HIGHLAND GRANGE LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 3LQ

Company number 02299900
Status Active
Incorporation Date 26 September 1988
Company Type Private Limited Company
Address 1 COURT MEADOW COURT MEADOW, ROTHERFIELD, CROWBOROUGH, EAST SUSSEX, ENGLAND, TN6 3LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 21,000 . The most likely internet sites of HIGHLAND GRANGE LIMITED are www.highlandgrange.co.uk, and www.highland-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Highland Grange Limited is a Private Limited Company. The company registration number is 02299900. Highland Grange Limited has been working since 26 September 1988. The present status of the company is Active. The registered address of Highland Grange Limited is 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex England Tn6 3lq. . JONES, Kevin Rowland is a Secretary of the company. BUCKLAND, John Leslie is a Director of the company. FAULKNER, Keith is a Director of the company. GOSTLING, Ruth Frances is a Director of the company. KEHOE, Timothy Francis is a Director of the company. REID, Anne Jennifer is a Director of the company. Secretary ALDRIDGE, Alexander John has been resigned. Secretary FOSKETT, Norman Leslie has been resigned. Director ALDRIDGE, Alexander John has been resigned. Director EMMONS, Frank Edgar has been resigned. Director EVANS, Derek Anthony has been resigned. Director FOSKETT, Norman Leslie has been resigned. Director FREEMAN, John Alford has been resigned. Director KEHOE, Timothy Francis has been resigned. Director KNIGHT, Stanley Sydney has been resigned. Director NORTON, Denys has been resigned. Director PALEY, Evelyn Anne has been resigned. Director PETTIT, Anthony Robert has been resigned. Director PRIDE, Penelope has been resigned. Director RUMBOLD, Arthur William has been resigned. Director SANSOM, Victor Douglas has been resigned. Director SMITH, Audrey Gweneth has been resigned. Director WILLIAMS, Alma May has been resigned. The company operates in "Non-trading company".


highland grange Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, Kevin Rowland
Appointed Date: 07 February 2006

Director
BUCKLAND, John Leslie
Appointed Date: 15 October 2008
92 years old

Director
FAULKNER, Keith
Appointed Date: 20 March 2013
88 years old

Director
GOSTLING, Ruth Frances
Appointed Date: 13 June 2014
71 years old

Director
KEHOE, Timothy Francis
Appointed Date: 12 August 2015
58 years old

Director
REID, Anne Jennifer
Appointed Date: 14 November 2006
94 years old

Resigned Directors

Secretary
ALDRIDGE, Alexander John
Resigned: 07 February 2006
Appointed Date: 20 April 2004

Secretary
FOSKETT, Norman Leslie
Resigned: 20 April 2004

Director
ALDRIDGE, Alexander John
Resigned: 22 March 1996
98 years old

Director
EMMONS, Frank Edgar
Resigned: 21 October 2002
100 years old

Director
EVANS, Derek Anthony
Resigned: 01 April 2015
Appointed Date: 20 April 2004
99 years old

Director
FOSKETT, Norman Leslie
Resigned: 25 October 2004
103 years old

Director
FREEMAN, John Alford
Resigned: 21 October 2008
Appointed Date: 01 April 2005
106 years old

Director
KEHOE, Timothy Francis
Resigned: 06 August 2014
Appointed Date: 26 March 2002
58 years old

Director
KNIGHT, Stanley Sydney
Resigned: 28 June 2004
Appointed Date: 20 March 1999
99 years old

Director
NORTON, Denys
Resigned: 12 March 2008
Appointed Date: 20 April 2004
104 years old

Director
PALEY, Evelyn Anne
Resigned: 17 October 2000
Appointed Date: 20 March 1998
104 years old

Director
PETTIT, Anthony Robert
Resigned: 05 March 2004
Appointed Date: 22 March 1996
91 years old

Director
PRIDE, Penelope
Resigned: 31 December 2006
Appointed Date: 23 March 2001
85 years old

Director
RUMBOLD, Arthur William
Resigned: 21 March 1997
110 years old

Director
SANSOM, Victor Douglas
Resigned: 13 June 1994
106 years old

Director
SMITH, Audrey Gweneth
Resigned: 07 April 2006
102 years old

Director
WILLIAMS, Alma May
Resigned: 25 April 2000
113 years old

HIGHLAND GRANGE LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 21,000

24 Aug 2015
Appointment of Mr Timothy Francis Kehoe as a director on 12 August 2015
23 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 103 more events
30 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Nov 1988
Registered office changed on 15/11/88 from: west kent house 4 croft road crowborough east sussex TN6 1DL

26 Sep 1988
Incorporation