HIGGINS CITY LIMITED
ESSEX D.J. HIGGINS CITY LIMITED

Hellopages » Essex » Epping Forest » IG10 3SD

Company number 02843731
Status Active
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address ONE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3SD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of HIGGINS CITY LIMITED are www.higginscity.co.uk, and www.higgins-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Blackhorse Road Rail Station is 6.7 miles; to Barking Rail Station is 7.2 miles; to Clapton Rail Station is 8.3 miles; to Bethnal Green Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Higgins City Limited is a Private Limited Company. The company registration number is 02843731. Higgins City Limited has been working since 10 August 1993. The present status of the company is Active. The registered address of Higgins City Limited is One Langston Road Loughton Essex Ig10 3sd. . FRANCIS, Mark Kevin is a Secretary of the company. HIGGINS, Stephen Peter is a Director of the company. LEWELLEN, Paul Hald is a Director of the company. Secretary GREEN, Charles Richard has been resigned. Secretary LEWELLEN, Paul Hald has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BICKLEY, Andrew has been resigned. Director BODNAR-HORVATH, Robert Edmund Paul has been resigned. Director HARTLAND, Kevin Robert John has been resigned. Director HOLMES, Martin has been resigned. Director KING, Benny has been resigned. Director KING, Benny has been resigned. Director MASONS SECRETARIAL SERVICES LIMITED has been resigned. Director RAWLINS, Jeffrey Stanley has been resigned. Director SABIN, Bryan Thomas has been resigned. Director YOUNG, Keith Malcolm has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
FRANCIS, Mark Kevin
Appointed Date: 24 September 2013

Director
HIGGINS, Stephen Peter
Appointed Date: 16 September 1993
66 years old

Director
LEWELLEN, Paul Hald
Appointed Date: 18 November 1994
66 years old

Resigned Directors

Secretary
GREEN, Charles Richard
Resigned: 24 December 2009
Appointed Date: 16 September 1993

Secretary
LEWELLEN, Paul Hald
Resigned: 24 September 2013
Appointed Date: 24 December 2009

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 1993
Appointed Date: 10 August 1993

Director
BICKLEY, Andrew
Resigned: 29 June 2004
Appointed Date: 01 July 1995
63 years old

Director
BODNAR-HORVATH, Robert Edmund Paul
Resigned: 31 July 1994
Appointed Date: 20 September 1993
69 years old

Director
HARTLAND, Kevin Robert John
Resigned: 23 December 2004
Appointed Date: 05 February 2001
55 years old

Director
HOLMES, Martin
Resigned: 28 February 2001
Appointed Date: 03 June 1996
64 years old

Director
KING, Benny
Resigned: 17 July 2001
Appointed Date: 12 December 2000
77 years old

Director
KING, Benny
Resigned: 21 February 1995
Appointed Date: 16 September 1993
77 years old

Director
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 August 1993

Director
RAWLINS, Jeffrey Stanley
Resigned: 03 March 1997
Appointed Date: 18 January 1994
81 years old

Director
SABIN, Bryan Thomas
Resigned: 10 December 2002
Appointed Date: 16 September 1993
72 years old

Director
YOUNG, Keith Malcolm
Resigned: 29 June 2004
Appointed Date: 01 August 2002
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 August 1993
Appointed Date: 10 August 1993

Director
MASONS NOMINEES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 August 1993

Persons With Significant Control

Higgins Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGGINS CITY LIMITED Events

05 Dec 2016
Full accounts made up to 31 July 2016
19 Aug 2016
Confirmation statement made on 10 August 2016 with updates
24 Nov 2015
Full accounts made up to 31 July 2015
04 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5,000

17 Nov 2014
Full accounts made up to 31 July 2014
...
... and 80 more events
20 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

20 Sep 1993
Registered office changed on 20/09/93 from: 2 baches st london N1 6UB

14 Sep 1993
Company name changed D.J.higgins (city) LIMITED.\certificate issued on 15/09/93

02 Sep 1993
Company name changed rightoffice LIMITED\certificate issued on 02/09/93

10 Aug 1993
Incorporation