Company number 02284422
Status Active
Incorporation Date 4 August 1988
Company Type Private Limited Company
Address MILLENNIUM WAREHOUSE, SANDALL, LANE, KIRK SANDALL INDUSTRIAL, ESTATE, DONCASTER, SOUTH YORKSHIRE, DN3 1QL
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Director's details changed for Mr James Wisnoski on 23 November 2016; Full accounts made up to 26 December 2015. The most likely internet sites of HI-LEVEL ENTERPRISES LIMITED are www.hilevelenterprises.co.uk, and www.hi-level-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Hi Level Enterprises Limited is a Private Limited Company.
The company registration number is 02284422. Hi Level Enterprises Limited has been working since 04 August 1988.
The present status of the company is Active. The registered address of Hi Level Enterprises Limited is Millennium Warehouse Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire Dn3 1ql. . BEUKELMAN, James is a Director of the company. LEVINE, Paul Davy is a Director of the company. ROBERTS, Bradley J is a Director of the company. STUBITZ, Steven Joseph is a Director of the company. WISNOSKI, James is a Director of the company. Secretary LEVINE, Hilda has been resigned. Director BARRETT, Simon has been resigned. Director DYKE, Stephen P has been resigned. Director FINEGAN, Scott has been resigned. Director LANGLEY, Robert A has been resigned. Director LEVINE, Davy Paul has been resigned. Director LEVINE, Hilda has been resigned. Director LOOSEMORE, Mark has been resigned. Director STARCEVICH, John has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".
Current Directors
Resigned Directors
Director
BARRETT, Simon
Resigned: 26 April 2010
Appointed Date: 01 April 2009
59 years old
Director
DYKE, Stephen P
Resigned: 08 September 2016
Appointed Date: 20 October 2015
61 years old
Director
FINEGAN, Scott
Resigned: 20 November 2015
Appointed Date: 03 February 2015
56 years old
Director
LANGLEY, Robert A
Resigned: 30 August 2016
Appointed Date: 20 October 2015
43 years old
Director
LOOSEMORE, Mark
Resigned: 03 February 2015
Appointed Date: 01 February 2008
52 years old
Director
STARCEVICH, John
Resigned: 20 November 2015
Appointed Date: 03 February 2015
67 years old
Persons With Significant Control
Arrowhead Electrical Products (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
HI-LEVEL ENTERPRISES LIMITED Events
23 Nov 2016
Confirmation statement made on 9 November 2016 with updates
23 Nov 2016
Director's details changed for Mr James Wisnoski on 23 November 2016
04 Oct 2016
Full accounts made up to 26 December 2015
21 Sep 2016
Appointment of Mr Steve Stubitz as a director on 30 August 2016
21 Sep 2016
Appointment of Mr Bradley J Roberts as a director on 30 August 2016
...
... and 101 more events
02 Dec 1988
Memorandum and Articles of Association
08 Sep 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
01 Sep 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
04 Aug 1988
Incorporation