HIGHTALE LIMITED
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 8HL

Company number 03582951
Status Active
Incorporation Date 17 June 1998
Company Type Private Limited Company
Address 7 HEXTON ROAD, GLASTONBURY, SOMERSET, BA6 8HL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 September 2016 with updates; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 3 . The most likely internet sites of HIGHTALE LIMITED are www.hightale.co.uk, and www.hightale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Hightale Limited is a Private Limited Company. The company registration number is 03582951. Hightale Limited has been working since 17 June 1998. The present status of the company is Active. The registered address of Hightale Limited is 7 Hexton Road Glastonbury Somerset Ba6 8hl. . HORNER, Joy Elizabeth is a Secretary of the company. HORNER, Charles Gordon Maclean is a Director of the company. Secretary HORNER, Charles Gordon Maclean has been resigned. Secretary HORNER, Joy Elizabeth has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HORNER, Joy Elizabeth
Appointed Date: 17 June 2008

Director
HORNER, Charles Gordon Maclean
Appointed Date: 17 June 1998
63 years old

Resigned Directors

Secretary
HORNER, Charles Gordon Maclean
Resigned: 17 June 2007
Appointed Date: 17 June 2007

Secretary
HORNER, Joy Elizabeth
Resigned: 17 June 2007
Appointed Date: 17 June 1998

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998

Persons With Significant Control

Mr Charles Gordon Maclean Horner
Notified on: 14 August 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joy Elizabeth Horner
Notified on: 14 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHTALE LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
06 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3

24 Sep 2015
Total exemption small company accounts made up to 30 June 2015
17 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 54 more events
05 Aug 1998
Registered office changed on 05/08/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
28 Jul 1998
Secretary resigned
28 Jul 1998
Director resigned
15 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jun 1998
Incorporation