HIGHAM FINANCE LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9AE
Company number 05805636
Status Active
Incorporation Date 4 May 2006
Company Type Private Limited Company
Address THE BRENTANO SUITE 25, 2 ATHENAEUM ROAD, LONDON, N20 9AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HIGHAM FINANCE LIMITED are www.highamfinance.co.uk, and www.higham-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Higham Finance Limited is a Private Limited Company. The company registration number is 05805636. Higham Finance Limited has been working since 04 May 2006. The present status of the company is Active. The registered address of Higham Finance Limited is The Brentano Suite 25 2 Athenaeum Road London N20 9ae. . IBANEZ, Elmarie is a Director of the company. Secretary SHAM, Mohamed Twaleb has been resigned. Secretary FAIRBURN CONSULTANTS has been resigned. Secretary FAIRBURN CONSULTANTS LTD has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director GRAY, Michael Andrew has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
IBANEZ, Elmarie
Appointed Date: 01 May 2014
59 years old

Resigned Directors

Secretary
SHAM, Mohamed Twaleb
Resigned: 01 February 2008
Appointed Date: 18 December 2006

Secretary
FAIRBURN CONSULTANTS
Resigned: 18 December 2006
Appointed Date: 19 May 2006

Secretary
FAIRBURN CONSULTANTS LTD
Resigned: 31 March 2008
Appointed Date: 01 February 2008

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 19 May 2006
Appointed Date: 04 May 2006

Director
GRAY, Michael Andrew
Resigned: 01 May 2014
Appointed Date: 19 May 2006
59 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 19 May 2006
Appointed Date: 04 May 2006

HIGHAM FINANCE LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

16 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 28 more events
31 May 2006
New director appointed
19 May 2006
Registered office changed on 19/05/06 from: 88A tooley street london bridge london SE1 2TF
19 May 2006
Director resigned
19 May 2006
Secretary resigned
04 May 2006
Incorporation