CHARLES HIGGINS (HOLDINGS) LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 8QH

Company number 04454393
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address GROSVENOR HOUSE, 70 BROADWATER AVENUE PARKSTONE, POOLE, DORSET, BH14 8QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 21 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 . The most likely internet sites of CHARLES HIGGINS (HOLDINGS) LIMITED are www.charleshigginsholdings.co.uk, and www.charles-higgins-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Poole Rail Station is 1.9 miles; to Bournemouth Rail Station is 3.4 miles; to Hamworthy Rail Station is 3.6 miles; to Holton Heath Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Higgins Holdings Limited is a Private Limited Company. The company registration number is 04454393. Charles Higgins Holdings Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Charles Higgins Holdings Limited is Grosvenor House 70 Broadwater Avenue Parkstone Poole Dorset Bh14 8qh. . DUNNE, Simon Jonathan is a Secretary of the company. DUNNE, Simon Jonathan is a Director of the company. PROCTOR, Anthony Philip is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HOWE, Jonathan Peter has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUNNE, Simon Jonathan
Appointed Date: 05 June 2002

Director
DUNNE, Simon Jonathan
Appointed Date: 05 June 2002
69 years old

Director
PROCTOR, Anthony Philip
Appointed Date: 05 June 2002
70 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Director
HOWE, Jonathan Peter
Resigned: 01 February 2013
Appointed Date: 16 April 2009
79 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Persons With Significant Control

Mr Simon Jonathan Dunne
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Philip Proctor Ba Diparch
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLES HIGGINS (HOLDINGS) LIMITED Events

25 May 2017
Confirmation statement made on 21 May 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

...
... and 38 more events
29 Jun 2002
New director appointed
29 Jun 2002
New secretary appointed;new director appointed
29 Jun 2002
Director resigned
29 Jun 2002
Secretary resigned
05 Jun 2002
Incorporation

CHARLES HIGGINS (HOLDINGS) LIMITED Charges

27 January 2014
Charge code 0445 4393 0005
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Medina medical centre brannon way wootton ryde…
27 January 2014
Charge code 0445 4393 0004
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Notification of addition to or amendment of charge…
21 August 2008
Third party legal charge
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of station road sturminster newton…
20 June 2007
Deed of assignment
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
25 January 2006
Supplemental deed (being supplemental to a deed dated 31 august 2001)
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Land on the north side of station road sturminster newton…