HIGHBURY HOUSE LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » East Lindsey » PE25 2AT

Company number 03029387
Status Active
Incorporation Date 6 March 1995
Company Type Private Limited Company
Address 27-29 LUMLEY AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2AT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of HIGHBURY HOUSE LIMITED are www.highburyhouse.co.uk, and www.highbury-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Havenhouse Rail Station is 3.5 miles; to Wainfleet Rail Station is 5.2 miles; to Thorpe Culvert Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highbury House Limited is a Private Limited Company. The company registration number is 03029387. Highbury House Limited has been working since 06 March 1995. The present status of the company is Active. The registered address of Highbury House Limited is 27 29 Lumley Avenue Skegness Lincolnshire Pe25 2at. . JAMES, Cerian Sheila is a Secretary of the company. WORSLEY, Kevin James is a Director of the company. Secretary CRONEY, Catherine Alice has been resigned. Secretary SHORT, Evelynne has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CRONEY, Mark Harvey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JAMES, Cerian Sheila
Appointed Date: 18 January 1999

Director
WORSLEY, Kevin James
Appointed Date: 06 March 1995
56 years old

Resigned Directors

Secretary
CRONEY, Catherine Alice
Resigned: 01 August 1995
Appointed Date: 06 March 1995

Secretary
SHORT, Evelynne
Resigned: 18 January 1999
Appointed Date: 01 August 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 March 1995
Appointed Date: 06 March 1995

Director
CRONEY, Mark Harvey
Resigned: 01 August 1995
Appointed Date: 06 March 1995
62 years old

Persons With Significant Control

Mr Kevin James Worsley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

HIGHBURY HOUSE LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 48 more events
06 Apr 1995
Registered office changed on 06/04/95 from: sutton road,huttoft alford, lincs. LN13 9RH
23 Mar 1995
Accounting reference date notified as 31/03
23 Mar 1995
Ad 17/03/95--------- £ si 2@1=2 £ ic 2/4
10 Mar 1995
Secretary resigned

06 Mar 1995
Incorporation