HOWDEN JOINERY GROUP PLC
LONDON GALIFORM PLC MFI FURNITURE GROUP PLC

Hellopages » Greater London » Westminster » W1H 6LT
Company number 02128710
Status Active
Incorporation Date 7 May 1987
Company Type Public Limited Company
Address 40 PORTMAN SQUARE, LONDON, W1H 6LT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mrs Debra Jayne White as a director on 15 February 2017; Confirmation statement made on 30 December 2016 with updates; Purchase of own shares.. The most likely internet sites of HOWDEN JOINERY GROUP PLC are www.howdenjoinerygroup.co.uk, and www.howden-joinery-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Howden Joinery Group Plc is a Public Limited Company. The company registration number is 02128710. Howden Joinery Group Plc has been working since 07 May 1987. The present status of the company is Active. The registered address of Howden Joinery Group Plc is 40 Portman Square London W1h 6lt. . MCNAUGHTON, Forbes is a Secretary of the company. ALLEN, Mark is a Director of the company. CRIPPS, Andrew Graham is a Director of the company. DRABBLE, Geoffrey is a Director of the company. HALL, Tiffany Anne is a Director of the company. INGLE, Matthew is a Director of the company. PENNYCOOK, Richard John is a Director of the company. ROBSON, Mark Philip William is a Director of the company. WEMMS, John Michael is a Director of the company. WHITE, Debra Jayne is a Director of the company. Secretary BISHOP, Caroline Frances has been resigned. Secretary HUGHES, Gerard Maxwell has been resigned. Secretary THOMSON, Hamish Noel Michael has been resigned. Director BAKER, Mary Elizabeth has been resigned. Director BROCK, David Michael has been resigned. Director CHENG, Paul has been resigned. Director CLIFFORD-KING, Martin has been resigned. Director COCKBURN, Angus George has been resigned. Director COOK, Derek Edward has been resigned. Director COX, Edward George has been resigned. Director DENUNZIO, Anthony has been resigned. Director DICK, John has been resigned. Director GOODHEW, Michael has been resigned. Director HANCOCK, John Michael has been resigned. Director HORGAN, Mark has been resigned. Director HUGHES, Gerard Maxwell has been resigned. Director HUNT, Derek Simpson has been resigned. Director KINGSMILL, Denise Patricia Byrne has been resigned. Director KNOX, Lesley Mary Samuel has been resigned. Director LOVE, David Gordon has been resigned. Director MACDONALD, Gordon has been resigned. Director MURPHY, Susan Margaret has been resigned. Director O'CALLAGHAN, Shaun Matthew Paul has been resigned. Director O'CONNELL, John Joseph has been resigned. Director PEACOCK, Ian Rex has been resigned. Director RANDALL, John David has been resigned. Director SAMUEL, William Meredith has been resigned. Director SMITH, Ian Richard has been resigned. Director SMITH OF KELVIN, Robert Haldane, Lord has been resigned. Director TELLETT, Trevor James has been resigned. Director WALLIS, Peter has been resigned. Director WHITNEY, Paul Michael, Dr has been resigned. Director WILLIAMSON, Michael has been resigned. Director WILSON, Cedric Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCNAUGHTON, Forbes
Appointed Date: 30 May 2014

Director
ALLEN, Mark
Appointed Date: 31 May 2011
66 years old

Director
CRIPPS, Andrew Graham
Appointed Date: 01 December 2015
68 years old

Director
DRABBLE, Geoffrey
Appointed Date: 03 July 2015
66 years old

Director
HALL, Tiffany Anne
Appointed Date: 24 May 2010
61 years old

Director
INGLE, Matthew
Appointed Date: 08 April 1998
71 years old

Director
PENNYCOOK, Richard John
Appointed Date: 18 September 2013
62 years old

Director
ROBSON, Mark Philip William
Appointed Date: 12 April 2005
68 years old

Director
WEMMS, John Michael
Appointed Date: 22 November 2006
86 years old

Director
WHITE, Debra Jayne
Appointed Date: 15 February 2017
63 years old

Resigned Directors

Secretary
BISHOP, Caroline Frances
Resigned: 30 May 2014
Appointed Date: 10 September 2007

Secretary
HUGHES, Gerard Maxwell
Resigned: 10 September 2007
Appointed Date: 05 July 2000

Secretary
THOMSON, Hamish Noel Michael
Resigned: 05 July 2000

Director
BAKER, Mary Elizabeth
Resigned: 31 December 2000
89 years old

Director
BROCK, David Michael
Resigned: 01 August 1997
76 years old

Director
CHENG, Paul
Resigned: 19 May 2006
Appointed Date: 01 August 2005
89 years old

Director
CLIFFORD-KING, Martin
Resigned: 14 September 2004
Appointed Date: 22 December 2000
62 years old

