About

Registered Number: 03886251
Date of Incorporation: 30/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Flat 8 Starks House, Gate Lane, Freshwater, Isle Of Wight, PO40 9QB

 

Howards Corner (Freshwater) Ltd was registered on 30 November 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Joanna Mary 30 November 1999 - 1
CODY, Mary Moya Anne 01 October 2004 - 1
COKES, Norman Arthur 30 November 1999 - 1
SAYWOOD, Mary 10 August 2019 - 1
SZYMANOWSKI, Michael 05 December 2013 - 1
THOMPSON, Philip 01 March 2020 - 1
WILLIAMS, Helen Jane 11 August 2005 - 1
BUTLER, Karen Elizabeth 28 November 2009 10 March 2019 1
CASSIDY, Ralph 30 November 1999 12 March 2002 1
COOKE, Joel 23 March 2005 27 March 2008 1
DENT, Jenny Minesta 21 November 2009 05 September 2017 1
GRAINGER, Elizabeth Sarah 28 March 2008 18 February 2020 1
GRIFFITHS, Lynda Jennifer 16 December 2007 30 April 2012 1
KING, Deidre Ann 12 March 2002 21 November 2009 1
KIRKE, Jeffrey Stevens 15 April 2002 17 July 2009 1
LAMBERT, Michael Lewis 17 December 2001 06 October 2004 1
MCCANN, Alison 30 November 1999 11 August 2005 1
MCCARTHY, Eileen Jose 30 November 1999 17 December 2001 1
OWEN, Muriel 30 November 1999 08 April 2002 1
PARKES, Heidi Margrethe 13 October 2004 23 March 2005 1
WELLMAN, Daphne Joyce 02 July 2004 16 December 2007 1
WELLMAN, Thomas Harold 30 November 1999 02 July 2004 1
WORSLEY, Richard Worsley 30 November 1999 13 October 2004 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Geraldine Anne 30 November 1999 01 October 2004 1
LEE, David Henry 18 August 2005 07 April 2007 1
MCCANN, Ronan Gerard 01 October 2004 11 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 27 February 2020
CS01 - N/A 05 December 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 29 December 2017
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 20 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 December 2013
AP01 - Appointment of director 13 December 2013
CH01 - Change of particulars for director 13 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 15 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 28 December 2010
CH01 - Change of particulars for director 28 December 2010
AA - Annual Accounts 01 August 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AP01 - Appointment of director 23 December 2009
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2008
353 - Register of members 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288b - Notice of resignation of directors or secretaries 01 January 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 12 January 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 16 December 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
AA - Annual Accounts 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 04 January 2001
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
NEWINC - New incorporation documents 30 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.