HEAD 4 HEIGHTS LTD
SWINDON GERONIMO ADVENTURES LIMITED

Hellopages » Wiltshire » Swindon » SN4 0EU

Company number 04733597
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address SWATTON BARN, BADBURY, SWINDON, WILTSHIRE, SN4 0EU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HEAD 4 HEIGHTS LTD are www.head4heights.co.uk, and www.head-4-heights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Head 4 Heights Ltd is a Private Limited Company. The company registration number is 04733597. Head 4 Heights Ltd has been working since 14 April 2003. The present status of the company is Active. The registered address of Head 4 Heights Ltd is Swatton Barn Badbury Swindon Wiltshire Sn4 0eu. . DENNIS & TURNBULL LIMITED is a Secretary of the company. BABER, Roderick David is a Director of the company. Secretary BABER, Roderick David has been resigned. Secretary BOLTON, Steven has been resigned. Secretary HAYES, Josy has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director BOLTON, Steven has been resigned. Director MORIARTY, Nicholas Sean has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
DENNIS & TURNBULL LIMITED
Appointed Date: 12 March 2012

Director
BABER, Roderick David
Appointed Date: 14 April 2003
54 years old

Resigned Directors

Secretary
BABER, Roderick David
Resigned: 21 October 2008
Appointed Date: 25 August 2005

Secretary
BOLTON, Steven
Resigned: 25 August 2005
Appointed Date: 14 April 2003

Secretary
HAYES, Josy
Resigned: 12 March 2012
Appointed Date: 21 October 2008

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 14 April 2003
Appointed Date: 14 April 2003

Director
BOLTON, Steven
Resigned: 25 August 2005
Appointed Date: 14 April 2003
57 years old

Director
MORIARTY, Nicholas Sean
Resigned: 22 January 2009
Appointed Date: 12 June 2003
58 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 14 April 2003
Appointed Date: 14 April 2003

Persons With Significant Control

Mr Roderick David Baber
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Synergy Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEAD 4 HEIGHTS LTD Events

11 Jan 2017
Confirmation statement made on 1 January 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 June 2016
20 Jan 2016
Total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300

13 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300

...
... and 45 more events
22 Apr 2003
Director resigned
22 Apr 2003
Registered office changed on 22/04/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
22 Apr 2003
New secretary appointed;new director appointed
22 Apr 2003
New director appointed
14 Apr 2003
Incorporation