Company NameAxsia Howmar Limited
Company StatusConverted / Closed
Company Number00961792
CategoryConverted / Closed
Incorporation Date11 September 1969(54 years, 7 months ago)
Dissolution Date21 February 2019 (5 years, 1 month ago)
Previous NameHowmar International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGina Ann Karathanos
StatusClosed
Appointed28 August 2013(43 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 21 February 2019)
RoleCompany Director
Correspondence Address225 Schlumberger Drive
Office 1330
Sugar Land
Tx 7747
United States
Director NameMark Roman Higgins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(47 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMark Roman Higgins
StatusClosed
Appointed11 November 2016(47 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2019)
RoleCompany Director
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed30 September 2010(41 years after company formation)
Appointment Duration8 years, 4 months (closed 21 February 2019)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameRaymond Gerald Keating
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(22 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 03 April 1992)
RoleChemical Engineer
Correspondence Address30 Highbury Crescent
Camberley
Surrey
GU15 1JZ
Director NamePhilip Michael Cain
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 1993)
RoleEngineer
Correspondence AddressWaverley Lodge Waverley Avenue
Fleet
Hampshire
GU13 8NN
Director NameRonald David Brazzel
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1992(22 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 03 April 1992)
RoleEngineer Corporate Officer
Correspondence Address718 Dorchester
Tyler Smith Country
Texas 75703
Foreign
Director NameDan Boone
Date of BirthMay 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1992(22 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 03 April 1992)
RoleCorporate President
Correspondence Address3102 East Fifth Street
Tyler
Texas 75701
Foreign
Secretary NamePhilip Michael Cain
NationalityBritish
StatusResigned
Appointed08 March 1992(22 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressWaverley Lodge Waverley Avenue
Fleet
Hampshire
GU13 8NN
Director NameMr James Raymond Dawson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(22 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 1995)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holly Lodge Lindsay Road
Poole
Dorset
BH13 6BQ
Director NameBrian Lionel Hill
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1995)
RoleChartered Accountant
Correspondence AddressNorthwood House
North Gorley
Fordingbridge
Hants
SP6 2PL
Secretary NameDavid Henry Clark
NationalityBritish
StatusResigned
Appointed03 April 1992(22 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address11 Westfield Close
Wimborne
Dorset
BH21 1ES
Director NameDavid Henry Clark
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 1995)
RoleChartered Accountant
Correspondence Address11 Westfield Close
Wimborne
Dorset
BH21 1ES
Director NameMr Philip Ernest Green
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Director NameMr John Arthur Cope
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(26 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornwick Lodge Station Road
Bakewell
Derbyshire
DE45 1GA
Director NameMr John Kristian Lars McBride
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(26 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Arthur Road
Wimbledon
London
SW19 7DN
Secretary NameGraham Lloyd Wrigley
NationalityBritish
StatusResigned
Appointed21 December 1995(26 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1996)
RoleVenture Capitalist
Correspondence Address4 Adie Road
London
W6 0PW
Director NameDerek Cash
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(26 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 November 2009)
RoleCompany Director
Correspondence Address10 Shawley Way
Epsom
Surrey
KT18 5NZ
Secretary NameMr Martin Andrew Jackson
NationalityBritish
StatusResigned
Appointed31 October 1996(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bergamot Close
Manton
Marlborough
Wiltshire
SN8 4HT
Director NameMr Ian Stanley Harding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rollscourt Avenue
Herne Hill
London
SE24 0EA
Director NameRaymond Gerald Keating
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2010)
RoleChemical Engineer
Correspondence Address30 Highbury Crescent
Camberley
Surrey
GU15 1JZ
Director NamePeter Gregory Michaluk
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(30 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 2005)
RoleEngineer
Correspondence Address91 Brookfield Road
Churchdown
Gloucester
Gloucestershire
GL3 2PN
Wales
Director NameJoseph Michael Mayer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2001(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 March 2003)
RoleChief Financial Officer
Correspondence Address6922 Buffkin
Houston
Texas
Secretary NameDaniel Roland Carter
NationalityAmerican
StatusResigned
Appointed16 March 2001(31 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2005)
RoleLawyer
Correspondence Address1706 Lofty Maple Trail
