INTERACTIVE HIGHTECH LIMITED
MERSEYSIDE DSM TECHNOLOGY LIMITED A.G.A. PROMOTIONS LIMITED

Hellopages » Merseyside » St. Helens » WA10 2TF

Company number 03329928
Status Active
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address 54-56 ORMSKIRK STREET, ST. HELENS, MERSEYSIDE, WA10 2TF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of INTERACTIVE HIGHTECH LIMITED are www.interactivehightech.co.uk, and www.interactive-hightech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Garswood Rail Station is 3.6 miles; to Rainford Rail Station is 4.8 miles; to Gathurst Rail Station is 7.5 miles; to Runcorn Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interactive Hightech Limited is a Private Limited Company. The company registration number is 03329928. Interactive Hightech Limited has been working since 07 March 1997. The present status of the company is Active. The registered address of Interactive Hightech Limited is 54 56 Ormskirk Street St Helens Merseyside Wa10 2tf. The company`s financial liabilities are £75.18k. It is £0k against last year. The cash in hand is £0.06k. It is £0k against last year. . TAYLOR, Gary Richard is a Secretary of the company. PARR, Geoffrey William is a Director of the company. TAYLOR, Gary Richard is a Director of the company. Secretary KING, Andrew Paul has been resigned. Secretary SCUTT, Douglas Stevan has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director KING, Andrew Paul has been resigned. Director MARTLAND, David Stuart has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


interactive hightech Key Finiance

LIABILITIES £75.18k
CASH £0.06k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Gary Richard
Appointed Date: 03 April 2001

Director
PARR, Geoffrey William
Appointed Date: 03 April 2001
70 years old

Director
TAYLOR, Gary Richard
Appointed Date: 12 March 1997
60 years old

Resigned Directors

Secretary
KING, Andrew Paul
Resigned: 03 April 2001
Appointed Date: 12 March 1997

Secretary
SCUTT, Douglas Stevan
Resigned: 23 March 2001
Appointed Date: 10 January 2001

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 11 March 1997
Appointed Date: 07 March 1997

Director
KING, Andrew Paul
Resigned: 27 July 2000
Appointed Date: 12 March 1997
61 years old

Director
MARTLAND, David Stuart
Resigned: 10 January 2001
Appointed Date: 27 July 2000
73 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 11 March 1997
Appointed Date: 07 March 1997

Persons With Significant Control

Mr Gary Richard Taylor
Notified on: 1 February 2017
60 years old
Nature of control: Has significant influence or control

INTERACTIVE HIGHTECH LIMITED Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
25 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 56 more events
25 Mar 1997
Registered office changed on 25/03/97 from: 17 hammill avenue dentons green st helens merseyside WA10 6LQ
17 Mar 1997
Secretary resigned
17 Mar 1997
Director resigned
17 Mar 1997
Registered office changed on 17/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
07 Mar 1997
Incorporation

INTERACTIVE HIGHTECH LIMITED Charges

27 January 2002
Mortgage debenture
Delivered: 11 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…