JOHN O'GROATS HIGHLANDS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5BQ

Company number 07537459
Status Active
Incorporation Date 21 February 2011
Company Type Private Limited Company
Address 1ST FLOOR WHITECROFT HOUSE, 51 WATER LANE, WILMSLOW, CHESHIRE, SK9 5BQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of JOHN O'GROATS HIGHLANDS LIMITED are www.johnogroatshighlands.co.uk, and www.john-o-groats-highlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. John O Groats Highlands Limited is a Private Limited Company. The company registration number is 07537459. John O Groats Highlands Limited has been working since 21 February 2011. The present status of the company is Active. The registered address of John O Groats Highlands Limited is 1st Floor Whitecroft House 51 Water Lane Wilmslow Cheshire Sk9 5bq. . DENNIS, Timothy is a Director of the company. KEARNEY, Ewan James is a Director of the company. SPENCE, Matthew Dawson is a Director of the company. WILD, Anthony is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director MCEWING, David has been resigned. The company operates in "Other accommodation".


Current Directors

Director
DENNIS, Timothy
Appointed Date: 24 February 2011
49 years old

Director
KEARNEY, Ewan James
Appointed Date: 24 February 2011
53 years old

Director
SPENCE, Matthew Dawson
Appointed Date: 24 February 2011
62 years old

Director
WILD, Anthony
Appointed Date: 24 February 2011
51 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 24 February 2011
Appointed Date: 21 February 2011

Director
CONNON, Roger Gordon
Resigned: 24 February 2011
Appointed Date: 21 February 2011
65 years old

Director
MCEWING, David
Resigned: 24 February 2011
Appointed Date: 21 February 2011
58 years old

JOHN O'GROATS HIGHLANDS LIMITED Events

21 Feb 2017
Full accounts made up to 31 December 2015
24 Oct 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
14 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

12 Jan 2016
Full accounts made up to 31 March 2015
07 May 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1

...
... and 22 more events
17 Mar 2011
Appointment of Matthew Dawson Spence as a director
17 Mar 2011
Appointment of Mr Anthony Wild as a director
17 Mar 2011
Appointment of Ewan James Kearney as a director
17 Mar 2011
Registered office address changed from C/O Mcgrigors Llp, 5 Old Bailey London EC4M 7BA on 17 March 2011
21 Feb 2011
Incorporation

JOHN O'GROATS HIGHLANDS LIMITED Charges

28 November 2014
Charge code 0753 7459 0001
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…