HIGH PLACES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 02319940
Status Active
Incorporation Date 21 November 1988
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, BROOMHILL, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 30,000 . The most likely internet sites of HIGH PLACES LIMITED are www.highplaces.co.uk, and www.high-places.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. High Places Limited is a Private Limited Company. The company registration number is 02319940. High Places Limited has been working since 21 November 1988. The present status of the company is Active. The registered address of High Places Limited is 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2nh. . ADAMS, Paul Thomas is a Secretary of the company. ADAMS, Paul Thomas is a Director of the company. MEYER, John is a Director of the company. Secretary LANCASTER, Mary has been resigned. Director GOOK, Roger has been resigned. Director LANCASTER, Mary has been resigned. Director LANCASTER, Robert William has been resigned. Director LIMAYE, Vasant has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
ADAMS, Paul Thomas
Appointed Date: 12 September 1997

Director
ADAMS, Paul Thomas
Appointed Date: 16 April 1999
74 years old

Director
MEYER, John
Appointed Date: 12 January 2012
75 years old

Resigned Directors

Secretary
LANCASTER, Mary
Resigned: 12 September 1997

Director
GOOK, Roger
Resigned: 09 December 1992
80 years old

Director
LANCASTER, Mary
Resigned: 12 January 2012
69 years old

Director
LANCASTER, Robert William
Resigned: 12 January 2012
81 years old

Director
LIMAYE, Vasant
Resigned: 31 December 1992
68 years old

Persons With Significant Control

Mr John Meyer
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HIGH PLACES LIMITED Events

21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
15 Sep 2016
Accounts for a small company made up to 31 December 2015
12 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 30,000

02 Jun 2015
Accounts for a small company made up to 31 December 2014
21 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 30,000

...
... and 87 more events
12 Jan 1990
Director resigned

06 Apr 1989
New director appointed

19 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1988
Registered office changed on 19/12/88 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Nov 1988
Incorporation

HIGH PLACES LIMITED Charges

11 November 2003
Debenture
Delivered: 22 November 2003
Status: Satisfied on 5 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1996
Charge over credit balances
Delivered: 2 February 1996
Status: Satisfied on 5 January 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £70,493 together with interest accrued now or to…
8 November 1995
Charge over credit balances
Delivered: 14 November 1995
Status: Satisfied on 5 January 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…
16 June 1995
Charge over credit balances
Delivered: 21 June 1995
Status: Satisfied on 5 January 2012
Persons entitled: National Westminster Bank PLC
Description: £55,000 with interest to be held by the bank on…
16 June 1995
Charge over credit balances
Delivered: 21 June 1995
Status: Satisfied on 5 January 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
20 June 1994
Charge over credit balances
Delivered: 28 June 1994
Status: Satisfied on 5 January 2012
Persons entitled: National Westminster Bank PLC
Description: £40.000 tog with interest accrued now or to be held by the…