Howunalis Limited ALTRINCHAM


Howunalis started in year 1978 as Private Limited Company with registration number 01391097. The Howunalis company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since Wednesday 31st December 1997 Howunalis Limited is no longer carrying the name Faron Sutaria & Company.

The company has one director. Richard T., appointed on 30 November 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Howunalis Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01391097
Date of Incorporation Tue, 26th Sep 1978
Industry Non-trading company
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Richard T.

Position: Director

Appointed: 30 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 20 September 2012

Gareth W.

Position: Director

Appointed: 27 November 2000

Resigned: 30 November 2021

Harry H.

Position: Director

Appointed: 05 March 1997

Resigned: 31 December 2009

Shirley L.

Position: Secretary

Appointed: 05 March 1997

Resigned: 01 February 2016

Michael N.

Position: Director

Appointed: 05 March 1997

Resigned: 31 December 2007

Chabeelall H.

Position: Director

Appointed: 01 November 1996

Resigned: 31 December 1997

Giles S.

Position: Director

Appointed: 01 January 1995

Resigned: 28 July 1995

Chabeelall H.

Position: Secretary

Appointed: 03 October 1994

Resigned: 05 March 1997

Faron S.

Position: Secretary

Appointed: 29 April 1994

Resigned: 03 October 1994

Timothy S.

Position: Secretary

Appointed: 31 March 1993

Resigned: 29 April 1994

Fenella F.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1997

Suzannah E.

Position: Director

Appointed: 17 August 1991

Resigned: 31 July 1992

Peter F.

Position: Director

Appointed: 17 August 1991

Resigned: 31 December 1997

Diana M.

Position: Director

Appointed: 17 August 1991

Resigned: 30 September 1991

Faron S.

Position: Director

Appointed: 17 August 1991

Resigned: 31 December 1997

Kamal S.

Position: Secretary

Appointed: 17 August 1991

Resigned: 31 March 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Countrywide Group Holdings Limited from Leighton Buzzard, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Countrywide Group Holdings Limited

Cumbria House 16-20 Hockliffe Street, 91-99 New London Road, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1837522
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Faron Sutaria & Company December 31, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements