HIGHMARK SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 02292834
Status Active
Incorporation Date 5 September 1988
Company Type Private Limited Company
Address 31 HIGH VIEW CLOSE, LEICESTER, ENGLAND, LE4 9LJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 200 . The most likely internet sites of HIGHMARK SERVICES LIMITED are www.highmarkservices.co.uk, and www.highmark-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Highmark Services Limited is a Private Limited Company. The company registration number is 02292834. Highmark Services Limited has been working since 05 September 1988. The present status of the company is Active. The registered address of Highmark Services Limited is 31 High View Close Leicester England Le4 9lj. . MODI, Pradip Ranjitlal is a Secretary of the company. MODI, Bipinchandra Ranjitlal is a Director of the company. MODI, Pradip Ranjitlal is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


Current Directors


Director

Director

Persons With Significant Control

Mr Bipinchandra Ranjitlal Modi
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ila Modi
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Pradip Ranjitlal Modi
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Minaxi Modi
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHMARK SERVICES LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200

...
... and 84 more events
08 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1988
Registered office changed on 08/11/88 from: 25 streatham vale london SW16

08 Nov 1988
Director resigned;new director appointed

08 Nov 1988
Secretary resigned;new secretary appointed;new director appointed

05 Sep 1988
Incorporation

HIGHMARK SERVICES LIMITED Charges

12 June 2013
Charge code 0229 2834 0007
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 31 high street, loughborough…
7 March 2006
Debenture
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited and Barclays Pharmaceutical Limited
Description: 2/3 berrymoor court wellingborough, 108 bridge st leicester…
2 February 2006
Mortgage
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 4 baxter gate loughborough leicestershire. Together…
2 February 2006
Mortgage
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2/3 berrymoor court wellingborough. Together with all…
2 February 2006
Mortgage
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 108 bridge road leicester t/n lt 382771. together with…
20 April 1998
Debenture
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1994
Legal charge
Delivered: 17 November 1994
Status: Satisfied on 3 December 1998
Persons entitled: Karansinh Jaswant Chauhan, Dipak Chhaganlal Patel,
Description: All that leasehold property situate and known as 137A east…