CYRIL HOWES LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1PD

Company number 00483602
Status Active
Incorporation Date 22 June 1950
Company Type Private Limited Company
Address 3 CASTLE HILL, WINDSOR, BERKSHIRE, SL4 1PD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Resolutions RES13 ‐ Re=pre-emption provisions 04/12/2016 ; Director's details changed for Mr Roderick Vincent Thorpe on 1 September 2016; Appointment of Mr Henry Vincent James Thorpe as a director on 2 October 2016. The most likely internet sites of CYRIL HOWES LIMITED are www.cyrilhowes.co.uk, and www.cyril-howes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and four months. Cyril Howes Limited is a Private Limited Company. The company registration number is 00483602. Cyril Howes Limited has been working since 22 June 1950. The present status of the company is Active. The registered address of Cyril Howes Limited is 3 Castle Hill Windsor Berkshire Sl4 1pd. . THORPE, Jennifer is a Secretary of the company. THORPE, Henry Vincent James is a Director of the company. THORPE, Isabel Alice Louisa is a Director of the company. THORPE, Roderick Vincent is a Director of the company. Secretary DOLEMAN, Allan has been resigned. Secretary THORPE, Richard Bertram has been resigned. Secretary THORPE, Roderick Vincent has been resigned. Director THORPE, John Samuel has been resigned. Director THORPE, Norman Samuel has been resigned. Director THORPE, Richard Bertram has been resigned. Director THORPE, Richard Bertram has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
THORPE, Jennifer
Appointed Date: 01 June 2000

Director
THORPE, Henry Vincent James
Appointed Date: 02 October 2016
45 years old

Director
THORPE, Isabel Alice Louisa
Appointed Date: 02 October 2016
44 years old

Director

Resigned Directors

Secretary
DOLEMAN, Allan
Resigned: 30 November 1992

Secretary
THORPE, Richard Bertram
Resigned: 01 June 2000
Appointed Date: 03 April 1995

Secretary
THORPE, Roderick Vincent
Resigned: 03 April 1995
Appointed Date: 30 November 1992

Director
THORPE, John Samuel
Resigned: 30 November 1992
85 years old

Director
THORPE, Norman Samuel
Resigned: 30 November 1992
109 years old

Director
THORPE, Richard Bertram
Resigned: 01 June 2000
Appointed Date: 03 April 1995
102 years old

Director
THORPE, Richard Bertram
Resigned: 03 April 1995
102 years old

CYRIL HOWES LIMITED Events

11 Feb 2017
Resolutions
  • RES13 ‐ Re=pre-emption provisions 04/12/2016

22 Dec 2016
Director's details changed for Mr Roderick Vincent Thorpe on 1 September 2016
12 Oct 2016
Appointment of Mr Henry Vincent James Thorpe as a director on 2 October 2016
12 Oct 2016
Appointment of Miss Isabel Alice Louisa Thorpe as a director on 2 October 2016
09 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 113 more events
13 Jul 1987
Return made up to 27/05/87; full list of members

30 Mar 1987
Accounts for a small company made up to 31 May 1986

25 Jun 1986
Return made up to 28/05/86; full list of members

15 Jun 1981
Company name changed\certificate issued on 15/06/81
22 Jun 1950
Certificate of incorporation

CYRIL HOWES LIMITED Charges

13 May 2013
Charge code 0048 3602 0004
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
11 March 2013
Legal charge
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 2 castle hill windsor t/no BK40643 by way of fixed…
24 November 1993
Legal charge
Delivered: 25 November 1993
Status: Satisfied on 19 March 2013
Persons entitled: Midland Bank PLC
Description: F/H land k/a 2 castle hill, windsor, berkshire. Together…
8 November 1993
Fixed and floating charge
Delivered: 10 November 1993
Status: Satisfied on 19 March 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…