HIGGS SHELF LIMITED
BRIERLEY HILL CENTRAL ALUMINIUM SYSTEMS LTD

Hellopages » West Midlands » Dudley » DY5 1LX

Company number 10587814
Status Active
Incorporation Date 27 January 2017
Company Type Private Limited Company
Address 3 WATERFRONT BUSINESS PARK, DUDLEY ROAD, BRIERLEY HILL, ENGLAND, DY5 1LX
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration eight events have happened. The last three records are Registered office address changed from Unit 3 Dudley Road Brierley Hill West Midlands DY5 1LX England to 3 Waterfront Business Park, Dudley Road Brierley Hill DY5 1LX on 31 January 2017; Registered office address changed from Units 9-10 Kelvin Way Trading Estate Kelvin Way West Bromwich West Midlands B70 7TP United Kingdom to Unit 3 Dudley Road Brierley Hill West Midlands DY5 1LX on 30 January 2017; Company name changed central aluminium systems LTD\certificate issued on 27/01/17 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-27 . The most likely internet sites of HIGGS SHELF LIMITED are www.higgsshelf.co.uk, and www.higgs-shelf.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and nine months. Higgs Shelf Limited is a Private Limited Company. The company registration number is 10587814. Higgs Shelf Limited has been working since 27 January 2017. The present status of the company is Active. The registered address of Higgs Shelf Limited is 3 Waterfront Business Park Dudley Road Brierley Hill England Dy5 1lx. . GRIFFITHS, Richard Philip is a Director of the company. Director BICKNELL, Jonathan has been resigned. Director ELWELL, Martyn Craig has been resigned. Director MORTON, Gary has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Director
GRIFFITHS, Richard Philip
Appointed Date: 27 January 2017
42 years old

Resigned Directors

Director
BICKNELL, Jonathan
Resigned: 27 January 2017
Appointed Date: 27 January 2017
58 years old

Director
ELWELL, Martyn Craig
Resigned: 27 January 2017
Appointed Date: 27 January 2017
50 years old

Director
MORTON, Gary
Resigned: 27 January 2017
Appointed Date: 27 January 2017
66 years old

Persons With Significant Control

Boing Boing Limited
Notified on: 27 January 2017
Nature of control: Ownership of shares – 75% or more as a member of a firm

HIGGS SHELF LIMITED Events

31 Jan 2017
Registered office address changed from Unit 3 Dudley Road Brierley Hill West Midlands DY5 1LX England to 3 Waterfront Business Park, Dudley Road Brierley Hill DY5 1LX on 31 January 2017
30 Jan 2017
Registered office address changed from Units 9-10 Kelvin Way Trading Estate Kelvin Way West Bromwich West Midlands B70 7TP United Kingdom to Unit 3 Dudley Road Brierley Hill West Midlands DY5 1LX on 30 January 2017
27 Jan 2017
Company name changed central aluminium systems LTD\certificate issued on 27/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27

27 Jan 2017
Termination of appointment of Gary Morton as a director on 27 January 2017
27 Jan 2017
Appointment of Mr Richard Philip Griffiths as a director on 27 January 2017
27 Jan 2017
Termination of appointment of Martyn Craig Elwell as a director on 27 January 2017
27 Jan 2017
Termination of appointment of Jonathan Bicknell as a director on 27 January 2017
27 Jan 2017
Incorporation
Statement of capital on 2017-01-27
  • GBP 85
  • GBP 5
  • GBP 5
  • GBP 5