HIGH TREES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 03416250
Status Active
Incorporation Date 7 August 1997
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of HIGH TREES LIMITED are www.hightrees.co.uk, and www.high-trees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. High Trees Limited is a Private Limited Company. The company registration number is 03416250. High Trees Limited has been working since 07 August 1997. The present status of the company is Active. The registered address of High Trees Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . WHALEN, Steven Alexander is a Secretary of the company. PENNY, Kirsty is a Director of the company. WHALEN, Deborah is a Director of the company. WHALEN, Steven Alexander is a Director of the company. Secretary WHALEN, Deborah has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director HAMILTON, Grant Edward has been resigned. Director PRITCHARD, Ashley has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
WHALEN, Steven Alexander
Appointed Date: 20 December 1999

Director
PENNY, Kirsty
Appointed Date: 10 August 2010
56 years old

Director
WHALEN, Deborah
Appointed Date: 07 August 1997
68 years old

Director
WHALEN, Steven Alexander
Appointed Date: 23 September 2008
60 years old

Resigned Directors

Secretary
WHALEN, Deborah
Resigned: 20 December 1999
Appointed Date: 07 August 1997

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 07 August 1997
Appointed Date: 07 August 1997

Director
HAMILTON, Grant Edward
Resigned: 20 December 1999
Appointed Date: 08 January 1999
59 years old

Director
PRITCHARD, Ashley
Resigned: 05 October 1998
Appointed Date: 07 August 1997
80 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 07 August 1997
Appointed Date: 07 August 1997

HIGH TREES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
06 Jul 2016
Satisfaction of charge 1 in full
17 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 8 August 2015
11 Feb 2016
Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 100

...
... and 60 more events
05 Feb 1998
New secretary appointed;new director appointed
05 Feb 1998
Registered office changed on 05/02/98 from: 152 city road london EC1V 2NX
18 Aug 1997
Director resigned
18 Aug 1997
Secretary resigned
07 Aug 1997
Incorporation

HIGH TREES LIMITED Charges

30 March 2000
Debenture
Delivered: 1 April 2000
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…