HI-LITE ACCESS LIMITED
CHALFONT ST GILES

Hellopages » Buckinghamshire » Chiltern » HP8 4RD

Company number 03438987
Status Active
Incorporation Date 24 September 1997
Company Type Private Limited Company
Address THE PIGGERIES, TWO ACRES DIBDEN HILL, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4RD
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities This document is being processed and will be available in 5 days. ; Statement of company's objects This document is being processed and will be available in 5 days. ; Satisfaction of charge 2 in full. The most likely internet sites of HI-LITE ACCESS LIMITED are www.hiliteaccess.co.uk, and www.hi-lite-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Hi Lite Access Limited is a Private Limited Company. The company registration number is 03438987. Hi Lite Access Limited has been working since 24 September 1997. The present status of the company is Active. The registered address of Hi Lite Access Limited is The Piggeries Two Acres Dibden Hill Chalfont St Giles Buckinghamshire Hp8 4rd. . BARTLETT, Caroline is a Secretary of the company. BARTLETT, Karl is a Director of the company. Secretary BARTLETT, Karl has been resigned. Secretary HUNT, Leslie George has been resigned. Director BRYANT, Vincent has been resigned. Director BRYANT, Vincent Peter has been resigned. Director CATTLE, Paul David has been resigned. Director HUNT, Jenny Elizabeth has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
BARTLETT, Caroline
Appointed Date: 14 January 1998

Director
BARTLETT, Karl
Appointed Date: 25 September 1997
57 years old

Resigned Directors

Secretary
BARTLETT, Karl
Resigned: 14 January 1998
Appointed Date: 25 September 1997

Secretary
HUNT, Leslie George
Resigned: 25 September 1997
Appointed Date: 24 September 1997

Director
BRYANT, Vincent
Resigned: 07 July 2000
Appointed Date: 04 December 1998
60 years old

Director
BRYANT, Vincent Peter
Resigned: 14 January 1998
Appointed Date: 29 October 1997
60 years old

Director
CATTLE, Paul David
Resigned: 29 October 1997
Appointed Date: 25 September 1997
63 years old

Director
HUNT, Jenny Elizabeth
Resigned: 25 September 1997
Appointed Date: 24 September 1997
82 years old

Persons With Significant Control

Mrs Caroline Marie Bartlett
Notified on: 21 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HI-LITE ACCESS LIMITED Events

23 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 5 days.

23 Mar 2017
Statement of company's objects
This document is being processed and will be available in 5 days.

14 Mar 2017
Satisfaction of charge 2 in full
14 Mar 2017
Satisfaction of charge 1 in full
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
...
... and 64 more events
10 Oct 1997
New director appointed
10 Oct 1997
New secretary appointed;new director appointed
10 Oct 1997
Director resigned
10 Oct 1997
Secretary resigned
24 Sep 1997
Incorporation

HI-LITE ACCESS LIMITED Charges

26 January 2004
Legal charge
Delivered: 14 February 2004
Status: Satisfied on 14 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 4 innovation park manor park road alperton london.
14 September 2000
Legal charge
Delivered: 15 September 2000
Status: Satisfied on 14 March 2017
Persons entitled: Barclays Bank PLC
Description: L/Hold land or property known as unit 10 perivale new…