HIGHWOODS AND ST JOHNS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 1GW
Company number 06426980
Status Active
Incorporation Date 14 November 2007
Company Type Private Limited Company
Address OASIS SUPPORT CENTRE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, ENGLAND, BS16 1GW
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Satisfaction of charge 064269800002 in full; Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX; Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX. The most likely internet sites of HIGHWOODS AND ST JOHNS LIMITED are www.highwoodsandstjohns.co.uk, and www.highwoods-and-st-johns.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Filton Abbey Wood Rail Station is 1.9 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 7.4 miles; to Chepstow Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highwoods and St Johns Limited is a Private Limited Company. The company registration number is 06426980. Highwoods and St Johns Limited has been working since 14 November 2007. The present status of the company is Active. The registered address of Highwoods and St Johns Limited is Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol England Bs16 1gw. . ASH, Justinian Joseph is a Director of the company. BRYANT, Robin James is a Director of the company. COYLE, Edward Joseph is a Director of the company. GONZALEZ, Jordi is a Director of the company. LEATHERBARROW, David Jon is a Director of the company. PERRY, Julian Francis is a Director of the company. WOOD, Ian David, Dr is a Director of the company. Secretary BRODIE, Sheila Ann has been resigned. Director BRODIE, Colin Edward has been resigned. Director GARRAD, Linda Rosemary has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
ASH, Justinian Joseph
Appointed Date: 30 September 2016
61 years old

Director
BRYANT, Robin James
Appointed Date: 30 September 2016
55 years old

Director
COYLE, Edward Joseph
Appointed Date: 30 September 2016
56 years old

Director
GONZALEZ, Jordi
Appointed Date: 30 September 2016
66 years old

Director
LEATHERBARROW, David Jon
Appointed Date: 30 September 2016
57 years old

Director
PERRY, Julian Francis
Appointed Date: 30 September 2016
64 years old

Director
WOOD, Ian David, Dr
Appointed Date: 30 September 2016
69 years old

Resigned Directors

Secretary
BRODIE, Sheila Ann
Resigned: 30 September 2016
Appointed Date: 14 November 2007

Director
BRODIE, Colin Edward
Resigned: 30 September 2016
Appointed Date: 14 November 2007
65 years old

Director
GARRAD, Linda Rosemary
Resigned: 30 September 2016
Appointed Date: 14 November 2007
69 years old

Persons With Significant Control

Xeon Smiles Uk Ltd
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

HIGHWOODS AND ST JOHNS LIMITED Events

10 Feb 2017
Satisfaction of charge 064269800002 in full
16 Jan 2017
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
16 Jan 2017
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
16 Jan 2017
Registration of charge 064269800002, created on 16 January 2017
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
...
... and 30 more events
18 Apr 2009
Particulars of a mortgage or charge / charge no: 1
10 Dec 2008
Return made up to 14/11/08; full list of members
18 Nov 2008
Total exemption small company accounts made up to 31 March 2008
10 Jan 2008
Accounting reference date shortened from 30/11/08 to 31/03/08
14 Nov 2007
Incorporation

HIGHWOODS AND ST JOHNS LIMITED Charges

16 January 2017
Charge code 0642 6980 0002
Delivered: 16 January 2017
Status: Satisfied on 10 February 2017
Persons entitled: Societe Generale, London Branch
Description: Contains fixed charge…
15 April 2009
Debenture
Delivered: 18 April 2009
Status: Satisfied on 13 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…