HIGH PERFORMANCE FILMS LIMITED

Hellopages » City of London » City of London » EC2Y 5AB

Company number 02325893
Status Active
Incorporation Date 7 December 1988
Company Type Private Limited Company
Address ONE LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of HIGH PERFORMANCE FILMS LIMITED are www.highperformancefilms.co.uk, and www.high-performance-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.High Performance Films Limited is a Private Limited Company. The company registration number is 02325893. High Performance Films Limited has been working since 07 December 1988. The present status of the company is Active. The registered address of High Performance Films Limited is One London Wall London Ec2y 5ab. . DUTHIE, David George is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary GREEN, Catherine Louise has been resigned. Secretary KANE, Hilary Anne has been resigned. Secretary BEDFORD ROW REGISTRARS LIMITED has been resigned. Director DUTHIE, David George has been resigned. Director GREEN, Andrew Samuel has been resigned. Director GREEN, Catherine Louise has been resigned. Director GREEN, David John has been resigned. Director LANGLANDS, John Thomson has been resigned. Director STENNING, Keith Jeffery has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DUTHIE, David George
Appointed Date: 02 June 2008
69 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 03 October 1994

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012
Appointed Date: 11 February 1994

Secretary
GREEN, Catherine Louise
Resigned: 03 November 1993

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Secretary
BEDFORD ROW REGISTRARS LIMITED
Resigned: 11 February 1994
Appointed Date: 03 November 1993

Director
DUTHIE, David George
Resigned: 30 June 2004
Appointed Date: 21 April 1994
69 years old

Director
GREEN, Andrew Samuel
Resigned: 01 September 1995
61 years old

Director
GREEN, Catherine Louise
Resigned: 11 February 1994
60 years old

Director
GREEN, David John
Resigned: 11 February 1994
87 years old

Director
LANGLANDS, John Thomson
Resigned: 30 June 2004
Appointed Date: 03 October 1994
73 years old

Director
STENNING, Keith Jeffery
Resigned: 17 May 2002
Appointed Date: 11 February 1994
82 years old

Persons With Significant Control

British Polythene Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGH PERFORMANCE FILMS LIMITED Events

16 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
23 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 150,000

...
... and 96 more events
10 Feb 1989
Application to commence business

13 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Dec 1988
Director resigned;new director appointed

13 Dec 1988
New director appointed

07 Dec 1988
Incorporation

HIGH PERFORMANCE FILMS LIMITED Charges

18 November 1993
Chattel mortgage supplemental to a mortgage debenture dated 5/2/90 issued by the company to the bank
Delivered: 9 December 1993
Status: Satisfied on 24 November 1994
Persons entitled: National Westminster Bank PLC
Description: Assignment of the items listed on the schedule attached to…
5 February 1990
Mortgage debenture
Delivered: 19 February 1990
Status: Satisfied on 24 November 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…