WILLIAM HOUGHTON & SONS LIMITED
MARLOW J.R.(LONDON)LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 2LS

Company number 00555385
Status Active
Incorporation Date 1 October 1955
Company Type Private Limited Company
Address THE TALL HOUSE, 29A WEST STREET, MARLOW, BUCKINGHAMSHIRE, SL7 2LS
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 one hundred and seventeen events have happened. The last three records are Second filing of the annual return made up to 19 December 2015; 19/12/16 Statement of Capital gbp 122101.1; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of WILLIAM HOUGHTON & SONS LIMITED are www.williamhoughtonsons.co.uk, and www.william-houghton-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. William Houghton Sons Limited is a Private Limited Company. The company registration number is 00555385. William Houghton Sons Limited has been working since 01 October 1955. The present status of the company is Active. The registered address of William Houghton Sons Limited is The Tall House 29a West Street Marlow Buckinghamshire Sl7 2ls. . CHAPPER, Eve is a Director of the company. CYNA, Naomi Anne is a Director of the company. HOUGHTON, Ruth is a Director of the company. Secretary CHAPPER, Derek Cyril has been resigned. Secretary GILMOUR, Ian has been resigned. Secretary TOMLINS, John Graham has been resigned. Director BERRY, Christopher Robin has been resigned. Director CHAPPER, Derek Cyril has been resigned. Director CHAPPER, Eudys Phillipa has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CHAPPER, Eve
Appointed Date: 29 October 2013
51 years old

Director
CYNA, Naomi Anne
Appointed Date: 02 December 2009
62 years old

Director
HOUGHTON, Ruth
Appointed Date: 29 October 2013
58 years old

Resigned Directors

Secretary
CHAPPER, Derek Cyril
Resigned: 29 October 2013

Secretary
GILMOUR, Ian
Resigned: 24 October 2016
Appointed Date: 07 December 2010

Secretary
TOMLINS, John Graham
Resigned: 07 December 2010
Appointed Date: 01 July 1995

Director
BERRY, Christopher Robin
Resigned: 29 October 2013
79 years old

Director
CHAPPER, Derek Cyril
Resigned: 28 October 2013
89 years old

Director
CHAPPER, Eudys Phillipa
Resigned: 25 October 2009
88 years old

Persons With Significant Control

Ms Eve Chapper
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Naomi Anne Cyna
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Ruth Houghton
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

WILLIAM HOUGHTON & SONS LIMITED Events

21 Feb 2017
Second filing of the annual return made up to 19 December 2015
22 Dec 2016
19/12/16 Statement of Capital gbp 122101.1
04 Nov 2016
Total exemption small company accounts made up to 30 June 2016
26 Oct 2016
Termination of appointment of Ian Gilmour as a secretary on 24 October 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 107 more events
24 Apr 1987
Full accounts made up to 31 March 1986
08 Apr 1987
Return made up to 29/10/86; full list of members

08 Apr 1987
Return made up to 29/10/86; full list of members
28 Feb 1987
Full accounts made up to 31 March 1985

04 Nov 1986
New director appointed

WILLIAM HOUGHTON & SONS LIMITED Charges

12 May 2006
Legal mortgage
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Property being 3 parker centre, mansfield road, derby t/n…
24 January 2000
Legal mortgage
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property k/a 52 south street dorchester dorset t/n…
27 March 1995
Legal mortgage
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a 4 leicester street london t/no LN51346 and…
3 March 1994
Legal mortgage
Delivered: 10 March 1994
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a 103/105 above bar street,southampton t/n…
23 March 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied on 31 October 1989
Persons entitled: Barclays Bank PLC
Description: 13 london road brighton, east sussex t/n esx 61821.