A.E.HOWLETT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 00391249
Status Liquidation
Incorporation Date 20 November 1944
Company Type Private Limited Company
Address 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19 . The most likely internet sites of A.E.HOWLETT LIMITED are www.aehowlett.co.uk, and www.a-e-howlett.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eleven months. A E Howlett Limited is a Private Limited Company. The company registration number is 00391249. A E Howlett Limited has been working since 20 November 1944. The present status of the company is Liquidation. The registered address of A E Howlett Limited is 1 Westferry Circus Canary Wharf London E14 4hd. . PLAYFAIR, John is a Secretary of the company. FAGE, Barry is a Director of the company. PLAYFAIR, John is a Director of the company. Secretary DAVIES, Anthony William has been resigned. Secretary FAGE, Barry has been resigned. Secretary SEAMAN, Malcolm Norman has been resigned. Director COLLIER, Alan Herbert has been resigned. Director GILLIES, James Angus has been resigned. Director HOWLETT, Constance Laura has been resigned. Director SEAMAN, Malcolm Norman has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
PLAYFAIR, John
Appointed Date: 10 January 1997

Director
FAGE, Barry
Appointed Date: 06 April 1994
66 years old

Director
PLAYFAIR, John
Appointed Date: 10 January 1997
72 years old

Resigned Directors

Secretary
DAVIES, Anthony William
Resigned: 30 September 1995
Appointed Date: 06 April 1994

Secretary
FAGE, Barry
Resigned: 10 January 1997
Appointed Date: 30 September 1995

Secretary
SEAMAN, Malcolm Norman
Resigned: 17 December 1993

Director
COLLIER, Alan Herbert
Resigned: 30 September 1999
86 years old

Director
GILLIES, James Angus
Resigned: 03 August 2001
Appointed Date: 06 April 1994
78 years old

Director
HOWLETT, Constance Laura
Resigned: 06 April 1994
86 years old

Director
SEAMAN, Malcolm Norman
Resigned: 17 December 1993
82 years old

A.E.HOWLETT LIMITED Events

05 May 2016
Statement of affairs with form 4.19
05 May 2016
Appointment of a voluntary liquidator
05 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19

19 Apr 2016
Registered office address changed from The Old Stables Units 21C & D Fyfield Business & Research Park Fyfield Road Ongar Essex CM5 0GN to 1 Westferry Circus Canary Wharf London E14 4HD on 19 April 2016
23 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,000

...
... and 81 more events
14 Apr 1988
Accounts for a small company made up to 30 September 1987

10 Aug 1987
Accounts for a small company made up to 30 September 1986

10 Aug 1987
Return made up to 27/05/87; full list of members

21 Apr 1986
Accounts for a small company made up to 30 September 1985

21 Apr 1986
Return made up to 03/04/86; full list of members

A.E.HOWLETT LIMITED Charges

31 January 2011
Rent deposit deed
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: First UK Property Growth (Nominees) Limited and Grainmarket Asset Management LLP
Description: £4,308.33.
7 April 2006
Rent deposit deed
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: First Property Growth Managers Limited and Grainmarket Asset Management LLP
Description: £4,308.33.
15 December 1992
Fixed and floating charge
Delivered: 17 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1963
Mortgage
Delivered: 19 August 1963
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Land & premises at roding lane north, woodford, essex. With…