HIGHSHIELD LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6EY

Company number 03010899
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address 41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, EN2 6EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of HIGHSHIELD LIMITED are www.highshield.co.uk, and www.highshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Highshield Limited is a Private Limited Company. The company registration number is 03010899. Highshield Limited has been working since 18 January 1995. The present status of the company is Active. The registered address of Highshield Limited is 41 Walsingham Road Enfield Middlesex En2 6ey. The cash in hand is £0k. It is £0k against last year. . WEIS, Rachel is a Secretary of the company. WING, Clifford Donald is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WEIS, Aubrey has been resigned. The company operates in "Dormant Company".


highshield Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEIS, Rachel
Appointed Date: 18 January 1995

Director
WING, Clifford Donald
Appointed Date: 02 April 2013
65 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 January 1995
Appointed Date: 18 January 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 January 1995
Appointed Date: 18 January 1995

Director
WEIS, Aubrey
Resigned: 02 October 2013
Appointed Date: 18 January 1995
75 years old

Persons With Significant Control

The Helping Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHSHIELD LIMITED Events

18 Feb 2017
Confirmation statement made on 18 January 2017 with updates
27 Oct 2016
Accounts for a dormant company made up to 31 January 2016
04 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

24 Sep 2015
Accounts for a dormant company made up to 31 January 2015
04 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 50 more events
14 Feb 1995
Secretary resigned;new secretary appointed

14 Feb 1995
Director resigned;new director appointed

14 Feb 1995
Registered office changed on 14/02/95 from: 120 east road london N1 6AA

23 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jan 1995
Incorporation

HIGHSHIELD LIMITED Charges

14 August 2000
Legal mortgage
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/Hold property known as land/blds at earlsway,team…
14 August 2000
Legal mortgage
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a unit 1 to 7 and units 11 to 15 thhornton…
14 August 2000
Mortgage debenture
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1995
Legal charge
Delivered: 16 February 1995
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Units a-k team valley trading estate gateshead…
10 February 1995
Debenture
Delivered: 16 February 1995
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: By way of first floating charge all the undertaking and…