Director
COCKBURN, Angus George
Resigned: 18 September 2013
Appointed Date: 16 October 2006
62 years old

Director
COOK, Derek Edward
Resigned: 23 September 1999
94 years old

Director
COX, Edward George
Resigned: 01 July 1993
93 years old

Director
DENUNZIO, Anthony
Resigned: 06 March 2007
Appointed Date: 19 September 2000
65 years old

Director
DICK, John
Resigned: 08 March 1993
89 years old

Director
GOODHEW, Michael
Resigned: 01 March 1994
85 years old

Director
HANCOCK, John Michael
Resigned: 03 October 2005
Appointed Date: 01 December 1998
76 years old

Director
HORGAN, Mark
Resigned: 18 May 2005
Appointed Date: 27 September 1999
59 years old

Director
HUGHES, Gerard Maxwell
Resigned: 27 December 2008
Appointed Date: 06 March 2007
66 years old

Director
HUNT, Derek Simpson
Resigned: 18 May 2000
86 years old

Director
KINGSMILL, Denise Patricia Byrne
Resigned: 23 May 2001
Appointed Date: 01 May 1997
78 years old

Director
KNOX, Lesley Mary Samuel
Resigned: 06 March 2007
Appointed Date: 23 May 2001
72 years old

Director
LOVE, David Gordon
Resigned: 14 September 1995
80 years old

Director
MACDONALD, Gordon
Resigned: 14 September 2004
Appointed Date: 27 September 1999
68 years old

Director
MURPHY, Susan Margaret
Resigned: 16 August 1999
Appointed Date: 15 September 1994
69 years old

Director
O'CALLAGHAN, Shaun Matthew Paul
Resigned: 20 July 2005
Appointed Date: 26 March 2004
57 years old

Director
O'CONNELL, John Joseph
Resigned: 10 September 1999
79 years old

Director
PEACOCK, Ian Rex
Resigned: 16 October 2006
Appointed Date: 01 January 2000
78 years old

Director
RANDALL, John David
Resigned: 23 February 1999
80 years old

Director
SAMUEL, William Meredith
Resigned: 05 May 2016
Appointed Date: 20 July 2006
74 years old

Director
SMITH, Ian Richard
Resigned: 21 September 2011
Appointed Date: 11 September 2001
72 years old

Director
SMITH OF KELVIN, Robert Haldane, Lord
Resigned: 24 May 2000
81 years old

Director
TELLETT, Trevor James
Resigned: 01 July 1997
74 years old

Director
WALLIS, Peter
Resigned: 19 May 2010
Appointed Date: 30 January 2001
78 years old

Director
WHITNEY, Paul Michael, Dr
Resigned: 23 September 1998
77 years old

Director
WILLIAMSON, Michael
Resigned: 18 August 2000
Appointed Date: 16 August 1999
68 years old

Director
WILSON, Cedric Robert
Resigned: 05 April 2006
Appointed Date: 08 April 1998
72 years old

HOWDEN JOINERY GROUP PLC Events

21 Feb 2017
Appointment of Mrs Debra Jayne White as a director on 15 February 2017
04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
22 Sep 2016
Purchase of own shares.
17 Sep 2016
Purchase of own shares.
17 Sep 2016
Purchase of own shares.
...
... and 240 more events
10 Nov 2004
Ad 25/10/04--------- £ si [email protected]=699 £ ic 62548859/62549558
01 Nov 2004
Ad 20/10/04--------- £ si [email protected]=566 £ ic 62548293/62548859
28 Oct 2004
Director resigned
28 Oct 2004
Director resigned
25 Oct 2004
Ad 15/10/04--------- £ si [email protected]=614 £ ic 62547679/62548293

HOWDEN JOINERY GROUP PLC Charges

2 July 2009
Supplemental fixed charge
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over all benefits, claims and…
17 February 2006
Deed of debenture
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Burdale Financial Limited (In Its Capacity as Security Trustee for the Pension Trustees)
Description: All of the howdens shares being the issued share capital in…
17 February 2006
Debenture
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Burndale Financial Limited (As Security Trustee)
Description: F/H southon house 333 the hyde edgware road london t/no mx…
26 October 1999
Fixed and floating security document
Delivered: 5 November 1999
Status: Satisfied on 13 April 2000
Persons entitled: National Westminster Bank PLC,as Security Trustee for the Finance Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…
16 November 1987
Composite guarantee & debenture
Delivered: 30 November 1987
Status: Satisfied on 25 August 1992
Persons entitled: The Law Debenture Trust Corporation Plcas Trustee for the Beneficialies Listed on the Contribution Sheet of Form 395 (See Rider 3).
Description: (Please see form no M246 (dec 11 cf for full details)…