TESTHIGHER LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 6AX

Company number 03968637
Status Live but Receiver Manager on at least one charge
Incorporation Date 10 April 2000
Company Type Private Limited Company
Address LANMOR HOUSE, 370/386 HIGH ROAD, WEMBLEY, MIDDLESEX, HA9 6AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Thomas Frederick Teviot Harrison as a director on 30 November 2016; Receiver's abstract of receipts and payments to 27 July 2016; Notice of ceasing to act as receiver or manager. The most likely internet sites of TESTHIGHER LIMITED are www.testhigher.co.uk, and www.testhigher.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Testhigher Limited is a Private Limited Company. The company registration number is 03968637. Testhigher Limited has been working since 10 April 2000. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Testhigher Limited is Lanmor House 370 386 High Road Wembley Middlesex Ha9 6ax. . Secretary QUINSEY, Neil Alan has been resigned. Secretary ROBSON, Malcolm Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAY, Stuart John James Cruden has been resigned. Director HARRISON, Thomas Frederick Teviot has been resigned. Director QUINSEY, Neil Alan has been resigned. Director ROBSON, Malcolm Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Resigned Directors

Secretary
QUINSEY, Neil Alan
Resigned: 05 June 2015
Appointed Date: 01 June 2009

Secretary
ROBSON, Malcolm Henry
Resigned: 01 June 2009
Appointed Date: 03 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 2000
Appointed Date: 10 April 2000

Director
GRAY, Stuart John James Cruden
Resigned: 19 March 2015
Appointed Date: 01 April 2014
52 years old

Director
HARRISON, Thomas Frederick Teviot
Resigned: 30 November 2016
Appointed Date: 03 May 2000
78 years old

Director
QUINSEY, Neil Alan
Resigned: 05 June 2015
Appointed Date: 04 October 2013
51 years old

Director
ROBSON, Malcolm Henry
Resigned: 19 September 2013
Appointed Date: 03 May 2000
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 May 2000
Appointed Date: 10 April 2000

TESTHIGHER LIMITED Events

30 Nov 2016
Termination of appointment of Thomas Frederick Teviot Harrison as a director on 30 November 2016
07 Sep 2016
Receiver's abstract of receipts and payments to 27 July 2016
05 Aug 2016
Notice of ceasing to act as receiver or manager
14 Jul 2016
Receiver's abstract of receipts and payments to 11 June 2016
12 Jan 2016
Receiver's abstract of receipts and payments to 11 December 2015
...
... and 57 more events
05 Jun 2000
Registered office changed on 05/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
05 Jun 2000
New secretary appointed;new director appointed
30 May 2000
Secretary resigned
30 May 2000
Director resigned
10 Apr 2000
Incorporation

TESTHIGHER LIMITED Charges

30 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
Description: F/H land being blackburn house the midway newcastle t/no…
18 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
Description: Fixed and floating charge over all property and assets…
30 April 2007
Debenture
Delivered: 11 May 2007
Status: Satisfied on 22 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 22 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property blackburn house the midway newcastle under…

Similar Companies

TESTGROVE LIMITED TESTHEATH LIMITED TESTHOUSE LIMITED TESTHURRY LIMITED TESTI LTD TESTI@ LTD TESTIA LIMITED