HIGHLAND INVESTMENT COMPANY LIMITED
FAVERSHAM

Hellopages » Kent » Swale » ME13 8JL
Company number 00233185
Status Active
Incorporation Date 7 September 1928
Company Type Private Limited Company
Address MALL HOUSE, THE MALL, FAVERSHAM, KENT, ME13 8JL
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Appointment of Mrs Katrina Walters as a director on 10 February 2017; Termination of appointment of Euan William Johnston as a director on 10 February 2017; Appointment of Mr Walter Ian Whigham as a director on 10 October 2016. The most likely internet sites of HIGHLAND INVESTMENT COMPANY LIMITED are www.highlandinvestmentcompany.co.uk, and www.highland-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and five months. The distance to to Chartham Rail Station is 6.7 miles; to Whitstable Rail Station is 7 miles; to Wye Rail Station is 8.9 miles; to Queenborough Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland Investment Company Limited is a Private Limited Company. The company registration number is 00233185. Highland Investment Company Limited has been working since 07 September 1928. The present status of the company is Active. The registered address of Highland Investment Company Limited is Mall House The Mall Faversham Kent Me13 8jl. . WHIGHAM, Walter Ian is a Secretary of the company. MOSES, Alexandra Mary is a Director of the company. WALTERS, Gary is a Director of the company. WALTERS, Katrina Elizabeth is a Director of the company. WHIGHAM, Charles Alexander is a Director of the company. WHIGHAM, Charlotte Louise is a Director of the company. WHIGHAM, Walter Ian is a Director of the company. Director JOHNSTON, Elizabeth Margaret has been resigned. Director JOHNSTON, Euan William has been resigned. Director JOHNSTON, Raymond Ian has been resigned. Director MCEWEN, David George has been resigned. Director PACE, Lawrence Noel George has been resigned. Director POLLARD, Marietta Louise has been resigned. Director SWANWICK, Mark Christian David has been resigned. Director WALTERS, Katrina Elizabeth has been resigned. Director WHIGHAM, James Walter has been resigned. Director WHIGHAM, Lois Mary has been resigned. Director WHIGHAM, Robert Kennedy has been resigned. Director WHIGHAM, Walter Ian has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director
WALTERS, Gary
Appointed Date: 01 December 2009
65 years old

Director
WALTERS, Katrina Elizabeth
Appointed Date: 10 February 2017
57 years old

Director
WHIGHAM, Charles Alexander
Appointed Date: 25 July 2011
44 years old

Director
WHIGHAM, Charlotte Louise
Appointed Date: 25 July 2011
40 years old

Director
WHIGHAM, Walter Ian
Appointed Date: 10 October 2016
78 years old

Resigned Directors

Director
JOHNSTON, Elizabeth Margaret
Resigned: 29 October 2015
81 years old

Director
JOHNSTON, Euan William
Resigned: 10 February 2017
Appointed Date: 09 July 2013
54 years old

Director
JOHNSTON, Raymond Ian
Resigned: 13 April 2014
90 years old

Director
MCEWEN, David George
Resigned: 18 March 2005
96 years old

Director
PACE, Lawrence Noel George
Resigned: 19 November 1993
107 years old

Director
POLLARD, Marietta Louise
Resigned: 31 December 2012
Appointed Date: 25 July 2011
59 years old

Director
SWANWICK, Mark Christian David
Resigned: 19 November 2007
Appointed Date: 18 June 2002
72 years old

Director
WALTERS, Katrina Elizabeth
Resigned: 29 October 2015
Appointed Date: 25 July 2011
57 years old

Director
WHIGHAM, James Walter
Resigned: 29 October 2015
Appointed Date: 09 July 2013
46 years old

Director
WHIGHAM, Lois Mary
Resigned: 27 May 2011
104 years old

Director
WHIGHAM, Robert Kennedy
Resigned: 29 October 2015
76 years old

Director
WHIGHAM, Walter Ian
Resigned: 29 October 2015
78 years old

HIGHLAND INVESTMENT COMPANY LIMITED Events

10 Feb 2017
Appointment of Mrs Katrina Walters as a director on 10 February 2017
10 Feb 2017
Termination of appointment of Euan William Johnston as a director on 10 February 2017
17 Jan 2017
Appointment of Mr Walter Ian Whigham as a director on 10 October 2016
23 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 245,843

...
... and 127 more events
25 Aug 1987
Accounts for a medium company made up to 30 June 1986

01 Jul 1987
Return made up to 13/05/87; full list of members

16 Jul 1986
Group of companies' accounts made up to 30 June 1985

10 Jul 1986
Return made up to 14/03/86; full list of members

21 Apr 1982
Accounts made up to 30 June 1982

HIGHLAND INVESTMENT COMPANY LIMITED Charges

16 April 2010
Legal charge
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 1 st mary's road patrixbourne canterbury kent t/no K318119…
16 April 2010
Legal charge
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: C Hoare & Co
Description: The old vicarage school lane bekesbourne canterbury kent…
16 April 2010
Legal charge
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Upper horton farm new house lane canterbury kent t/no…
16 April 2010
Legal charge
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Cobham court cottages bekesbourne canterbury kent and land…
7 April 2010
Mortgage
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining and land to the east of highland court…
15 August 2005
Mortgage deed
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the woodman derringstone hill barham…
23 May 2005
Mortgage
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a highland court farm, coldharbour lane…
25 August 1981
Legal mortgage
Delivered: 27 August 1981
Status: Satisfied on 6 March 1990
Persons entitled: Hill Samuel & Co. Limited
Description: Land & premises known as upper horton farm & 2 & 4…
28 January 1975
Equitable charge without instrument.
Delivered: 3 February 1975
Status: Satisfied on 13 July 2004
Persons entitled: Lloyds Bank LTD
Description: The old vicarage, school lane, bekesbourne, kent.
13 April 1972
Mortgage
Delivered: 17 April 1972
Status: Satisfied on 13 July 2004
Persons entitled: Lloyds Bank LTD
Description: Paramount farm, ash, canterbury kent.
28 March 1969
Debenture
Delivered: 3 April 1969
Status: Satisfied on 13 July 2004
Persons entitled: Lloyds Bank LTD
Description: Properties mentioned in schedule to deed with fixtures…