HIGH SENSE SECURITIES LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9SD

Company number 02381536
Status Active
Incorporation Date 9 May 1989
Company Type Private Limited Company
Address AVALAND HOUSE 110 LONDON ROAD, APSLEY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9SD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 September 2016 with updates; Termination of appointment of Ad Financial Services Limited as a secretary on 15 February 2016. The most likely internet sites of HIGH SENSE SECURITIES LIMITED are www.highsensesecurities.co.uk, and www.high-sense-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. High Sense Securities Limited is a Private Limited Company. The company registration number is 02381536. High Sense Securities Limited has been working since 09 May 1989. The present status of the company is Active. The registered address of High Sense Securities Limited is Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire Hp3 9sd. . CLARKE, Alistair Malcolm is a Director of the company. CLARKE, Edward Guy is a Director of the company. GALE, Harriet Rachel Nina is a Director of the company. Secretary AD FINANCIAL SERVICES LIMITED has been resigned. Secretary AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED has been resigned. Director CLARKE, Malcolm John has been resigned. Director CLARKE, Roger Melvyn has been resigned. Director DIPLOCK, Philip Russell has been resigned. Director GALLAHER, Peter Llewelyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CLARKE, Alistair Malcolm
Appointed Date: 16 September 2015
44 years old

Director
CLARKE, Edward Guy
Appointed Date: 02 February 2015
41 years old

Director
GALE, Harriet Rachel Nina
Appointed Date: 16 September 2015
39 years old

Resigned Directors

Secretary
AD FINANCIAL SERVICES LIMITED
Resigned: 15 February 2016
Appointed Date: 01 July 2009

Secretary
AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED
Resigned: 30 June 2009

Director
CLARKE, Malcolm John
Resigned: 25 September 2010
Appointed Date: 01 July 1992
79 years old

Director
CLARKE, Roger Melvyn
Resigned: 02 February 2015
Appointed Date: 25 September 2010
76 years old

Director
DIPLOCK, Philip Russell
Resigned: 16 September 2015
97 years old

Director
GALLAHER, Peter Llewelyn
Resigned: 16 September 2015
87 years old

Persons With Significant Control

Mr. Alistair Malcolm Clarke
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Guy Clarke
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Harriet Rachel Nina Gale
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGH SENSE SECURITIES LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 May 2016
21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
17 Feb 2016
Termination of appointment of Ad Financial Services Limited as a secretary on 15 February 2016
15 Jan 2016
Satisfaction of charge 1 in full
24 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 72 more events
04 Aug 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Aug 1989
£ nc 100/1000

28 Jul 1989
Registered office changed on 28/07/89 from: temple house 20 holywell row london EC2A 4JB

28 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1989
Incorporation

HIGH SENSE SECURITIES LIMITED Charges

22 June 1994
Legal charge
Delivered: 25 June 1994
Status: Outstanding
Persons entitled: Northwood Securities Inc
Description: The land comprised in t/n AGL33842 and k/a 110 and 111…
29 September 1992
Legal mortgage
Delivered: 15 October 1992
Status: Satisfied on 15 January 2016
Persons entitled: Bank of Wales PLC
Description: All f/h property situate at and k/a nos. 110 and 111 power…