HIGHSPEC COMMS CIVILS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5BB

Company number 04514800
Status Liquidation
Incorporation Date 20 August 2002
Company Type Private Limited Company
Address FETIVAL WAY, FESTIVAL PARK, STOKE ON TRENT, ST1 5BB
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators statement of receipts and payments to 17 April 2016; Liquidators statement of receipts and payments to 17 April 2015; Court order insolvency:replacement of liquidator. The most likely internet sites of HIGHSPEC COMMS CIVILS LIMITED are www.highspeccommscivils.co.uk, and www.highspec-comms-civils.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Highspec Comms Civils Limited is a Private Limited Company. The company registration number is 04514800. Highspec Comms Civils Limited has been working since 20 August 2002. The present status of the company is Liquidation. The registered address of Highspec Comms Civils Limited is Fetival Way Festival Park Stoke On Trent St1 5bb. . O'CONNOR, Sean is a Secretary of the company. LAVERY, Christopher Peter is a Director of the company. NORTON, Paul Trevor is a Director of the company. O'CONNOR, Sean William is a Director of the company. Secretary BAKER, Peter Anthony has been resigned. Secretary BAXTER, Phillip has been resigned. Secretary BOOTH, Andrew James has been resigned. Secretary KIRBY, Jonathan has been resigned. Secretary O'CONNOR, Sean William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAXTER, Phillip has been resigned. Director BOOTH, Andrew has been resigned. Director FLOWER, Martin has been resigned. Director FORBES, Neil has been resigned. Director JONES, Gary Alan has been resigned. Director KIRBY, Jonathan has been resigned. Director O'CONNOR, Jeanette has been resigned. Director RAY, Martin has been resigned. Director RUSHBY, Sinead Louise has been resigned. Director TUNNICLIFFE, Adrian James has been resigned. Director TUNNICLIFFE, Adrian James has been resigned. Director UREN, David Alan Swainson has been resigned. Director WILDING, Nicolas Paul has been resigned. Director WILDING, Nicolas Paul has been resigned. Director WILKINSON, Paul Geoffrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
O'CONNOR, Sean
Appointed Date: 01 January 2010

Director
LAVERY, Christopher Peter
Appointed Date: 24 November 2007
49 years old

Director
NORTON, Paul Trevor
Appointed Date: 08 December 2008
74 years old

Director
O'CONNOR, Sean William
Appointed Date: 06 April 2005
60 years old

Resigned Directors

Secretary
BAKER, Peter Anthony
Resigned: 01 January 2010
Appointed Date: 01 March 2008

Secretary
BAXTER, Phillip
Resigned: 31 December 2004
Appointed Date: 14 September 2002

Secretary
BOOTH, Andrew James
Resigned: 07 September 2007
Appointed Date: 01 January 2005

Secretary
KIRBY, Jonathan
Resigned: 30 September 2002
Appointed Date: 20 August 2002

Secretary
O'CONNOR, Sean William
Resigned: 01 March 2008
Appointed Date: 07 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

Director
BAXTER, Phillip
Resigned: 27 August 2008
Appointed Date: 14 September 2002
73 years old

Director
BOOTH, Andrew
Resigned: 28 October 2004
Appointed Date: 24 March 2004
69 years old

Director
FLOWER, Martin
Resigned: 22 July 2005
Appointed Date: 24 March 2004
64 years old

Director
FORBES, Neil
Resigned: 04 January 2009
Appointed Date: 24 November 2007
57 years old

Director
JONES, Gary Alan
Resigned: 30 September 2009
Appointed Date: 18 March 2009
63 years old

Director
KIRBY, Jonathan
Resigned: 30 September 2002
Appointed Date: 20 August 2002
70 years old

Director
O'CONNOR, Jeanette
Resigned: 30 November 2004
Appointed Date: 20 August 2002
68 years old

Director
RAY, Martin
Resigned: 02 February 2006
Appointed Date: 01 July 2005
60 years old

Director
RUSHBY, Sinead Louise
Resigned: 17 February 2010
Appointed Date: 03 July 2009
45 years old

Director
TUNNICLIFFE, Adrian James
Resigned: 23 November 2009
Appointed Date: 24 November 2007
65 years old

Director
TUNNICLIFFE, Adrian James
Resigned: 31 March 2007
Appointed Date: 24 March 2004
65 years old

Director
UREN, David Alan Swainson
Resigned: 04 April 2007
Appointed Date: 06 April 2006
60 years old

Director
WILDING, Nicolas Paul
Resigned: 23 November 2009
Appointed Date: 24 November 2007
56 years old

Director
WILDING, Nicolas Paul
Resigned: 12 April 2005
Appointed Date: 24 March 2004
56 years old

Director
WILKINSON, Paul Geoffrey
Resigned: 06 September 2007
Appointed Date: 04 April 2005
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

HIGHSPEC COMMS CIVILS LIMITED Events

02 Jun 2016
Liquidators statement of receipts and payments to 17 April 2016
15 Jun 2015
Liquidators statement of receipts and payments to 17 April 2015
30 Apr 2015
Court order insolvency:replacement of liquidator
30 Apr 2015
Notice of ceasing to act as a voluntary liquidator
29 Apr 2015
Appointment of a voluntary liquidator
...
... and 81 more events
20 Aug 2002
New director appointed
20 Aug 2002
New secretary appointed;new director appointed
20 Aug 2002
Secretary resigned
20 Aug 2002
Director resigned
20 Aug 2002
Incorporation

HIGHSPEC COMMS CIVILS LIMITED Charges

28 December 2005
Debenture
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…