HOWARTH HOMES PLC

Chevron House Chevron House, Hillingdon, UB10 9PF, Middlesex, England
StatusACTIVE
Company No.02274807
CategoryPrivate Limited Company
Incorporated06 Jul 1988
Age35 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

HOWARTH HOMES PLC is an active private limited company with number 02274807. It was incorporated 35 years, 11 months, 10 days ago, on 06 July 1988. The company address is Chevron House Chevron House, Hillingdon, UB10 9PF, Middlesex, England.



People

HOWARTH, Adam Peter

Secretary

ACTIVE

Assigned on 02 Apr 2013

Current time on role 11 years, 2 months, 14 days

HOWARTH, Adam Peter

Director

Director

ACTIVE

Assigned on 13 Mar 1997

Current time on role 27 years, 3 months, 3 days

HOWARTH, Brig Erik

Director

Director

ACTIVE

Assigned on 02 Apr 2013

Current time on role 11 years, 2 months, 14 days

SEARLE, Ben

Director

Director

ACTIVE

Assigned on 04 Nov 2020

Current time on role 3 years, 7 months, 12 days

CHARLES, George Edward

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Feb 2008

Resigned on 14 Oct 2009

Time on role 1 year, 7 months, 17 days

CUFF, Janet Elizabeth

Secretary

RESIGNED

Assigned on 29 Apr 1993

Resigned on 28 Oct 1999

Time on role 6 years, 5 months, 29 days

CUFF, Thomas

Secretary

RESIGNED

Assigned on 07 Jul 2009

Resigned on 02 Apr 2013

Time on role 3 years, 8 months, 26 days

CUFF, Thomas

Secretary

RESIGNED

Assigned on 28 Oct 1999

Resigned on 26 Feb 2008

Time on role 8 years, 3 months, 29 days

CUFF, Thomas

Secretary

RESIGNED

Assigned on

Resigned on 29 Apr 1993

Time on role 31 years, 1 month, 18 days

ATWELL, George Edward Charles

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jan 2008

Resigned on 07 Jul 2009

Time on role 1 year, 5 months, 28 days

CUFF, David Charles

Director

Director

RESIGNED

Assigned on 28 Oct 1999

Resigned on 31 Jan 2008

Time on role 8 years, 3 months, 3 days

CUFF, Thomas

Director

Solicitor

RESIGNED

Assigned on 01 Mar 2001

Resigned on 02 Apr 2013

Time on role 12 years, 1 month, 1 day

CUFF, Thomas

Director

Solicitor

RESIGNED

Assigned on

Resigned on 28 Oct 1999

Time on role 24 years, 7 months, 19 days

FAWELL, Andrea

Director

Marketing

RESIGNED

Assigned on 01 Feb 2008

Resigned on 18 Feb 2011

Time on role 3 years, 17 days

HALE, Jason Alan

Director

Surveyor

RESIGNED

Assigned on 01 Feb 2008

Resigned on 04 Mar 2011

Time on role 3 years, 1 month, 3 days

JOHNSON, Francis Oswald

Director

Retired Estate Agent

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 16 days

MALDE, Nishith

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 2005

Resigned on 02 Apr 2013

Time on role 7 years, 3 months, 19 days

WHEELER, Jonathan Grant

Director

Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 02 Dec 2004

Time on role 3 years, 1 month, 1 day

WICKS, Stephen Desmond

Director

Property Investor

RESIGNED

Assigned on 14 Dec 2005

Resigned on 02 Apr 2013

Time on role 7 years, 3 months, 19 days


Some Companies

BENSON ELLIOT REAL ESTATE PARTNERS V, L.P.

50 HANS CRESCENT,LONDON,SW1X 0NA

Number:LP018929
Status:ACTIVE
Category:Limited Partnership

CAMRO LTD

2 WESTHILL CRESCENT,WESTHILL,AB32 6AA

Number:SC412464
Status:ACTIVE
Category:Private Limited Company

CLARITY PROJECTS LTD

84 HIGH STREET,SLOUGH,SL1 1EL

Number:09657422
Status:ACTIVE
Category:Private Limited Company

KM TORSO LTD

C/O ASHFIELD ACCOUNTANCY,WOKING,GU21 5AJ

Number:09544859
Status:ACTIVE
Category:Private Limited Company

OCEAN SOMALI COMMUNITY ASSOCIATION

CONCORDIA COMMUNITY CENTRE ARCHES 421-420,LONDON,E3 4AA

Number:04340582
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:OC351719
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source