HIGHBURY CONSULTANTS LIMITED
ESSEX BASTADOS LIMITED

Hellopages » Essex » Epping Forest » EN9 1NA

Company number 05043590
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address 6 SEWARDSTONE ROAD, WALTHAM ABBEY, ESSEX, EN9 1NA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of HIGHBURY CONSULTANTS LIMITED are www.highburyconsultants.co.uk, and www.highbury-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Highbury Consultants Limited is a Private Limited Company. The company registration number is 05043590. Highbury Consultants Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Highbury Consultants Limited is 6 Sewardstone Road Waltham Abbey Essex En9 1na. . CHARING, Beatrice is a Secretary of the company. CHARING, Simon Lawrence is a Director of the company. WESTDEAN CONSULTANTS LIMITED is a Director of the company. Secretary GLODER, Marc Louis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GLODER, Marc Louis has been resigned. Director REDMAM, Steve Henry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHARING, Beatrice
Appointed Date: 31 March 2006

Director
CHARING, Simon Lawrence
Appointed Date: 05 July 2012
76 years old

Director
WESTDEAN CONSULTANTS LIMITED
Appointed Date: 18 April 2005

Resigned Directors

Secretary
GLODER, Marc Louis
Resigned: 31 March 2006
Appointed Date: 13 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 February 2004
Appointed Date: 13 February 2004

Director
GLODER, Marc Louis
Resigned: 31 March 2006
Appointed Date: 13 February 2004
70 years old

Director
REDMAM, Steve Henry
Resigned: 18 April 2005
Appointed Date: 13 February 2004
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 February 2004
Appointed Date: 13 February 2004

Persons With Significant Control

Mr Simon Lawrence Charing
Notified on: 13 February 2017
76 years old
Nature of control: Ownership of shares – 75% or more

HIGHBURY CONSULTANTS LIMITED Events

26 Feb 2017
Confirmation statement made on 13 February 2017 with updates
28 Jul 2016
Accounts for a dormant company made up to 28 February 2016
30 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

09 Oct 2015
Accounts for a dormant company made up to 28 February 2015
26 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

...
... and 31 more events
02 Mar 2004
New secretary appointed;new director appointed
02 Mar 2004
New director appointed
23 Feb 2004
Director resigned
23 Feb 2004
Secretary resigned
13 Feb 2004
Incorporation