Kingswood
Texas 77345
United States
Secretary NameRoger Leslie Gregory
NationalityBritish
StatusResigned
Appointed10 October 2001(32 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address10 Albert Road
Pittville
Cheltenham
GL52 2QX
Wales
Secretary NameMr David Hope
NationalityBritish
StatusResigned
Appointed29 April 2005(35 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairly
Midford
Bath
North East Somerset
BA2 7BY
Director NameMr David Hope
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(35 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairly
Midford
Bath
North East Somerset
BA2 7BY
Director NameGreg Dodson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2005(35 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleEngineer
Correspondence AddressBrookhollow Central Iii
2950 North Loop West, 7th Floor
Houston
Texas
77092
Secretary NameKatherine Ellis
StatusResigned
Appointed29 July 2005(35 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2009)
RoleAttorney
Correspondence AddressSuite 100 11210 Equity Drive
77041
Houston
Texas
77092
Director NameMr George Mackie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(40 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameMrs Grace Bellinger Holmes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2009(40 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3600 Briar Park
Office 2035
Houston
Tx 77042
United States
Secretary NameGrace Bellinger Holmes
NationalityBritish
StatusResigned
Appointed18 November 2009(40 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address3600 Briar Park
Office 2035
Houston
Tx 77042
United States
Secretary NameGeorge Mackie
NationalityBritish
StatusResigned
Appointed18 November 2009(40 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2010)
RoleCompany Director
Correspondence Address1 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Secretary NameCheryl Lynn Roberts
NationalityBritish
StatusResigned
Appointed30 September 2010(41 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2014)
RoleCompany Director
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameAlexandru Sorin Variu
NationalityBritish
StatusResigned
Appointed06 March 2014(44 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2018)
RoleCompany Director
Correspondence Address4a Timisoara Bd., Building Afi 4-5, Floor 8
Sector 6
Bucharest
061328

Contact

Websiteaxsia.com

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600.2k at £1Cameron Petroleum (Uk) LTD
99.98%
Deferred Ordinary
100 at $1Cameron Petroleum (Uk) LTD
0.02%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 April 2001Delivered on: 5 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to the account designation 90414519 with the bank and any deposit or account of any other currency description or designation which derives from such deposits or account.
Outstanding
16 March 2001Delivered on: 4 April 2001
Satisfied on: 20 April 2004
Persons entitled: Chase Manhattan International Limited

Classification: Security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any UK lender under each loan document (all terms as defined).
Particulars: The investments plant and machinery credit balances book debts insurances other contracts intellectual property miscellaneous by way of first floating charge all its assets not otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under this paragraph 1. see the mortgage charge document for full details.
Fully Satisfied
1 May 1998Delivered on: 5 May 1998
Satisfied on: 2 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) and the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 1995Delivered on: 28 December 1995
Satisfied on: 2 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company to any of the secured parties under or pursuant to any of the financing documents (as defined) including this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 1990Delivered on: 12 July 1990
Satisfied on: 24 April 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 July 1990Delivered on: 12 July 1990
Satisfied on: 24 April 1993
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account of the company with the bank.
Fully Satisfied
6 June 1983Delivered on: 13 June 1983
Satisfied on: 7 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 December 1982Delivered on: 11 December 1982
Satisfied on: 11 August 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof.
Fully Satisfied
15 March 2004Delivered on: 25 March 2004
Satisfied on: 9 March 2011
Persons entitled: Hsbc Bank PLC (The UK Agent) as Agent and Trustee for the U.K. Lenders

Classification: Security agreement and guarantee
Secured details: All monies due or to become due from the company to any U.K. lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All security created under the security agreement being investments plant and machinery credit balances book debts insurances other contracts intellectual property and floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
27 March 1982Delivered on: 27 March 1982
Satisfied on: 7 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank LTD & all interest (if any) now due or henceforth to become due in respect thereof.
