HIGHFIELDS INTERNATIONAL EXHIBITION SERVICES LIMITED
WORCESTER


Company number 01942888
Status Active
Incorporation Date 29 August 1985
Company Type Private Limited Company
Address UNIT 98B BLACKPOLE TRADING, ESTATE, WEST HINDLIP LANE, WORCESTER, WR38TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 300 . The most likely internet sites of HIGHFIELDS INTERNATIONAL EXHIBITION SERVICES LIMITED are www.highfieldsinternationalexhibitionservices.co.uk, and www.highfields-international-exhibition-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and one months. Highfields International Exhibition Services Limited is a Private Limited Company. The company registration number is 01942888. Highfields International Exhibition Services Limited has been working since 29 August 1985. The present status of the company is Active. The registered address of Highfields International Exhibition Services Limited is Unit 98b Blackpole Trading Estate West Hindlip Lane Worcester Wr38ts. The company`s financial liabilities are £256.33k. It is £-15.5k against last year. The cash in hand is £356.34k. It is £-31.29k against last year. And the total assets are £502.26k, which is £-31.88k against last year. TEMPLE PURCELL, Jane Teresa is a Secretary of the company. RAMMELL, David William is a Director of the company. TEMPLE PURCELL, Jane Teresa is a Director of the company. Secretary RAMMELL, David William has been resigned. Director JONES, Gordon Robert has been resigned. Director RAMMELL, Jason David has been resigned. Director RAMMELL, Sylvia Teresa has been resigned. The company operates in "Other business support service activities n.e.c.".


highfields international exhibition services Key Finiance

LIABILITIES £256.33k
-6%
CASH £356.34k
-9%
TOTAL ASSETS £502.26k
-6%
All Financial Figures

Current Directors

Secretary
TEMPLE PURCELL, Jane Teresa
Appointed Date: 10 July 1993

Director

Director
TEMPLE PURCELL, Jane Teresa
Appointed Date: 01 December 2005
54 years old

Resigned Directors

Secretary
RAMMELL, David William
Resigned: 12 July 1993

Director
JONES, Gordon Robert
Resigned: 19 April 2007
Appointed Date: 01 December 2005
79 years old

Director
RAMMELL, Jason David
Resigned: 28 February 2008
Appointed Date: 01 December 2005
56 years old

Director
RAMMELL, Sylvia Teresa
Resigned: 15 June 1995
78 years old

Persons With Significant Control

Mr David William Rammell
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Teresa Temple-Purcell
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason David Rammell
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHFIELDS INTERNATIONAL EXHIBITION SERVICES LIMITED Events

19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 31 August 2015
16 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 300

16 Oct 2015
Director's details changed for Mrs Jane Teresa Temple Purcell on 11 October 2014
16 Oct 2015
Director's details changed for David Rammell on 11 October 2014
...
... and 75 more events
19 Oct 1988
Registered office changed on 19/10/88 from: egg lane claines worcester WR3 7SB

02 Mar 1988
Accounts made up to 31 August 1987

02 Mar 1988
Return made up to 31/12/87; full list of members

29 Feb 1988
Accounts made up to 31 August 1986

13 Oct 1987
Return made up to 31/12/86; full list of members

HIGHFIELDS INTERNATIONAL EXHIBITION SERVICES LIMITED Charges

27 May 1993
Rent deposit deed
Delivered: 2 June 1993
Status: Satisfied on 18 December 2001
Persons entitled: Roche Products Pension Trust Limited
Description: The sum of £13,000 deposited with roche products pension…
3 May 1990
Debenture
Delivered: 14 May 1990
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1989
Single debenture
Delivered: 9 February 1989
Status: Satisfied on 18 December 2001
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…