Company number 03035808
Status Active
Incorporation Date 21 March 1995
Company Type Private Limited Company
Address THIRD FLOOR INTERNATIONAL BUILDINGS, 71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Register(s) moved to registered office address Third Floor International Buildings 71 Kingsway London WC2B 6st; Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017; Previous accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of HIGHWAY WINDSCREENS (UK) LIMITED are www.highwaywindscreensuk.co.uk, and www.highway-windscreens-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highway Windscreens Uk Limited is a Private Limited Company.
The company registration number is 03035808. Highway Windscreens Uk Limited has been working since 21 March 1995.
The present status of the company is Active. The registered address of Highway Windscreens Uk Limited is Third Floor International Buildings 71 Kingsway London England Wc2b 6st. . HARDYMAN, Suzanne Claire is a Secretary of the company. DARNTON, James is a Director of the company. LEDGARD, Phillip Neil is a Director of the company. NISBET, Ian Leighton is a Director of the company. TAYLOR-SMITH, David James Benwell is a Director of the company. Secretary DIEGELER, Peter John has been resigned. Secretary JACKSON, Tara Veronica has been resigned. Secretary MAUGHAN, Anna has been resigned. Secretary MILBURN, Linda Anne has been resigned. Secretary YOUNGS, Stephen John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWER, David Jonathan has been resigned. Director BROOKS, Alan James William has been resigned. Director FITZJOHN, Robert Joseph has been resigned. Director FRANCIS, Rick has been resigned. Director HEWITT, Deborah has been resigned. Director HORTON, Alan Albert has been resigned. Director HUGHES, David Alun has been resigned. Director LAMB, Ronald Hunter has been resigned. Director MILBURN, Linda Anne has been resigned. Director MILBURN, Philip has been resigned. Director ONG, James Mathew has been resigned. Director PRINGLE, Gavin John has been resigned. Director REID, Keith Alan has been resigned. Director SILVER, Mark Jonathan has been resigned. Director THOMAS, Caroline Emma Roberts has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
MAUGHAN, Anna
Resigned: 24 September 2009
Appointed Date: 31 August 2006
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 May 1995
Appointed Date: 21 March 1995
Director
FRANCIS, Rick
Resigned: 30 June 2016
Appointed Date: 22 July 2013
65 years old
Director
HEWITT, Deborah
Resigned: 01 March 2016
Appointed Date: 23 December 2013
62 years old
Director
MILBURN, Philip
Resigned: 05 January 2007
Appointed Date: 18 May 1995
71 years old
Director
ONG, James Mathew
Resigned: 11 October 2013
Appointed Date: 24 September 2009
52 years old
Director
REID, Keith Alan
Resigned: 06 October 2016
Appointed Date: 01 March 2016
45 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 May 1995
Appointed Date: 21 March 1995
HIGHWAY WINDSCREENS (UK) LIMITED Events
14 Mar 2017
Register(s) moved to registered office address Third Floor International Buildings 71 Kingsway London WC2B 6st
12 Jan 2017
Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017
15 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
30 Nov 2016
Appointment of Mr Phillip Neil Ledgard as a director on 30 November 2016
24 Oct 2016
Termination of appointment of Gavin John Pringle as a director on 17 October 2016
...
... and 104 more events
31 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 May 1995
Registered office changed on 24/05/95 from: classic house 174/180 old street london EC1V 9BP
20 Apr 1995
Registered office changed on 20/04/95 from: the graham fulford partnership 61 bedford street leamington spa warwickshire CV32 5DN
11 Apr 1995
Registered office changed on 11/04/95 from: 174-180 old street london EC1V 9BP
21 Mar 1995
Incorporation
24 September 2009
Composite guarantee and debenture
Delivered: 14 October 2009
Status: Satisfied
on 18 November 2011
Persons entitled: Jonathan Simpson-Dent (As Security Trustee)
Description: Fixed and floating charge over the property and assets…
24 September 2009
Composite guarantee and debentures
Delivered: 2 October 2009
Status: Satisfied
on 18 November 2011
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
24 September 2009
Debenture
Delivered: 3 October 2009
Status: Satisfied
on 9 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…