Fully Satisfied

Filing History

21 February 2019Confirmation of transfer assets and liabilities (1 page)
19 February 2019Notification from overseas registry of completion of merger (2 pages)
13 February 2019Court order re completion of cross border merger (3 pages)
21 January 2019Resolutions
  • RES13 ‐ Approval of merger 04/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(106 pages)
20 December 2018Satisfaction of charge 9 in full (1 page)
9 October 2018CB01 - notice of a cross border merger (140 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 June 2018Secretary's details changed for Gina Ann Karathanos on 24 May 2018 (3 pages)
30 May 2018Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018 (1 page)
30 May 2018Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (1 page)
20 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
20 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
20 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
20 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
14 December 2016Appointment of Mark Roman Higgins as a director (3 pages)
14 December 2016Appointment of Mark Roman Higgins as a secretary (3 pages)
14 December 2016Appointment of Mark Roman Higgins as a director (3 pages)
14 December 2016Termination of appointment of Grace Bellinger Holmes as a secretary on 1 November 2016 (2 pages)
14 December 2016Termination of appointment of Grace Bellinger Holmes as a secretary on 1 November 2016 (2 pages)
14 December 2016Appointment of Mark Roman Higgins as a secretary (3 pages)
14 December 2016Appointment of Mark Roman Higgins as a secretary on 11 November 2016 (3 pages)
14 December 2016Appointment of Mark Roman Higgins as a director on 11 November 2016 (3 pages)
14 December 2016Appointment of Mark Roman Higgins as a director on 11 November 2016 (3 pages)
14 December 2016Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016 (2 pages)
14 December 2016Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016 (2 pages)
14 December 2016Appointment of Mark Roman Higgins as a secretary on 11 November 2016 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 100
  • GBP 600,200
(19 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 100
  • GBP 600,200
(19 pages)
18 May 2016Secretary's details changed for Grace Bellinger Holmes on 10 May 2016 (3 pages)
18 May 2016Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016 (3 pages)
18 May 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages)
18 May 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages)
18 May 2016Secretary's details changed for Grace Bellinger Holmes on 10 May 2016 (3 pages)
18 May 2016Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016 (3 pages)
14 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • USD 100
  • GBP 600,200
(17 pages)
14 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • USD 100
  • GBP 600,200
(17 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 100
  • GBP 600,200
(17 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 100
  • GBP 600,200
(17 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a secretary (3 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a director (3 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a director (3 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a secretary (3 pages)
31 March 2014Termination of appointment of Cheryl Roberts as a director (2 pages)
31 March 2014Termination of appointment of Cheryl Roberts as a secretary (2 pages)
31 March 2014Termination of appointment of Cheryl Roberts as a director (2 pages)
31 March 2014Termination of appointment of Cheryl Roberts as a secretary (2 pages)
24 October 2013Appointment of Gina Ann Karathanos as a secretary (4 pages)
24 October 2013Appointment of Gina Ann Karathanos as a secretary (4 pages)
27 August 2013Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages)
23 July 2013Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages)
23 July 2013Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages)
17 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (16 pages)
17 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (16 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 February 2013Secretary's details changed for Grace B Holmes on 1 February 2013 (3 pages)
11 February 2013Secretary's details changed for Grace B Holmes on 1 February 2013 (3 pages)
11 February 2013Secretary's details changed for Grace B Holmes on 1 February 2013 (3 pages)
11 February 2013Director's details changed for Mrs Grace Bellinger Holmes on 18 November 2012 (3 pages)
11 February 2013Director's details changed for Mrs Grace Bellinger Holmes on 18 November 2012 (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (16 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (16 pages)
7 March 2012Section 519 (1 page)
7 March 2012Section 519 (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (16 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (16 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 February 2011Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
16 February 2011Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
16 February 2011Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
16 February 2011Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
21 January 2011Full accounts made up to 31 December 2009 (10 pages)
21 January 2011Full accounts made up to 31 December 2009 (10 pages)
25 October 2010Annual return made up to 10 May 2010 with a full list of shareholders (15 pages)
25 October 2010Appointment of Cheryl Lynn Roberts as a secretary (3 pages)
