HOUSTON BROTHERS LIMITED
CO.DOWN


Company number NI005724
Status Active
Incorporation Date 17 October 1963
Company Type Private Limited Company
Address 2A SCARVA STREET, BANBRIDGE, CO.DOWN, BT32 3DA
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 January 2016; Full accounts made up to 31 January 2015. The most likely internet sites of HOUSTON BROTHERS LIMITED are www.houstonbrothers.co.uk, and www.houston-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Houston Brothers Limited is a Private Limited Company. The company registration number is NI005724. Houston Brothers Limited has been working since 17 October 1963. The present status of the company is Active. The registered address of Houston Brothers Limited is 2a Scarva Street Banbridge Co Down Bt32 3da. . HOUSTON, Philip Kennedy is a Secretary of the company. HOUSTON, John Samuel is a Director of the company. HOUSTON, Peter Samuel is a Director of the company. HOUSTON, Philip Kennedy is a Director of the company. Director HOUSTON, Kennedy has been resigned. Director HOUSTON, Margaret has been resigned. Director HOUSTON, Maud Crothers has been resigned. Director HOUSTON, Robert George has been resigned. Director HOUSTON, Stephen Robert has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors


Director
HOUSTON, John Samuel

61 years old

Director

Director

Resigned Directors

Director
HOUSTON, Kennedy
Resigned: 01 October 2013
99 years old

Director
HOUSTON, Margaret
Resigned: 02 December 1999
89 years old

Director
HOUSTON, Maud Crothers
Resigned: 02 December 1999
92 years old

Director
HOUSTON, Robert George
Resigned: 01 October 2013
98 years old

Director
HOUSTON, Stephen Robert
Resigned: 14 April 2002
57 years old

Persons With Significant Control

Mr Philip Kennedy Houston
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr John Samuel Houston
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Peter Samuel Houston
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

HOUSTON BROTHERS LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Aug 2016
Total exemption full accounts made up to 31 January 2016
15 Jan 2016
Full accounts made up to 31 January 2015
16 Dec 2015
Compulsory strike-off action has been discontinued
15 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 138 more events
17 Oct 1963
Statement of nominal cap

17 Oct 1963
Decl on compl on incorp
17 Oct 1963
Particulars re directors

17 Oct 1963
Articles
17 Oct 1963
Situation of reg office

HOUSTON BROTHERS LIMITED Charges

1 March 2010
Mortgage debenture
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: (A) (I) demises and assigns unto the bank so much of the…
1 March 2010
Legal charge
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: (A) a legal charge on all that freehold property situate…
12 April 2002
Mortgage or charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: Equitable mortgage 1 newry street, banbridge county down…
5 April 2002
Mortgage or charge
Delivered: 8 April 2002
Status: Satisfied on 29 December 2009
Persons entitled: Aib Group (UK) P.L.C Belfast BT1 3DJ
Description: Equitable mortgage - deposit of deeds 1. 2/8 newry street…