HIGH COURT ENFORCEMENT GROUP LIMITED
COLWYN BAY CHERRY'S LIMITED MICHCO 369 LIMITED

Hellopages » Conwy » Conwy » LL29 8PH

Company number 04527630
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address 2 MARINE ROAD, COLWYN BAY, CLWYD, LL29 8PH
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Registration of charge 045276300002, created on 31 January 2016. The most likely internet sites of HIGH COURT ENFORCEMENT GROUP LIMITED are www.highcourtenforcementgroup.co.uk, and www.high-court-enforcement-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Llandudno Junction Rail Station is 3.3 miles; to Glan Conwy Rail Station is 3.4 miles; to Conwy Rail Station is 4.2 miles; to Tal-y-Cafn Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.High Court Enforcement Group Limited is a Private Limited Company. The company registration number is 04527630. High Court Enforcement Group Limited has been working since 05 September 2002. The present status of the company is Active. The registered address of High Court Enforcement Group Limited is 2 Marine Road Colwyn Bay Clwyd Ll29 8ph. . EVANS, Philip Courtenay is a Secretary of the company. ANDERSON, Michael Robert is a Director of the company. DEAN, Gordon Peter is a Director of the company. GARLAND, Michael Gwynfor Patrick is a Director of the company. LEWIS JONES, Bryan is a Director of the company. LEYSHON, Martin is a Director of the company. Secretary BARNETT, Simon has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARNETT, Simon has been resigned. Director BASTIN, Simon Charles has been resigned. Director DICKINSON, Malcolm Keith has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
EVANS, Philip Courtenay
Appointed Date: 09 August 2006

Director
ANDERSON, Michael Robert
Appointed Date: 01 September 2006
60 years old

Director
DEAN, Gordon Peter
Appointed Date: 01 September 2006
57 years old

Director
GARLAND, Michael Gwynfor Patrick
Appointed Date: 07 March 2013
70 years old

Director
LEWIS JONES, Bryan
Appointed Date: 01 September 2006
61 years old

Director
LEYSHON, Martin
Appointed Date: 04 May 2006
64 years old

Resigned Directors

Secretary
BARNETT, Simon
Resigned: 09 August 2006
Appointed Date: 05 September 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002

Director
BARNETT, Simon
Resigned: 01 September 2006
Appointed Date: 05 September 2002
67 years old

Director
BASTIN, Simon Charles
Resigned: 22 July 2005
Appointed Date: 20 January 2003
55 years old

Director
DICKINSON, Malcolm Keith
Resigned: 04 May 2006
Appointed Date: 05 September 2002
69 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002

Persons With Significant Control

Mr Martin Leyshon
Notified on: 1 September 2016
64 years old
Nature of control: Has significant influence or control

Mr Bryan Lewis Jones
Notified on: 1 September 2016
61 years old
Nature of control: Has significant influence or control

Mr Gordon Peter Dean
Notified on: 1 September 2016
57 years old
Nature of control: Has significant influence or control

Mr Michael Robert Anderson
Notified on: 1 September 2016
60 years old
Nature of control: Has significant influence or control

HIGH COURT ENFORCEMENT GROUP LIMITED Events

10 Jan 2017
Group of companies' accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 5 September 2016 with updates
13 Feb 2016
Registration of charge 045276300002, created on 31 January 2016
13 Feb 2016
Registration of charge 045276300003, created on 31 January 2016
18 Nov 2015
Full accounts made up to 31 March 2015
...
... and 73 more events
24 Jan 2003
New director appointed
22 Jan 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Jan 2003
Company name changed michco 369 LIMITED\certificate issued on 20/01/03
13 Sep 2002
Registered office changed on 13/09/02 from: 16 churchill way cardiff CF10 2DX
05 Sep 2002
Incorporation

HIGH COURT ENFORCEMENT GROUP LIMITED Charges

31 January 2016
Charge code 0452 7630 0003
Delivered: 13 February 2016
Status: Outstanding
Persons entitled: David William Carter
Description: Contains fixed charge…
31 January 2016
Charge code 0452 7630 0002
Delivered: 13 February 2016
Status: Outstanding
Persons entitled: Peter Noble Watt
Description: Contains fixed charge…
11 October 2011
Deposit agreement to secure own liabilities
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…