HIGHBRIDGE TRADING (UK) LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 04636109
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address 2 FOUNTAIN COURT, VICTORIA STREET, ST. ALBANS, ENGLAND, AL1 3TF
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Stanislas Lebas as a director on 30 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HIGHBRIDGE TRADING (UK) LIMITED are www.highbridgetradinguk.co.uk, and www.highbridge-trading-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and nine months. Highbridge Trading Uk Limited is a Private Limited Company. The company registration number is 04636109. Highbridge Trading Uk Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of Highbridge Trading Uk Limited is 2 Fountain Court Victoria Street St Albans England Al1 3tf. The company`s financial liabilities are £735.7k. It is £-3.47k against last year. The cash in hand is £360.63k. It is £-73k against last year. And the total assets are £959.48k, which is £-49.58k against last year. MORLEY, Peter John is a Director of the company. Secretary LEBAS, Elvira has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director CHARRO, Serge has been resigned. Director LEBAS, Stanislas has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


highbridge trading (uk) Key Finiance

LIABILITIES £735.7k
-1%
CASH £360.63k
-17%
TOTAL ASSETS £959.48k
-5%
All Financial Figures

Current Directors

Director
MORLEY, Peter John
Appointed Date: 01 October 2016
46 years old

Resigned Directors

Secretary
LEBAS, Elvira
Resigned: 31 December 2010
Appointed Date: 15 January 2007

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 08 June 2007
Appointed Date: 14 January 2003

Director
CHARRO, Serge
Resigned: 13 January 2004
Appointed Date: 11 July 2003
51 years old

Director
LEBAS, Stanislas
Resigned: 30 November 2016
Appointed Date: 11 July 2003
50 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 11 July 2003
Appointed Date: 14 January 2003

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 11 July 2003
Appointed Date: 14 January 2003

HIGHBRIDGE TRADING (UK) LIMITED Events

27 Feb 2017
Confirmation statement made on 14 January 2017 with updates
20 Dec 2016
Termination of appointment of Stanislas Lebas as a director on 30 November 2016
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Satisfaction of charge 2 in full
01 Nov 2016
Registered office address changed from 1 Estate Way London E10 7JN to 2 Fountain Court Victoria Street St. Albans AL1 3TF on 1 November 2016
...
... and 49 more events
11 Jul 2003
New director appointed
11 Jul 2003
New director appointed
11 Jul 2003
Director resigned
11 Jul 2003
Director resigned
14 Jan 2003
Incorporation

HIGHBRIDGE TRADING (UK) LIMITED Charges

7 January 2009
Debenture
Delivered: 10 January 2009
Status: Satisfied on 15 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2007
Debenture
Delivered: 30 May 2007
Status: Satisfied on 27 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…