25 October 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
25 October 2010Appointment of Cheryl Lynn Roberts as a director (3 pages)
25 October 2010Appointment of Cheryl Lynn Roberts as a director (3 pages)
25 October 2010Annual return made up to 10 May 2010 with a full list of shareholders (15 pages)
25 October 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
25 October 2010Appointment of Cheryl Lynn Roberts as a secretary (3 pages)
22 October 2010Termination of appointment of George Mackie as a secretary (2 pages)
22 October 2010Termination of appointment of George Mackie as a director (2 pages)
22 October 2010Termination of appointment of George Mackie as a secretary (2 pages)
22 October 2010Termination of appointment of George Mackie as a director (2 pages)
6 April 2010Termination of appointment of Raymond Keating as a director (1 page)
6 April 2010Termination of appointment of Raymond Keating as a director (1 page)
12 March 2010Registered office address changed from Voyager House, Apollo Rise Farnborough Hampshire GU14 0NP on 12 March 2010 (1 page)
12 March 2010Registered office address changed from Voyager House, Apollo Rise Farnborough Hampshire GU14 0NP on 12 March 2010 (1 page)
21 January 2010Appointment of George Mackie as a director (3 pages)
21 January 2010Appointment of George Mackie as a director (3 pages)
16 January 2010Termination of appointment of David Hope as a secretary (2 pages)
16 January 2010Appointment of George Mackie as a secretary (3 pages)
16 January 2010Appointment of Grace B Holmes as a director (3 pages)
16 January 2010Termination of appointment of David Hope as a secretary (2 pages)
16 January 2010Termination of appointment of Derek Cash as a director (2 pages)
16 January 2010Termination of appointment of Ian Harding as a director (2 pages)
16 January 2010Appointment of George Mackie as a secretary (3 pages)
16 January 2010Termination of appointment of Ian Harding as a director (2 pages)
16 January 2010Termination of appointment of David Hope as a director (2 pages)
16 January 2010Appointment of Grace B Holmes as a secretary (3 pages)
16 January 2010Termination of appointment of David Hope as a director (2 pages)
16 January 2010Appointment of Grace B Holmes as a secretary (3 pages)
16 January 2010Termination of appointment of Katherine Ellis as a secretary (2 pages)
16 January 2010Appointment of Grace B Holmes as a director (3 pages)
16 January 2010Termination of appointment of Derek Cash as a director (2 pages)
16 January 2010Termination of appointment of Katherine Ellis as a secretary (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
26 June 2009Return made up to 10/05/09; full list of members (5 pages)
26 June 2009Return made up to 10/05/09; full list of members (5 pages)
22 May 2009Return made up to 10/05/08; full list of members (5 pages)
22 May 2009Return made up to 10/05/08; full list of members (5 pages)
22 May 2009Secretary's change of particulars / katherine ellis / 01/05/2009 (1 page)
22 May 2009Secretary's change of particulars / katherine ellis / 01/05/2009 (1 page)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
25 March 2008Full accounts made up to 31 December 2006 (17 pages)
25 March 2008Full accounts made up to 31 December 2006 (17 pages)
26 June 2007Full accounts made up to 31 December 2005 (19 pages)
26 June 2007Full accounts made up to 31 December 2005 (19 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: voyager house, apollo rise farnborough hampshire GU14 onp (1 page)
8 June 2007Return made up to 10/05/07; full list of members (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 10/05/07; full list of members (3 pages)
8 June 2007Registered office changed on 08/06/07 from: voyager house, apollo rise farnborough hampshire GU14 onp (1 page)
8 June 2007Location of debenture register (1 page)
3 January 2007Registered office changed on 03/01/07 from: axsia house, albany park estate frimley road camberley surrey GU16 7 qq (1 page)
3 January 2007Registered office changed on 03/01/07 from: axsia house, albany park estate frimley road camberley surrey GU16 7 qq (1 page)
21 December 2006Registered office changed on 21/12/06 from: axsia house, davy way waterwells business park, quedgeley, gloucester GL2 2AS (1 page)
21 December 2006Registered office changed on 21/12/06 from: axsia house, davy way waterwells business park, quedgeley, gloucester GL2 2AS (1 page)
1 November 2006Registered office changed on 01/11/06 from: chase house 6 chase road london N10 6HZ (1 page)
1 November 2006Registered office changed on 01/11/06 from: chase house 6 chase road london N10 6HZ (1 page)
2 October 2006Registered office changed on 02/10/06 from: axsia house waterwells business park gloucester gloucestershire GL2 2AS (1 page)
2 October 2006Registered office changed on 02/10/06 from: axsia house waterwells business park gloucester gloucestershire GL2 2AS (1 page)
3 July 2006Return made up to 10/05/06; full list of members (3 pages)
3 July 2006Return made up to 10/05/06; full list of members (3 pages)
10 May 2006Full accounts made up to 31 December 2004 (18 pages)
10 May 2006Full accounts made up to 31 December 2004 (18 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
15 June 2005Return made up to 10/05/05; no change of members (8 pages)
15 June 2005Return made up to 10/05/05; no change of members (8 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
29 April 2005Full accounts made up to 31 December 2003 (16 pages)
29 April 2005Full accounts made up to 31 December 2003 (16 pages)
20 July 2004Return made up to 10/05/04; no change of members; amend (8 pages)
