• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Howden Group Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    City of London
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Howden Group Services LTD
  • Address
    ******************
  • SIC Codes
    82110
  • SIC Description
    Combined office administrative service activities
  • Company Number
    02937399
  • Listing UID
    121951
Google Advert
Location
  • One Creechurch Ln, London EC3A 5AF, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.514256
  • Longitude
    -0.078458
  • Easting
    533431.0
  • Northing
    181231.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL445210
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, July 13, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MOORE, Andrew John
    Appointed On: April 29, 2015
    Occupation: N/A
    Role: secretary
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    SNOOKS, Emma Louise
    Appointed On: May 6, 2025
    Occupation: N/A
    Role: secretary
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    FAROOQ, Jawaid
    Appointed On: September 10, 2025
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    LIYANWELA-ARACHCHIGE, Duminda Dasharatha
    Appointed On: September 10, 2025
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    RICHARDS, Andrew David
    Appointed On: July 30, 2025
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    SCOTT, Rebecca Briony
    Appointed On: September 28, 2016
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    SHALDERS, David Peter
    Appointed On: November 4, 2024
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    SOUTHERN, Kirk
    Appointed On: July 30, 2025
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    FOKOU, Paraschos
    Appointed On: November 5, 2020
    Occupation: N/A
    Role: secretary
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    Resigned On: May 6, 2025
    HOWDEN, David Philip
    Appointed On: August 11, 1994
    Occupation: N/A
    Role: secretary
    Address: The Old Rectory, Brill Road Ludgershall, Aylesbury, Buckinghamshire, HP18 9PG
    Resigned On: July 27, 1999
    MASSIE, Amanda Jane Emilia
    Appointed On: May 1, 2014
    Occupation: N/A
    Role: secretary
    Address: 16, Eastcheap, London, EC3M 1BD, United Kingdom
    Resigned On: April 29, 2015
    PALLOT, Hugh Glen
    Appointed On: January 24, 2007
    Occupation: N/A
    Role: secretary
    Address: 143 Gresham Road, Staines, Middlesex, TW18 2AG
    Resigned On: April 30, 2014
    PIGRAM, Ivor
    Appointed On: July 27, 1999
    Occupation: N/A
    Role: secretary
    Address: 93 Kingsfield Road, Oxhey, Watford, Hertfordshire, WD19 4TP
    Resigned On: January 24, 2007
    HUNTSMOOR NOMINEES LIMITED
    Appointed On: June 9, 1994
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX
    Resigned On: August 11, 1994
    BLOOMER, William David
    Appointed On: July 31, 2015
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    Resigned On: November 2, 2021
    BRAGOLI, Andrea
    Appointed On: April 14, 1997
    Occupation: N/A
    Role: director
    Address: 57 Meadway, Southgate, London, N14 6NJ
    Resigned On: November 20, 2007
    COATS, Frances
    Appointed On: November 2, 2021
    Occupation: N/A
    Role: director
    Address: One, Creechurch Place, London, United Kingdom, EC3A 5AF, United Kingdom
    Resigned On: January 26, 2026
    CORBETT, Oliver Roebling Panton
    Appointed On: September 28, 2016
    Occupation: N/A
    Role: director
    Address: 16, Eastcheap, London, EC3M 1BD
    Resigned On: July 27, 2017
    FADY, Eric Rene Marcel
    Appointed On: July 17, 2008
    Occupation: N/A
    Role: director
    Address: 16, Eastcheap, London, EC3M 1BD, United Kingdom
    Resigned On: July 31, 2015
    FARMER, Paul Robert
    Appointed On: July 27, 1999
    Occupation: N/A
    Role: director
    Address: 10 Braintree Road, Witham, Essex, CM8 2DD
    Resigned On: May 14, 2002
    GROBLER, Lyn Mary
    Appointed On: September 28, 2016
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    Resigned On: May 6, 2025
    HORTON, Richard Paul
    Appointed On: November 20, 2007
    Occupation: N/A
    Role: director
    Address: 31 Furze Lane, Purley, Surrey, CR8 3EJ
    Resigned On: June 30, 2008
    HOWDEN, David Philip
    Appointed On: August 11, 1994
    Occupation: N/A
    Role: director
    Address: 16, Eastcheap, London, EC3M 1BD, United Kingdom
    Resigned On: September 28, 2016
    HUDSON, Mark Andrew
    Appointed On: February 6, 2020
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    Resigned On: May 4, 2023
    MANNING, Stephen Trevor
    Appointed On: January 1, 2019
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    Resigned On: December 31, 2020
    ORTON, Sally Ann
    Appointed On: July 27, 2017
    Occupation: N/A
    Role: director
    Address: 16, Eastcheap, London, EC3M 1BD
    Resigned On: September 28, 2018
    PANGBORN, Mark Nicholas
    Appointed On: August 11, 1994
    Occupation: N/A
    Role: director
    Address: Red Barn Farm, High Road, Leavenheath, Colchester, Essex, CO6 4PE
    Resigned On: November 20, 2007
    ROBERTS, Gareth Huw
    Appointed On: May 4, 2023
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    Resigned On: September 12, 2025
    SMITH, Alan
    Appointed On: June 24, 2002
    Occupation: N/A
    Role: director
    Address: The Croft, Green Lane Ardleigh, Colchester, Essex, CO7 7PB
    Resigned On: March 31, 2004
    SUTTON, Ann Josephine
    Appointed On: November 1, 2022
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    Resigned On: May 6, 2025
    WILLIAMS, Diahann
    Appointed On: May 7, 2020
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    Resigned On: December 21, 2023
    WOOD, Simon Christopher
    Appointed On: November 20, 2007
    Occupation: N/A
    Role: director
    Address: 176 Hall Road, Norwich, Norfolk, NR1 2PP
    Resigned On: June 30, 2009
    WOODHOUSE, Stephen Robert
    Appointed On: April 12, 2017
    Occupation: N/A
    Role: director
    Address: One Creechurch Place, London, EC3A 5AF, United Kingdom
    Resigned On: March 18, 2019
    HUNTSMOOR LIMITED
    Appointed On: June 9, 1994
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX
    Resigned On: August 11, 1994
    HUNTSMOOR NOMINEES LIMITED
    Appointed On: June 9, 1994
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX
    Resigned On: August 11, 1994
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2024
    Period End On
    September 30, 2024
    Period Start On
    October 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    October 1, 2024
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    HOWDEN GROUP SERVICES LIMITED
    Company Number
    02937399
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 1, 2026
    Next Due
    March 15, 2027
    Next Made Up To
    March 1, 2027
    Overdue
    No
    Date Of Creation
    June 9, 1994
    ETag
    e1c39d2bf9275e3598267227044867684388c60f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 9, 2016
    Previous Company Names
    Ceased On
    November 23, 2020
    Effective From
    July 13, 2016
    Name
    HYPERION SERVICES LIMITED
    Ceased On
    July 13, 2016
    Effective From
    November 23, 2007
    Name
    HIG SERVICES LIMITED
    Ceased On
    November 23, 2007
    Effective From
    June 2, 2000
    Name
    DUAL DENMARK LIMITED
    Ceased On
    June 2, 2000
    Effective From
    November 17, 1994
    Name
    PANGBORN HOWDEN LIMITED
    Ceased On
    November 17, 1994
    Effective From
    August 22, 1994
    Name
    HOWDEN & PANGBORN LIMITED
    Ceased On
    August 22, 1994
    Effective From
    June 9, 1994
    Name
    LAW 583 LIMITED
    Registered Office Address
    Address Line 1
    One Creechurch Place
    country
    United Kingdom
    Locality
    London
    Post Code
    EC3A 5AF
    Type
    ltd

