HOWELL (ASCOT) PROPERTIES LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0PZ

Company number 00780798
Status Active
Incorporation Date 13 November 1963
Company Type Private Limited Company
Address CROSSWAYS, SILWOOD ROAD SUNNINGHILL, ASCOT, BERKSHIRE, SL5 0PZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 4 September 2016 with updates; Secretary's details changed for Mr David Howell on 1 September 2016. The most likely internet sites of HOWELL (ASCOT) PROPERTIES LIMITED are www.howellascotproperties.co.uk, and www.howell-ascot-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Howell Ascot Properties Limited is a Private Limited Company. The company registration number is 00780798. Howell Ascot Properties Limited has been working since 13 November 1963. The present status of the company is Active. The registered address of Howell Ascot Properties Limited is Crossways Silwood Road Sunninghill Ascot Berkshire Sl5 0pz. . HOWELL, David is a Secretary of the company. HOWELL, Michael John is a Director of the company. RIGGS, Mary, Dr is a Director of the company. RUDNICKI, Julian is a Director of the company. Secretary HOWELL, Emmie Mary Elizabeth has been resigned. Director HOWELL, Emmie Mary Elizabeth has been resigned. Director HOWELL, Jack has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOWELL, David
Appointed Date: 25 June 1998

Director
HOWELL, Michael John

86 years old

Director
RIGGS, Mary, Dr

77 years old

Director
RUDNICKI, Julian
Appointed Date: 16 May 2011
60 years old

Resigned Directors

Secretary
HOWELL, Emmie Mary Elizabeth
Resigned: 25 June 1998

Director
HOWELL, Emmie Mary Elizabeth
Resigned: 08 December 1998
116 years old

Director
HOWELL, Jack
Resigned: 22 February 1998
114 years old

Persons With Significant Control

Mr Michael John Howell Llb (London) Dl Chicago
Notified on: 6 April 2016
86 years old
Nature of control: Right to appoint and remove directors

Mr David Howell
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Caroline Sarah Howell
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Mary Riggs Ma Bm Bch Dch
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors

Mr. Julian Rudnicki
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

HOWELL (ASCOT) PROPERTIES LIMITED Events

06 Feb 2017
Total exemption full accounts made up to 31 December 2016
25 Oct 2016
Confirmation statement made on 4 September 2016 with updates
16 Sep 2016
Secretary's details changed for Mr David Howell on 1 September 2016
16 Sep 2016
Director's details changed for Julian Rudnicki on 1 September 2016
16 Sep 2016
Director's details changed for Dr Mary Riggs on 1 September 2016
...
... and 76 more events
24 Nov 1987
Return made up to 23/09/87; full list of members

12 Nov 1987
New secretary appointed

20 Oct 1986
Accounts for a small company made up to 31 December 1985

20 Oct 1986
Return made up to 24/09/86; full list of members

13 Nov 1963
Certificate of incorporation

HOWELL (ASCOT) PROPERTIES LIMITED Charges

21 June 1991
Legal charge
Delivered: 9 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Merrydown, 1 and 3 silwood road, sunninghill, ascot…
20 June 1991
Legal charge
Delivered: 9 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60,62 and 64 high street sunninghill, ascot berkshire…
5 December 1969
Legal charge
Delivered: 15 December 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Crossways, london road, sunninghill, berks.
10 February 1965
Mortgage
Delivered: 11 February 1965
Status: Outstanding
Persons entitled: Mrs L. E. Wilson
Description: Crossways, london road, sunninghill, berks.