HIGHLAMP LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9LF

Company number 03162590
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Second filing of the annual return made up to 22 February 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of HIGHLAMP LIMITED are www.highlamp.co.uk, and www.highlamp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highlamp Limited is a Private Limited Company. The company registration number is 03162590. Highlamp Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of Highlamp Limited is Centrum House 36 Station Road Egham Surrey United Kingdom Tw20 9lf. . SANDRINGHAM COMPANY SECRETARIES LIMITED is a Secretary of the company. SEWELL, Peter Leonard is a Director of the company. Secretary CHADNEY, Thomas has been resigned. Secretary GEFFRYES, Diana has been resigned. Secretary GREEN, Robert Leslie has been resigned. Nominee Secretary MICHIE, Diana Jean has been resigned. Secretary SEWELL, Karen Joyce has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Nominee Director PAGE, Brian Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDRINGHAM COMPANY SECRETARIES LIMITED
Appointed Date: 22 February 2012

Director
SEWELL, Peter Leonard
Appointed Date: 01 March 1996
69 years old

Resigned Directors

Secretary
CHADNEY, Thomas
Resigned: 07 November 1996
Appointed Date: 01 March 1996

Secretary
GEFFRYES, Diana
Resigned: 31 March 2005
Appointed Date: 13 March 2001

Secretary
GREEN, Robert Leslie
Resigned: 13 March 2001
Appointed Date: 01 January 1999

Nominee Secretary
MICHIE, Diana Jean
Resigned: 01 March 1996
Appointed Date: 22 February 1996

Secretary
SEWELL, Karen Joyce
Resigned: 31 December 1998
Appointed Date: 07 November 1996

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 21 February 2012
Appointed Date: 31 March 2005

Nominee Director
PAGE, Brian Robert
Resigned: 01 March 1996
Appointed Date: 22 February 1996
77 years old

HIGHLAMP LIMITED Events

17 Mar 2017
Second filing of the annual return made up to 22 February 2016
09 Nov 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
31 Mar 2016
Annual return
Statement of capital on 2016-03-31
  • GBP 100

Statement of capital on 2017-03-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2017

27 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 October 2015
...
... and 73 more events
22 Mar 1996
Accounting reference date notified as 30/04
22 Mar 1996
New secretary appointed
07 Mar 1996
Secretary resigned
07 Mar 1996
Director resigned
22 Feb 1996
Incorporation

HIGHLAMP LIMITED Charges

19 July 1999
Debenture
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: National Counties Building Society
Description: Fixed charge by way of legal mortgage flat 5 maybury court…
21 March 1997
Legal charge
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/Hold property known as flat 2,forsythe house,chelsea…
21 January 1997
Legal charge
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that l/h property k/a flats 1, 2, 3 & 5, 6/8 blandford…
7 January 1997
Legal charge
Delivered: 23 January 1997
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a flat 4, 6 blandford street london.
16 December 1996
Legal charge
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that l/h property k/a 48 maybury court marylebone…
15 November 1996
Legal charge
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The l/h property k/a flat 4, 15 draycott place london.
5 November 1996
Legal charge
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a flat 5 maybury court marylebone street…
29 October 1996
Legal charge
Delivered: 16 November 1996
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 8 forsyte house manor street chelsea…