HIGH COURT SERVICE LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 6SJ

Company number 09000140
Status Active
Incorporation Date 16 April 2014
Company Type Private Limited Company
Address 424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, ENGLAND, CT12 6SJ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Statement of capital following an allotment of shares on 21 February 2017 GBP 100 ; Registered office address changed from Penthouse 5.11 332 Ladbroke Grove London W10 5AD England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 9 February 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of HIGH COURT SERVICE LIMITED are www.highcourtservice.co.uk, and www.high-court-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Dumpton Park Rail Station is 1.4 miles; to Birchington-on-Sea Rail Station is 4.5 miles; to Sandwich Rail Station is 6.4 miles; to Deal Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.High Court Service Limited is a Private Limited Company. The company registration number is 09000140. High Court Service Limited has been working since 16 April 2014. The present status of the company is Active. The registered address of High Court Service Limited is 424 Margate Road Westwood Ramsgate Kent England Ct12 6sj. . BOHILL, Paul John is a Director of the company. Director BOHILL, Paul John has been resigned. Director BRASON, David John has been resigned. Director PINNER, Ben Stephen has been resigned. Director PINNER, Ben Stephen has been resigned. Director PINNER, Ben Stephen has been resigned. Director PINNER, Stephen has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
BOHILL, Paul John
Appointed Date: 01 April 2015
81 years old

Resigned Directors

Director
BOHILL, Paul John
Resigned: 24 December 2014
Appointed Date: 16 April 2014
81 years old

Director
BRASON, David John
Resigned: 30 September 2014
Appointed Date: 16 April 2014
75 years old

Director
PINNER, Ben Stephen
Resigned: 25 November 2016
Appointed Date: 01 November 2016
34 years old

Director
PINNER, Ben Stephen
Resigned: 27 September 2015
Appointed Date: 01 July 2015
34 years old

Director
PINNER, Ben Stephen
Resigned: 01 May 2015
Appointed Date: 16 April 2014
34 years old

Director
PINNER, Stephen
Resigned: 27 September 2015
Appointed Date: 16 April 2014
70 years old

Persons With Significant Control

Mr Ben Stephen Pinner
Notified on: 1 November 2016
34 years old
Nature of control: Has significant influence or control

HIGH COURT SERVICE LIMITED Events

21 Feb 2017
Statement of capital following an allotment of shares on 21 February 2017
  • GBP 100

09 Feb 2017
Registered office address changed from Penthouse 5.11 332 Ladbroke Grove London W10 5AD England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 9 February 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Nov 2016
Termination of appointment of Ben Stephen Pinner as a director on 25 November 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
...
... and 11 more events
07 Oct 2014
Termination of appointment of David John Brason as a director on 30 September 2014
30 Sep 2014
Registered office address changed from Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA United Kingdom to New Bond House 124 New Bond Street London W1S 1DX on 30 September 2014
09 Jul 2014
Appointment of Mr David John Brason as a director
29 Apr 2014
Appointment of Mr Stephen Pinner as a director
16 Apr 2014
Incorporation
Statement of capital on 2014-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted