HIGHCLEEVE LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 3PX

Company number 04627847
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address HORTON HOUSE, 1 HORTON ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 3PX
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Sub-division of shares on 19 May 2016. The most likely internet sites of HIGHCLEEVE LIMITED are www.highcleeve.co.uk, and www.highcleeve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Highcleeve Limited is a Private Limited Company. The company registration number is 04627847. Highcleeve Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of Highcleeve Limited is Horton House 1 Horton Road Gloucester Gloucestershire Gl1 3px. . OOGRAH, Benoy Kumar is a Secretary of the company. CURRIE, Anouska is a Director of the company. OOGRAH, Benoy Kumar is a Director of the company. OOGRAH, Sheishrybye is a Director of the company. Secretary OOGRAH, Anouska has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director OOGRAH, Jason has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
OOGRAH, Benoy Kumar
Appointed Date: 03 January 2003

Director
CURRIE, Anouska
Appointed Date: 03 January 2003
45 years old

Director
OOGRAH, Benoy Kumar
Appointed Date: 03 January 2003
79 years old

Director
OOGRAH, Sheishrybye
Appointed Date: 03 January 2003
75 years old

Resigned Directors

Secretary
OOGRAH, Anouska
Resigned: 03 January 2003
Appointed Date: 03 January 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 03 January 2003
Appointed Date: 03 January 2003

Director
OOGRAH, Jason
Resigned: 31 March 2015
Appointed Date: 03 January 2003
49 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 03 January 2003
Appointed Date: 03 January 2003

Persons With Significant Control

Mr Ben Oograh
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HIGHCLEEVE LIMITED Events

26 Jan 2017
Confirmation statement made on 18 January 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Sub-division of shares on 19 May 2016
31 May 2016
Cancellation of shares. Statement of capital on 19 May 2016
  • GBP 850

31 May 2016
Resolutions
  • RES13 ‐ Sub div 19/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 49 more events
10 Jan 2003
New secretary appointed
10 Jan 2003
Registered office changed on 10/01/03 from: pembroke house 7 brunswick square, bristol BS2 8PE
10 Jan 2003
Director resigned
10 Jan 2003
Secretary resigned
03 Jan 2003
Incorporation

HIGHCLEEVE LIMITED Charges

31 March 2010
Mortgage deed
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 20 college road fishponds bristol together with all…
31 March 2010
Mortgage deed
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 1 horton road gloucester together with all buildings &…
16 March 2010
Debenture
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…