Company number 04282996
Status Active
Incorporation Date 6 September 2001
Company Type Private Limited Company
Address COUNTY GATES, BOURNEMOUTH, BH1 2NF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Kieran O'keeffe as a director on 19 September 2016; Termination of appointment of Stephen Victor Castle as a director on 19 September 2016; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of HIGHWAY CORPORATE CAPITAL LIMITED are www.highwaycorporatecapital.co.uk, and www.highway-corporate-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Highway Corporate Capital Limited is a Private Limited Company.
The company registration number is 04282996. Highway Corporate Capital Limited has been working since 06 September 2001.
The present status of the company is Active. The registered address of Highway Corporate Capital Limited is County Gates Bournemouth Bh1 2nf. . SMALL, Rachel Susan is a Secretary of the company. O'KEEFFE, Kieran Paul is a Director of the company. TRELOAR, Stephen is a Director of the company. Secretary CASSIDY, Paul Bernard has been resigned. Secretary CONWAY, Michael David has been resigned. Secretary LAMPSHIRE, Philip John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASTLE, Stephen Victor has been resigned. Director GIBSON, Andrew James has been resigned. Director HILL, Christopher Derek has been resigned. Director MILTON, Arthur has been resigned. Director O'ROARKE, John Brendan has been resigned. Director PATRICK, Ian William James has been resigned. Director POOLE, The Lord has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life insurance".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 2001
Appointed Date: 06 September 2001
Director
MILTON, Arthur
Resigned: 19 November 2008
Appointed Date: 02 October 2006
74 years old
Director
POOLE, The Lord
Resigned: 26 March 2002
Appointed Date: 25 September 2001
81 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 2001
Appointed Date: 06 September 2001
Persons With Significant Control
Liverpool Victoria General Insurance Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
HIGHWAY CORPORATE CAPITAL LIMITED Events
20 Sep 2016
Appointment of Mr Kieran O'keeffe as a director on 19 September 2016
20 Sep 2016
Termination of appointment of Stephen Victor Castle as a director on 19 September 2016
15 Sep 2016
Confirmation statement made on 6 September 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
12 May 2016
Appointment of Mr Stephen Treloar as a director on 5 May 2016
...
... and 77 more events
17 Oct 2001
New director appointed
01 Oct 2001
Memorandum and Articles of Association
01 Oct 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
26 Sep 2001
Company name changed shinecard LIMITED\certificate issued on 26/09/01
06 Sep 2001
Incorporation
24 March 2009
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 &
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
24 March 2009
Lloyd's american trust deed (the " trust deed")
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)
Description: All premiums and other moneys payable during the trust term…
10 February 2004
Lloyd's security and trust deed (interavailable- short form) (letter of credit) (the "trust deed")
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: The Society of Lloyd's as Trustees of the Trusts Created by the Trust Deed
Description: All future profits of the underwriting business of the…
13 February 2002
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
13 February 2002
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002 general business of all underwriting members) (the offshore policies instrument)
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
1 January 2002
Charge in the terms of the lloyd's illinois licensed and 1104 multiple trust deed (the "trust deed"), itself constituted by an instrument of the same date and
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details)
Description: All present and future assets comprised in the corporate…
1 January 2002
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: Subject to any charge over, and assignment by the company…
31 December 2001
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
31 December 2001
Charge dated 6TH june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
31 December 2001
Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 and as further amended on 7 january 1998 and 28 december 2000)
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other monies (being premiums and other…
31 December 2001
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 9 december 1993)
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other moneys payable during the trust term…
31 December 2001
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
31 December 2001
Lloyd's premiums trust deed (general business)
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: Subject to exceptions specified in clause 2(b) of the trust…
31 December 2001
Lloyds deposit trust deed (interavailable - short form)
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's as Trustees of the Trusts Created by the Trust Deed
Description: All monies and other property after the date of the trust…
15 January 1999
A charge dated 31ST december 2001 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: All the present and future assets comprised in the parts of…
15 January 1999
A charge dated 31ST december 2001 in the terms of the lloyd's south african transitional trust deed (the "trust deed") itself constituted by an instrument
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: All the present and future assets comprised in the trust…