HIGHSTONE LIMITED
MORPETH

Hellopages » Northumberland » Northumberland » NE61 6AQ

Company number 02901216
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address SILVER BIRCHES, TRANWELL WOODS, MORPETH, NORTHUMBERLAND, NE61 6AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Appointment of Mr Edward Moss as a director on 26 September 2016; Termination of appointment of Louise Joy Bacon as a director on 26 September 2016. The most likely internet sites of HIGHSTONE LIMITED are www.highstone.co.uk, and www.highstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Pegswood Rail Station is 4.3 miles; to Cramlington Rail Station is 5.9 miles; to Newcastle Airport Metro is 6.9 miles; to Widdrington Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highstone Limited is a Private Limited Company. The company registration number is 02901216. Highstone Limited has been working since 22 February 1994. The present status of the company is Active. The registered address of Highstone Limited is Silver Birches Tranwell Woods Morpeth Northumberland Ne61 6aq. . BACON, Sylvia Joy is a Secretary of the company. BACON, Adam John is a Director of the company. BACON, John is a Director of the company. BACON, Sylvia Joy is a Director of the company. MOSS, Edward is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BACON, Louise Joy has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BACON, Sylvia Joy
Appointed Date: 28 February 1994

Director
BACON, Adam John
Appointed Date: 18 February 2015
51 years old

Director
BACON, John
Appointed Date: 28 February 1994
73 years old

Director
BACON, Sylvia Joy
Appointed Date: 01 January 2003
74 years old

Director
MOSS, Edward
Appointed Date: 26 September 2016
55 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 28 February 1994
Appointed Date: 22 February 1994

Director
BACON, Louise Joy
Resigned: 26 September 2016
Appointed Date: 07 July 2016
49 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 28 February 1994
Appointed Date: 22 February 1994

Persons With Significant Control

Mr John Bacon
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHSTONE LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
28 Sep 2016
Appointment of Mr Edward Moss as a director on 26 September 2016
28 Sep 2016
Termination of appointment of Louise Joy Bacon as a director on 26 September 2016
15 Jul 2016
Total exemption small company accounts made up to 28 February 2016
07 Jul 2016
Appointment of Ms Louise Joy Bacon as a director on 7 July 2016
...
... and 57 more events
16 Jun 1994
Registered office changed on 16/06/94 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ

11 Mar 1994
Director resigned;new director appointed
11 Mar 1994
Registered office changed on 11/03/94 from: 72 new bond street suite 8566 london W1Y 9DD

11 Mar 1994
Secretary resigned;new secretary appointed
22 Feb 1994
Incorporation

HIGHSTONE LIMITED Charges

15 June 1999
Legal mortgage
Delivered: 24 June 1999
Status: Satisfied on 17 May 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 46/48 dean street newcastle…
25 September 1996
Legal mortgage
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H 125 new bridge street newcastle. Floating charge over…
25 September 1996
Legal mortgage
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H 32 clayton street west newcastle and. Floating charge…
19 August 1996
Legal mortgage
Delivered: 22 August 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: F/H land k/a 3 coopies field, morpeth, northumberland and…
18 August 1994
Mortgage
Delivered: 19 August 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC {as Security Trustee Aforesaid}
Description: All that l/h property k/a 117 chiltern court baker street…
9 August 1994
Legal mortgage
Delivered: 13 August 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC as Security Trustee for Itself and/or the Secured Parties (As Defined) or Any of Them
Description: L/H property k/a 27/28 sandhill quayside newcastle upon…