20 July 2004Return made up to 10/05/04; no change of members; amend (8 pages)
2 June 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 June 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (6 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (6 pages)
25 March 2004Particulars of mortgage/charge (11 pages)
25 March 2004Particulars of mortgage/charge (11 pages)
19 December 2003Full accounts made up to 31 December 2002 (18 pages)
19 December 2003Full accounts made up to 31 December 2002 (18 pages)
23 June 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: albany park estate frimley road camberley surrey GU15 2QQ (1 page)
13 June 2003Registered office changed on 13/06/03 from: albany park estate frimley road camberley surrey GU15 2QQ (1 page)
18 November 2002Full accounts made up to 31 December 2001 (17 pages)
18 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Auditor's resignation (2 pages)
4 July 2002Auditor's resignation (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
16 June 2002Return made up to 10/05/02; full list of members (9 pages)
16 June 2002Return made up to 10/05/02; full list of members (9 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
11 June 2001Return made up to 10/05/01; full list of members (8 pages)
11 June 2001Return made up to 10/05/01; full list of members (8 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New director appointed (2 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (8 pages)
4 April 2001Particulars of mortgage/charge (8 pages)
17 August 2000Full accounts made up to 31 December 1999 (15 pages)
17 August 2000Full accounts made up to 31 December 1999 (15 pages)
18 May 2000Return made up to 10/05/00; full list of members (8 pages)
18 May 2000Return made up to 10/05/00; full list of members (8 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (16 pages)
19 October 1999Full accounts made up to 31 December 1998 (16 pages)
13 July 1999Return made up to 10/05/99; full list of members (8 pages)
13 July 1999Return made up to 10/05/99; full list of members (8 pages)
13 August 1998Full accounts made up to 31 December 1997 (15 pages)
13 August 1998Full accounts made up to 31 December 1997 (15 pages)
23 June 1998Return made up to 10/05/98; no change of members (6 pages)
23 June 1998Return made up to 10/05/98; no change of members (6 pages)
5 May 1998Particulars of mortgage/charge (19 pages)
5 May 1998Particulars of mortgage/charge (19 pages)
27 February 1998Company name changed howmar international LIMITED\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed howmar international LIMITED\certificate issued on 02/03/98 (2 pages)
12 May 1997Return made up to 10/05/97; full list of members (8 pages)
12 May 1997Return made up to 10/05/97; full list of members (8 pages)
23 April 1997Full accounts made up to 31 December 1996 (15 pages)
23 April 1997Full accounts made up to 31 December 1996 (15 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
5 November 1996Full accounts made up to 31 December 1995 (18 pages)
5 November 1996Full accounts made up to 31 December 1995 (18 pages)
18 June 1996Return made up to 10/05/96; change of members (6 pages)
18 June 1996Return made up to 10/05/96; change of members (6 pages)
29 February 1996Registered office changed on 29/02/96 from: farrs house cowgrove wimborne dorset BH21 4EL (1 page)
29 February 1996Registered office changed on 29/02/96 from: farrs house cowgrove wimborne dorset BH21 4EL (1 page)
22 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 February 1996Nc inc already adjusted 18/12/95 (1 page)
22 February 1996Nc inc already adjusted 18/12/95 (1 page)
22 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
6 February 1996New director appointed (3 pages)
6 February 1996New director appointed (3 pages)
22 January 1996Ad 18/12/95--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
22 January 1996Ad 18/12/95--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
16 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
16 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
16 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 January 1996Declaration of assistance for shares acquisition (17 pages)
15 January 1996Declaration of assistance for shares acquisition (17 pages)
12 January 1996New director appointed (3 pages)
12 January 1996New secretary appointed (2 pages)
12 January 1996New director appointed (3 pages)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996Secretary resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996New secretary appointed (2 pages)
12 January 1996Secretary resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
28 December 1995Particulars of mortgage/charge (15 pages)
28 December 1995Particulars of mortgage/charge (15 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
15 March 1995Return made up to 09/03/95; full list of members (8 pages)
15 March 1995Return made up to 09/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
21 April 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 April 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 August 1975Memorandum and Articles of Association (18 pages)
15 August 1975Memorandum and Articles of Association (18 pages)
21 May 1975Company name changed\certificate issued on 21/05/75 (2 pages)
21 May 1975Company name changed\certificate issued on 21/05/75 (2 pages)
11 September 1969Incorporation (13 pages)
11 September 1969Certificate of incorporation (1 page)
11 September 1969Incorporation (13 pages)
11 September 1969Certificate of incorporation (1 page)
11 September 1969Incorporation (13 pages)
11 September 1969Incorporation (13 pages)