    You May Also Be Interested In

    Homes2inspire LTD Verified listing

    • Valiant Office Suites, Lumonics House, Rugby, CV21 1TQ
    • Rugby
    • Activities of head offices, Financial management, Combined office administrative service activities, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Advantiv Limited Verified listing

    • Advantiv, Kingfisher Court, Newbury, RG14 5SJ
    • West Berkshire
    • Combined office administrative service activities
    • Carrier, Broker, Dealer

    Pro Dynamic Contracts Limited Verified listing

    • 27, ST. Pauls Crescent, Boughton-under-blean, Faversham, ME13 9AZ
    • Swale
    • Combined office administrative service activities
    • Carrier, Dealer

    ZT Solutions (holdings) LTD Verified listing

    • Unit 8, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, BA4 6LQ
    • Somerset
    • Combined office administrative service activities, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    National Windscreens Teeside LTD Verified listing

    • National Windscreens, Snowdon Road, Middlesbrough, TS2 1DY
    • Middlesbrough
    • Combined office administrative service activities
    • Carrier, Broker, Dealer

    Circular Commodities UK LTD Verified listing

    • Everett Tomlin Lloyd & Pratt, Clarence Chambers, Clarence Street, Pont-y-pwl, NP4 6XP
    • Torfaen
    • Collection of non-hazardous waste, Combined office administrative service activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link