HIGGS INTERNATIONAL LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1AN
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

Director
CAMERON, Vari Isabel
Appointed Date: 25 March 2009
64 years old

Director
STARKEY, Darren John
Appointed Date: 14 March 2003
59 years old

Director
YOUNG, Michael Paul
Appointed Date: 17 March 2017
53 years old

Resigned Directors

Secretary
TURNER, Colin Edward
Resigned: 04 June 1998

Secretary
WALLS, Kenneth Charles
Resigned: 15 December 2000
Appointed Date: 04 June 1998

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 15 December 2000

Director
BARKER, Steven Norman
Resigned: 31 December 2016
Appointed Date: 25 March 2009
71 years old

Director
BROWN, Peter Frederick
Resigned: 01 December 1995
88 years old

Director
BUCKLEY, Roy Patrick
Resigned: 28 August 1992
91 years old

Director
BUTTERFIELD, Michael John Brownrigg
Resigned: 27 November 1994
95 years old

Director
CARTWRIGHT, Michael John
Resigned: 28 February 1999
Appointed Date: 13 February 1996
69 years old

Director
CHEQUER, Andrew James
Resigned: 01 March 2004
Appointed Date: 01 December 1995
65 years old

Director
COLE, Murry Alexander
Resigned: 08 April 1997
Appointed Date: 01 November 1996
74 years old

Director
CORPE, Geoffrey Leonard
Resigned: 31 January 2007
Appointed Date: 19 April 2004
72 years old

Director
DIX, Stephen John
Resigned: 31 December 2001
Appointed Date: 15 February 2001
73 years old

Director
DOWNING, Helen Fiona
Resigned: 09 March 2005
Appointed Date: 14 March 2003
61 years old

Director
HOWSE, Christopher John
Resigned: 06 August 2001
Appointed Date: 04 January 2000
64 years old

Director
LEZARD, Christopher Henry
Resigned: 26 November 1997
93 years old

Director
OLSSON, Kjell Roger
Resigned: 25 March 2009
Appointed Date: 01 February 2007
69 years old

Director
ROBINSON, Adrian Keith
Resigned: 01 April 2004
Appointed Date: 31 December 1994
76 years old

Director
ROTHWELL, Donald Sidney
Resigned: 31 December 1994
96 years old

Director
SMITH, Ian Richard
Resigned: 19 April 2004
Appointed Date: 04 January 2000
72 years old

Director
THOMAS, Christopher Henry
Resigned: 30 December 1998
79 years old

Director
THOMAS, Edward Henry Gilbert
Resigned: 10 September 2000
Appointed Date: 11 November 1997
73 years old

Director
TROOD, Stuart Dudley
Resigned: 25 March 2009
Appointed Date: 19 April 2004
58 years old

Director
TURNER, Colin Edward
Resigned: 31 December 2004
71 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

12 Feb 1987
Director resigned

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

HIGGS INTERNATIONAL LIMITED Charges

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…