HIGHLINE PROFILES LIMITED
BELPER ABLE WORLDWIDE LIMITED

Hellopages » Derbyshire » Amber Valley » DE56 1SW

Company number 03758071
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address UNIT 6 HERITAGE BUSINESS CENTRE, DERBY ROAD, BELPER, DERBYSHIRE, DE56 1SW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 3 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HIGHLINE PROFILES LIMITED are www.highlineprofiles.co.uk, and www.highline-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Derby Rail Station is 6.6 miles; to Peartree Rail Station is 7.9 miles; to Matlock Bath Rail Station is 8.3 miles; to Matlock Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highline Profiles Limited is a Private Limited Company. The company registration number is 03758071. Highline Profiles Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Highline Profiles Limited is Unit 6 Heritage Business Centre Derby Road Belper Derbyshire De56 1sw. . ISAACSON, Timothy John is a Director of the company. Secretary HALES, Peter David has been resigned. Secretary HEALY, Richard James has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director HALES, Peter David has been resigned. Director HEALY, Richard James has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ISAACSON, Timothy John
Appointed Date: 01 May 2000
54 years old

Resigned Directors

Secretary
HALES, Peter David
Resigned: 31 July 2009
Appointed Date: 31 October 2002

Secretary
HEALY, Richard James
Resigned: 31 October 2002
Appointed Date: 18 May 1999

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 18 May 1999
Appointed Date: 23 April 1999

Director
HALES, Peter David
Resigned: 06 June 2000
Appointed Date: 18 May 1999

Director
HEALY, Richard James
Resigned: 09 March 2010
Appointed Date: 01 May 2000
81 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 18 May 1999
Appointed Date: 23 April 1999

HIGHLINE PROFILES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 July 2016
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 76 more events
22 May 1999
Secretary resigned
22 May 1999
Registered office changed on 22/05/99 from: sovereign house 7 station road kettering northants NN15 7HH
22 May 1999
New director appointed
22 May 1999
New secretary appointed
23 Apr 1999
Incorporation

HIGHLINE PROFILES LIMITED Charges

18 February 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 19 October 2005
Persons entitled: National Westminster Bank PLC
Description: 21 brookfield road rushden northants. By way of fixed…
26 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 100 broughton road, corby, northants.
31 July 2004
Mortgage
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 98 boughton road corby northamptonshire.
16 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 5 April 2005
Persons entitled: National Westminster Bank PLC
Description: 23 haddon close, rushden, northants,. By way of fixed…
10 June 2004
Charge
Delivered: 23 June 2004
Status: Satisfied on 23 November 2004
Persons entitled: Cheval Bridging Finance Limited
Description: The f/h property known as plot 122 broughton road corby…
30 April 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 melford close corby northants fixed charge over all…
30 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 washbrook road rushden northants. By way of fixed charge…
17 March 2004
Legal charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 melford close corby northants fixed charge over all…
12 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 menford close corby northants fixed charge over all…
6 June 2003
Legal charge
Delivered: 14 June 2003
Status: Satisfied on 12 November 2004
Persons entitled: Capital Home Loans Limited
Description: 14 toll bar rushden northamts NN10 6DP fixed charge over…
22 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 2 March 2004
Persons entitled: Capital Home Loans Limited
Description: 32 church hall road rushden northants fixed charge over all…
21 March 2003
Legal charge
Delivered: 26 March 2003
Status: Satisfied on 2 July 2005
Persons entitled: Capital Home Loans Limited
Description: 116 harborough road rushden northants fixed charge over all…
31 January 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 8 January 2005
Persons entitled: Capital Home Loans Limited
Description: 5 portland road, rushden, northants fixed charge over all…
28 October 2002
Charge
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 86 st margarets avenue rushen northants together with all…
22 May 2002
Legal charge
Delivered: 28 May 2002
Status: Satisfied on 26 July 2002
Persons entitled: Capital Home Loans Limited
Description: By way of legal mortgage the property k/a glencroft…
30 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 8 June 2004
Persons entitled: Capital Home Loans Limited
Description: 12 st peters avenue rushden northants. Fixed charge over…
15 April 2002
Legal charge
Delivered: 16 April 2002
Status: Satisfied on 26 July 2002
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 10 manor road goldington bedford…
14 December 2001
Legal charge
Delivered: 27 December 2001
Status: Satisfied on 11 May 2002
Persons entitled: Capital Home Loans Limited
Description: 63 the drive wellingborough northants NN8 2DD. Fixed charge…