Jan 1989
Return made up to 31/12/88; full list of members

17 Aug 1987
Accounts for a small company made up to 31 October 1986

17 Aug 1987
Return made up to 25/04/87; full list of members

08 Aug 1986
Accounts for a small company made up to 31 October 1985

08 Aug 1986
Return made up to 12/06/86; full list of members

M. B. R. HOWELLS LIMITED Charges

4 January 2002
Debenture
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2000
Legal mortgage
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 27A bennington st cheltenham GL50 4EF. With…
17 November 2000
Legal mortgage
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H properties k/a 4,5,6,10 bennington st cheltenham GL50…
29 September 1992
Mortgage
Delivered: 1 October 1992
Status: Satisfied on 27 June 2001
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h property k/a 27 and 27A…
17 April 1991
Legal charge
Delivered: 23 April 1991
Status: Satisfied on 27 June 2001
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being 10, bennington street…
14 December 1976
Legal mortgage
Delivered: 21 December 1976
Status: Satisfied on 27 June 2001
Persons entitled: Lloyds Bank PLC
Description: 6, bennington street, cheltenham, glos.
14 December 1976
Legal mortgage
Delivered: 21 December 1976
Status: Satisfied on 27 June 2001
Persons entitled: Lloyds Bank PLC
Description: 5, bennington street, cheltenham, glos.
14 December 1976
Legal mortgage
Delivered: 21 December 1976
Status: Satisfied on 27 June 2001
Persons entitled: Lloyds Bank PLC
Description: 4, bennington street, cheltenham, glos.
22 November 1963
Legal mortgage
Delivered: 28 November 1963
Status: Satisfied on 27 June 2001
Persons entitled: Lloyds Bank PLC
Description: 4, bennington street, cheltenham.
22 November 1963
Legal mortgage
Delivered: 28 November 1963
Status: Satisfied on 27 June 2001
Persons entitled: Lloyds Bank PLC
Description: 5, bennington street, cheltenham.
22 November 1963
Legal mortgage
Delivered: 28 November 1963
Status: Satisfied on 27 June 2001
Persons entitled: Lloyds Bank PLC
Description: 6, bennington st., Cheltenham.