HIGHMANNER LTD
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 8RY

Company number 03219608
Status Active
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address 62 LIME GROVE, RUISLIP, MIDDLESEX, ENGLAND, HA4 8RY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Registered office address changed from 66 Waxwell Lane Pinner Middlesex HA5 3EU to 62 Lime Grove Ruislip Middlesex HA4 8RY on 17 June 2016; Register(s) moved to registered inspection location 10-12 (2nd Floor, Rear) Love Lane Pinner Middlesex HA5 3EF. The most likely internet sites of HIGHMANNER LTD are www.highmanner.co.uk, and www.highmanner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Highmanner Ltd is a Private Limited Company. The company registration number is 03219608. Highmanner Ltd has been working since 02 July 1996. The present status of the company is Active. The registered address of Highmanner Ltd is 62 Lime Grove Ruislip Middlesex England Ha4 8ry. The company`s financial liabilities are £9.39k. It is £1.08k against last year. The cash in hand is £8.57k. It is £0.59k against last year. And the total assets are £11.26k, which is £0.3k against last year. ANDRESS, Shelia is a Director of the company. ANDREWS, Henry Olushola, Dr is a Director of the company. LUBEL, Gillian Diane is a Director of the company. Secretary ANSELL, Terrence has been resigned. Secretary HARRISON, Ena Mary has been resigned. Secretary IRVINE, Geoffrey Neil has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HARRISON, Ena Mary has been resigned. Director HOUGHTON, Wayne has been resigned. Director RAIVADERA, Reeta has been resigned. Director SIMMONDS, Jeanette has been resigned. Director SOOD, Surinder Nath has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residents property management".


highmanner Key Finiance

LIABILITIES £9.39k
+13%
CASH £8.57k
+7%
TOTAL ASSETS £11.26k
+2%
All Financial Figures

Current Directors

Director
ANDRESS, Shelia
Appointed Date: 22 July 2000
84 years old

Director
ANDREWS, Henry Olushola, Dr
Appointed Date: 12 August 2005
62 years old

Director
LUBEL, Gillian Diane
Appointed Date: 14 April 2009
65 years old

Resigned Directors

Secretary
ANSELL, Terrence
Resigned: 19 April 2012
Appointed Date: 01 March 2011

Secretary
HARRISON, Ena Mary
Resigned: 26 January 2001
Appointed Date: 02 July 1996

Secretary
IRVINE, Geoffrey Neil
Resigned: 01 March 2011
Appointed Date: 26 January 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 July 1996
Appointed Date: 02 July 1996

Director
HARRISON, Ena Mary
Resigned: 12 August 2005
Appointed Date: 26 January 2001
111 years old

Director
HOUGHTON, Wayne
Resigned: 22 July 2000
Appointed Date: 02 July 1996
63 years old

Director
RAIVADERA, Reeta
Resigned: 24 March 2016
Appointed Date: 06 July 2007
65 years old

Director
SIMMONDS, Jeanette
Resigned: 14 April 2009
Appointed Date: 26 January 2001
73 years old

Director
SOOD, Surinder Nath
Resigned: 06 July 2007
Appointed Date: 30 January 2002
84 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 July 1996
Appointed Date: 02 July 1996

Persons With Significant Control

Mr Henry Olushola Andrews
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHMANNER LTD Events

10 Dec 2016
Confirmation statement made on 9 December 2016 with updates
17 Jun 2016
Registered office address changed from 66 Waxwell Lane Pinner Middlesex HA5 3EU to 62 Lime Grove Ruislip Middlesex HA4 8RY on 17 June 2016
16 Jun 2016
Register(s) moved to registered inspection location 10-12 (2nd Floor, Rear) Love Lane Pinner Middlesex HA5 3EF
15 Jun 2016
Register inspection address has been changed to 10-12 (2nd Floor, Rear) Love Lane Pinner Middlesex HA5 3EF
09 Apr 2016
Termination of appointment of Reeta Raivadera as a director on 24 March 2016
...
... and 69 more events
19 Mar 1998
Ad 02/07/96--------- £ si 3@1=3 £ ic 1/4
16 Dec 1997
First Gazette notice for compulsory strike-off
28 Jul 1996
Secretary resigned
28 Jul 1996
Director resigned
02 Jul 1996
Incorporation