HI-LEVEL ENTERPRISES LIMITED
ESTATE, DONCASTER

Hellopages » South Yorkshire » Doncaster » DN3 1QL

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

Director
BEUKELMAN, James
Appointed Date: 08 September 2016
61 years old

Director
LEVINE, Paul Davy

55 years old

Director
ROBERTS, Bradley J
Appointed Date: 30 August 2016
44 years old

Director
STUBITZ, Steven Joseph
Appointed Date: 30 August 2016
68 years old

Director
WISNOSKI, James
Appointed Date: 20 November 2015
64 years old

Resigned Directors

Secretary
LEVINE, Hilda
Resigned: 03 February 2015

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
LEVINE, Davy Paul
Resigned: 02 February 2007
78 years old

Director
LEVINE, Hilda
Resigned: 03 February 2015
76 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

16 Aug 1988
Secretary resigned

04 Aug 1988
Incorporation

HI-LEVEL ENTERPRISES LIMITED Charges

2 February 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 27 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the west side of sandall lane…