HOWDEN UK LIMITED
BELFAST


Company number R0000173
Status Active
Incorporation Date 20 April 1898
Company Type Private Limited Company
Address PINSENT MASONS BELFAST LLP, 1 LANYON PLACE, BELFAST, NORTHERN IRELAND, BT1 3LP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Charles Scott Brannan as a director on 1 September 2016. The most likely internet sites of HOWDEN UK LIMITED are www.howdenuk.co.uk, and www.howden-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and six months. Howden Uk Limited is a Private Limited Company. The company registration number is R0000173. Howden Uk Limited has been working since 20 April 1898. The present status of the company is Active. The registered address of Howden Uk Limited is Pinsent Masons Belfast Llp 1 Lanyon Place Belfast Northern Ireland Bt1 3lp. . BRANDER, Ian Halliday is a Director of the company. FLEXON, William (Bill) is a Director of the company. KRISTENSEN, Allan is a Director of the company. LEHMAN, Mark Paul is a Director of the company. MCPARLAND, James is a Director of the company. PRYOR, Daniel Alexis is a Director of the company. PUCKETT, Anne Lynne is a Director of the company. Secretary BRENNAN, Robert Alexander has been resigned. Secretary MCDONALD, Nuala Maria has been resigned. Director BRANNAN, Charles Scott has been resigned. Director BRENNAN, Robert Alexander has been resigned. Director BRENNAN, Robert Alexander has been resigned. Director BROADFOOT, William John Cameron has been resigned. Director MCMINN, David has been resigned. Director MILLAR, Gordon has been resigned. Director MOORE, Gary has been resigned. Director MULHOLLAND, Ronald George has been resigned. Director STAFFORD, William R has been resigned. Director STRAHAN, Samuel has been resigned. Director THOMSON, William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BRANDER, Ian Halliday
Appointed Date: 01 November 2008
63 years old

Director
FLEXON, William (Bill)
Appointed Date: 25 April 2012
62 years old

Director
KRISTENSEN, Allan
Appointed Date: 29 January 2016
59 years old

Director
LEHMAN, Mark Paul
Appointed Date: 25 April 2012
58 years old

Director
MCPARLAND, James
Appointed Date: 29 January 2016
52 years old

Director
PRYOR, Daniel Alexis
Appointed Date: 25 April 2012
57 years old

Director
PUCKETT, Anne Lynne
Appointed Date: 25 April 2012
63 years old

Resigned Directors

Secretary
BRENNAN, Robert Alexander
Resigned: 01 November 2008
Appointed Date: 20 April 1898

Secretary
MCDONALD, Nuala Maria
Resigned: 28 January 2016
Appointed Date: 01 November 2008

Director
BRANNAN, Charles Scott
Resigned: 01 September 2016
Appointed Date: 25 April 2012
67 years old

Director
BRENNAN, Robert Alexander
Resigned: 15 December 2011
Appointed Date: 21 March 2011
69 years old

Director
BRENNAN, Robert Alexander
Resigned: 14 May 2010
Appointed Date: 19 January 2001
69 years old

Director
BROADFOOT, William John Cameron
Resigned: 29 February 2016
Appointed Date: 15 December 2011
71 years old

Director
MCMINN, David
Resigned: 29 January 2016
74 years old

Director
MILLAR, Gordon
Resigned: 01 November 2008
Appointed Date: 20 April 1898
75 years old

Director
MOORE, Gary
Resigned: 31 March 2011
Appointed Date: 14 May 2010
60 years old

Director
MULHOLLAND, Ronald George
Resigned: 21 February 2012
76 years old

Director
STAFFORD, William R
Resigned: 31 December 1999
Appointed Date: 20 April 1898
88 years old

Director
STRAHAN, Samuel
Resigned: 14 May 2010
Appointed Date: 29 March 2000
71 years old

Director
THOMSON, William
Resigned: 29 February 2016
Appointed Date: 01 November 2008
64 years old

Persons With Significant Control

Howden Sirocco Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOWDEN UK LIMITED Events

28 Nov 2016
Full accounts made up to 31 December 2015
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
04 Oct 2016
Termination of appointment of Charles Scott Brannan as a director on 1 September 2016
29 Feb 2016
Termination of appointment of William Thomson as a director on 29 February 2016
29 Feb 2016
Termination of appointment of William John Cameron Broadfoot as a director on 29 February 2016
...
... and 240 more events
30 Mar 1960
Resolutions
  • RES(NI) ‐ Special/extra resolution

30 Mar 1960
Articles

30 Mar 1960
Prospectus

30 Nov 1959
Particulars re directors

31 Jul 1959
31/12/59 annual return

HOWDEN UK LIMITED Charges

30 April 2012
Bank account assignment
Delivered: 11 May 2012
Status: Satisfied on 15 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: The company, with full title guarantee and as continuing…
30 April 2012
Debenture
Delivered: 11 May 2012
Status: Satisfied on 15 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…
22 December 1971
Floating charge
Delivered: 6 January 1972
Status: Satisfied on 16 May 2012
Persons entitled: The Ministry of Commerce for Northern Ireland
Description: Undertaking & all property & assets present & future…
10 August 1971
Mortgage debenture
Delivered: 11 August 1971
Status: Satisfied on 10 July 1973
Persons entitled: Kleinwort, Benson Limited The Bank of Nova Scotia Northern Bank Limited
Description: Bridge end, short strand, baltic street east, dunegore…
12 May 1971
Floating charge
Delivered: 18 May 1971
Status: Satisfied on 16 May 2012
Persons entitled: Ministry of Commerce for Northern Ireland
Description: Undertaking & all property & assets present & future…