HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED
BELFAST


Company number NI056489
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address GROUND FLOOR QUAYGATE HOUSE, 15 SCRABO STREET, BELFAST, BT5 4BD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 50,100 ; Group of companies' accounts made up to 31 December 2015; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 50,100 . The most likely internet sites of HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED are www.highwaymanagementcityholding.co.uk, and www.highway-management-city-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Highway Management City Holding Limited is a Private Limited Company. The company registration number is NI056489. Highway Management City Holding Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Highway Management City Holding Limited is Ground Floor Quaygate House 15 Scrabo Street Belfast Bt5 4bd. . EHENULO, Emeka Ikechi is a Secretary of the company. NAAFS, Albert Hendrik is a Director of the company. SCHRAMM, Frank Manfred is a Director of the company. Secretary GATFORD, Mark Laurence has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary PUGH, Martin Stuart has been resigned. Secretary TAYLER, Ian has been resigned. Director AVRIL, Andreas has been resigned. Director BILL, Andrew Kerr has been resigned. Director CHEYROUD, Thibault has been resigned. Director DAWSON, Nick has been resigned. Director DICKSON, Duncan Elliot has been resigned. Director GILLESPIE, Mark Robert has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director PEERBACCUS, Yusuf has been resigned. Director PUGH, Martin Stuart has been resigned. Director SHARPE, Timothy Frank has been resigned. Director SPEER, Arne has been resigned. Director SPENCE, James Clifford has been resigned. Director SWEENEY, Edward has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EHENULO, Emeka Ikechi
Appointed Date: 16 October 2014

Director
NAAFS, Albert Hendrik
Appointed Date: 29 May 2015
60 years old

Director
SCHRAMM, Frank Manfred
Appointed Date: 06 June 2014
57 years old

Resigned Directors

Secretary
GATFORD, Mark Laurence
Resigned: 08 December 2011
Appointed Date: 16 October 2009

Secretary
KANE, Dorothy May
Resigned: 05 October 2005
Appointed Date: 13 September 2005

Secretary
PUGH, Martin Stuart
Resigned: 16 October 2009
Appointed Date: 05 October 2005

Secretary
TAYLER, Ian
Resigned: 05 June 2013
Appointed Date: 20 January 2012

Director
AVRIL, Andreas
Resigned: 31 August 2011
Appointed Date: 01 June 2010
53 years old

Director
BILL, Andrew Kerr
Resigned: 06 June 2014
Appointed Date: 05 October 2005
59 years old

Director
CHEYROUD, Thibault
Resigned: 25 June 2015
Appointed Date: 06 June 2014
52 years old

Director
DAWSON, Nick
Resigned: 01 November 2008
Appointed Date: 05 October 2005
70 years old

Director
DICKSON, Duncan Elliot
Resigned: 14 May 2010
Appointed Date: 02 September 2008
71 years old

Director
GILLESPIE, Mark Robert
Resigned: 06 June 2014
Appointed Date: 21 June 2006
52 years old

Director
HARRISON, Malcolm Joseph
Resigned: 05 October 2005
Appointed Date: 13 September 2005
51 years old

Director
KANE, Dorothy May
Resigned: 05 October 2005
Appointed Date: 13 September 2005
89 years old

Director
PEERBACCUS, Yusuf
Resigned: 31 August 2011
Appointed Date: 14 May 2010
60 years old

Director
PUGH, Martin Stuart
Resigned: 06 June 2014
Appointed Date: 05 October 2005
62 years old

Director
SHARPE, Timothy Frank
Resigned: 06 June 2014
Appointed Date: 11 April 2011
68 years old

Director
SPEER, Arne
Resigned: 29 May 2015
Appointed Date: 06 June 2014
54 years old

Director
SPENCE, James Clifford
Resigned: 27 February 2012
Appointed Date: 19 May 2006
75 years old

Director
SWEENEY, Edward
Resigned: 27 February 2012
Appointed Date: 05 October 2005
68 years old

HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED Events

19 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 50,100

11 Aug 2016
Group of companies' accounts made up to 31 December 2015
21 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,100

26 Jun 2015
Termination of appointment of Thibault Cheyroud as a director on 25 June 2015
29 May 2015
Appointment of Mr Albert Hendrik Naafs as a director on 29 May 2015
...
... and 72 more events
27 Nov 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

27 Nov 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

10 Nov 2005
Cert change
10 Nov 2005
Resolution to change name
13 Sep 2005
Incorporation

HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED Charges

15 February 2006
Debenture
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Debenture - all monies. 3. fixed charge. Holdco, as…