Active - Proposal to Strike off
Company Information for HOW GROUP TRUST COMPANY LIMITED
Capital Tower, 91 Waterloo Road, London, SE1 8RT,
|
Company Registration Number
02341762
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOW GROUP TRUST COMPANY LIMITED | |
Legal Registered Office | |
Capital Tower 91 Waterloo Road London SE1 8RT Other companies in RG10 | |
Company Number | 02341762 | |
---|---|---|
Company ID Number | 02341762 | |
Date formed | 1989-01-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-12-08 07:10:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL BUSH |
||
DANIEL BUSH |
||
JAMES THOMAS FELL |
||
ANDREW JOHN MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR BRADBURY |
Company Secretary | ||
TREVOR BRADBURY |
Director | ||
ADRIAN MICHAEL RINGROSE |
Director | ||
MICHAEL COLIN BOTTJER |
Director | ||
MALCOLM STUART LEE |
Director | ||
ALLAN RICHARDSON HANNAH |
Director | ||
CLIVE SIDNEY DIXON |
Director | ||
DAVID STEPHEN HAGGETT |
Director | ||
TERENCE KEITH PARSONS STEAD |
Director | ||
DAVID SUMMERFIELD |
Director | ||
CLIVE SIDNEY DIXON |
Company Secretary | ||
PETER CECIL HOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERSERVE FINANCE LIMITED | Director | 2017-12-22 | CURRENT | 2008-02-05 | Liquidation | |
INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED | Director | 2017-12-22 | CURRENT | 2013-11-12 | Active - Proposal to Strike off | |
BROADREACH GROUP LIMITED | Director | 2017-12-22 | CURRENT | 1989-09-29 | Liquidation | |
MITIE TECHNICAL SERVICES LIMITED | Director | 2017-08-23 | CURRENT | 1993-03-10 | Active | |
INTERSERVE INTERNATIONAL LIMITED | Director | 2017-08-02 | CURRENT | 2016-03-14 | Active - Proposal to Strike off | |
BANDT PROPERTIES LIMITED | Director | 2017-08-02 | CURRENT | 1912-09-19 | Active - Proposal to Strike off | |
MACLELLAN GROUP LIMITED | Director | 2017-08-02 | CURRENT | 1988-07-22 | Liquidation | |
BANDT HOLDINGS LIMITED | Director | 2017-08-02 | CURRENT | 1995-05-31 | Active - Proposal to Strike off | |
BANDT LIMITED | Director | 2017-08-02 | CURRENT | 1917-01-23 | Liquidation | |
INTERSERVE INTERNATIONAL LIMITED | Director | 2017-12-22 | CURRENT | 2016-03-14 | Active - Proposal to Strike off | |
INTERSERVE GROUP HOLDINGS (QATAR) LIMITED | Director | 2017-12-22 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
BANDT PROPERTIES LIMITED | Director | 2017-12-22 | CURRENT | 1912-09-19 | Active - Proposal to Strike off | |
MACLELLAN GROUP LIMITED | Director | 2017-12-22 | CURRENT | 1988-07-22 | Liquidation | |
BANDT HOLDINGS LIMITED | Director | 2017-12-22 | CURRENT | 1995-05-31 | Active - Proposal to Strike off | |
BANDT LIMITED | Director | 2017-12-22 | CURRENT | 1917-01-23 | Liquidation | |
INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active - Proposal to Strike off | |
BROADREACH GROUP LIMITED | Director | 2013-09-04 | CURRENT | 1989-09-29 | Liquidation | |
INTERSERVE FINANCE LIMITED | Director | 2013-05-23 | CURRENT | 2008-02-05 | Liquidation | |
R.M. DOUGLAS CONSTRUCTION LIMITED | Director | 2013-04-24 | CURRENT | 1964-03-26 | Liquidation | |
THE RAMONEUR COMPANY LIMITED | Director | 2013-04-24 | CURRENT | 1993-05-05 | Active - Proposal to Strike off | |
TILBURY HOMES (SCOTLAND) LIMITED | Director | 2013-04-24 | CURRENT | 1972-08-22 | Active - Proposal to Strike off | |
TILBURY HOMES (GLASGOW) LIMITED | Director | 2013-04-24 | CURRENT | 1985-02-13 | Active - Proposal to Strike off | |
BANDT P J H LIMITED | Director | 2013-04-24 | CURRENT | 1971-11-10 | Active - Proposal to Strike off | |
BATEMAN'S CLEANING SERVICES LIMITED | Director | 2013-04-24 | CURRENT | 1973-01-01 | Liquidation | |
MACLELLAN INTEGRATED SERVICES LIMITED | Director | 2013-04-24 | CURRENT | 1987-10-30 | Liquidation | |
INTERSERVE BUILDING LIMITED | Director | 2013-04-24 | CURRENT | 1990-11-20 | Active - Proposal to Strike off | |
INTERSERVE SUPPORT SERVICES LIMITED | Director | 2013-04-24 | CURRENT | 2007-10-19 | Active - Proposal to Strike off | |
TILBURY ESTATES LIMITED | Director | 2013-04-24 | CURRENT | 1973-04-10 | Active - Proposal to Strike off | |
BANDT PROPERTIES LIMITED | Director | 2018-07-30 | CURRENT | 1912-09-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR JEREMY MARK WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS | |
TM02 | Termination of appointment of Andrew John Mcdonald on 2021-02-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PSC05 | Change of details for How Group Limited as a person with significant control on 2020-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL | |
AP03 | Appointment of Mr Andrew John Mcdonald as company secretary on 2018-08-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH | |
TM02 | Termination of appointment of Daniel Bush on 2018-08-28 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY | |
TM02 | Termination of appointment of Trevor Bradbury on 2017-12-22 | |
AP03 | Appointment of Mr Daniel Bush as company secretary on 2017-12-22 | |
AP01 | DIRECTOR APPOINTED MR JAMES THOMAS FELL | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL RINGROSE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR DANIEL BUSH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL RINGROSE / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009 | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 18/09/2008 | |
RES13 | DIRECTORS POWERS 18/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
RES13 | APPT AUDITOR 30/07/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK RUSCOMBE READING BERKSHIRE RG10 9JU | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: INTERSECTION HOUSE 110 BIRMINGHAM ROAD WEST BROMWICH B70 6RX | |
363a | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOW GROUP TRUST COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |