Company number 00561496
Status Active
Incorporation Date 17 February 1956
Company Type Private Limited Company
Address OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and sixty-one events have happened. The last three records are Appointment of Mr Michael Paul Young as a director on 17 March 2017; Termination of appointment of Steven Norman Barker as a director on 31 December 2016; Auditor's resignation. The most likely internet sites of HIGGS INTERNATIONAL LIMITED are www.higgsinternational.co.uk, and www.higgs-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. Higgs International Limited is a Private Limited Company.
The company registration number is 00561496. Higgs International Limited has been working since 17 February 1956.
The present status of the company is Active. The registered address of Higgs International Limited is Ocean House The Ring Bracknell Berkshire Rg12 1an. . LI, Jane is a Secretary of the company. CAMERON, Vari Isabel is a Director of the company. STARKEY, Darren John is a Director of the company. YOUNG, Michael Paul is a Director of the company. Secretary TURNER, Colin Edward has been resigned. Secretary WALLS, Kenneth Charles has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Director BARKER, Steven Norman has been resigned. Director BROWN, Peter Frederick has been resigned. Director BUCKLEY, Roy Patrick has been resigned. Director BUTTERFIELD, Michael John Brownrigg has been resigned. Director CARTWRIGHT, Michael John has been resigned. Director CHEQUER, Andrew James has been resigned. Director COLE, Murry Alexander has been resigned. Director CORPE, Geoffrey Leonard has been resigned. Director DIX, Stephen John has been resigned. Director DOWNING, Helen Fiona has been resigned. Director HOWSE, Christopher John has been resigned. Director LEZARD, Christopher Henry has been resigned. Director OLSSON, Kjell Roger has been resigned. Director ROBINSON, Adrian Keith has been resigned. Director ROTHWELL, Donald Sidney has been resigned. Director SMITH, Ian Richard has been resigned. Director THOMAS, Christopher Henry has been resigned. Director THOMAS, Edward Henry Gilbert has been resigned. Director TROOD, Stuart Dudley has been resigned. Director TURNER, Colin Edward has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Secretary
LI, Jane
Appointed Date: 04 November 2015
Resigned Directors
Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 15 December 2000
Director
DIX, Stephen John
Resigned: 31 December 2001
Appointed Date: 15 February 2001
73 years old
Persons With Significant Control
Mr Steven Norman Barker
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control
Ms Vari Isabel Cameron
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
Mr Darren John Starkey
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
HIGGS INTERNATIONAL LIMITED Events
17 Mar 2017
Appointment of Mr Michael Paul Young as a director on 17 March 2017
03 Mar 2017
Termination of appointment of Steven Norman Barker as a director on 31 December 2016
10 Feb 2017
Auditor's resignation
08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
...
... and 151 more events
18 Apr 1987
Director resigned;new director appointed
15 Sep 1986
Full accounts made up to 31 March 1986
15 Sep 1986
Return made up to 13/08/86; full list of members
17 Feb 1956
Certificate of incorporation
24 January 1997
Guarantee and debenture
Delivered: 10 February 1997
Status: Satisfied
on 12 June 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 May 1990
Collateral debenture
Delivered: 18 June 1990
Status: Satisfied
on 20 March 1999
Persons entitled: Barclays Industrial Development Limited.
Description: Fixed and floating charges over the undertaking and all…
30 May 1990
Guarantee & debenture
Delivered: 8 June 1990
Status: Satisfied
on 29 January 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1990
Collateral debenture
Delivered: 4 June 1990
Status: Satisfied
on 10 September 1998
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1989
Composite cross guarantee & debenture
Delivered: 26 July 1989
Status: Satisfied
on 2 June 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1984
Debenture
Delivered: 10 October 1984
Status: Satisfied
on 22 February 1989
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities. Fixed and floating…
3 May 1983
Omnibus letter of set off
Delivered: 21 May 1983
Status: Satisfied
on 22 February 1989
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…