GROUP HEIGHTS LIMITED
HALIFAX BALANCE RIGHT LIMITED

Hellopages » West Yorkshire » Calderdale » HX2 7TJ

Company number 04412750
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address WAINSTALLS MILL, WAINSTALLS, HALIFAX, WEST YORKSHIRE, HX2 7TJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 . The most likely internet sites of GROUP HEIGHTS LIMITED are www.groupheights.co.uk, and www.group-heights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Group Heights Limited is a Private Limited Company. The company registration number is 04412750. Group Heights Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Group Heights Limited is Wainstalls Mill Wainstalls Halifax West Yorkshire Hx2 7tj. . JONES, Susan is a Secretary of the company. JONES, Gary is a Director of the company. JONES, Susan is a Director of the company. Secretary DRAPER, Richard Alfred has been resigned. Secretary GRANT, Mark Alexander has been resigned. Secretary READ, Joseph Gareth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Susan
Appointed Date: 03 June 2009

Director
JONES, Gary
Appointed Date: 09 April 2002
78 years old

Director
JONES, Susan
Appointed Date: 10 May 2002
78 years old

Resigned Directors

Secretary
DRAPER, Richard Alfred
Resigned: 31 October 2003
Appointed Date: 30 April 2003

Secretary
GRANT, Mark Alexander
Resigned: 03 June 2009
Appointed Date: 31 October 2003

Secretary
READ, Joseph Gareth
Resigned: 30 April 2003
Appointed Date: 09 April 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

GROUP HEIGHTS LIMITED Events

19 Aug 2016
Full accounts made up to 31 March 2016
04 Jul 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
19 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

29 Feb 2016
Statement by Directors
29 Feb 2016
Statement of capital on 29 February 2016
  • GBP 1

...
... and 64 more events
30 Apr 2002
Secretary resigned
30 Apr 2002
Registered office changed on 30/04/02 from: 12 york place leeds west yorkshire LS1 2DS
30 Apr 2002
New director appointed
30 Apr 2002
New secretary appointed
09 Apr 2002
Incorporation