HIGHLAND CHARTERS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 4PS

Company number 00423069
Status Active
Incorporation Date 5 November 1946
Company Type Private Limited Company
Address 83 CAMBRIDGE STREET, PIMLICO, LONDON, SW1V 4PS
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 10,000 . The most likely internet sites of HIGHLAND CHARTERS LIMITED are www.highlandcharters.co.uk, and www.highland-charters.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland Charters Limited is a Private Limited Company. The company registration number is 00423069. Highland Charters Limited has been working since 05 November 1946. The present status of the company is Active. The registered address of Highland Charters Limited is 83 Cambridge Street Pimlico London Sw1v 4ps. . RAINCOCK, Graham Barry is a Secretary of the company. RAINCOCK, Benjamin James Brandon is a Director of the company. RAINCOCK, Graham Barry is a Director of the company. RAINCOCK, Toby John Dawson is a Director of the company. TREMBATH, David Alfred is a Director of the company. TREMBATH, James Alexander is a Director of the company. Director CADDY, Simon Falcon has been resigned. Director HARROP, Dennis has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors


Director
RAINCOCK, Benjamin James Brandon
Appointed Date: 07 March 2010
47 years old

Director
RAINCOCK, Graham Barry
Appointed Date: 09 July 1992
86 years old

Director
RAINCOCK, Toby John Dawson
Appointed Date: 07 March 2010
49 years old

Director

Director
TREMBATH, James Alexander
Appointed Date: 07 March 2010
48 years old

Resigned Directors

Director
CADDY, Simon Falcon
Resigned: 07 September 1994
65 years old

Director
HARROP, Dennis
Resigned: 09 March 1992
93 years old

Persons With Significant Control

Mr Graham Barry Raincock
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr David Alfred Trembath
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

HIGHLAND CHARTERS LIMITED Events

21 Feb 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000

14 Jan 2016
Register(s) moved to registered office address 83 Cambridge Street Pimlico London SW1V 4PS
31 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 103 more events
06 Mar 1987
Return made up to 04/12/86; full list of members

07 Oct 1986
Particulars of mortgage/charge

07 Oct 1986
Particulars of mortgage/charge

07 Oct 1986
Particulars of mortgage/charge

02 Oct 1986
Particulars of mortgage/charge

HIGHLAND CHARTERS LIMITED Charges

14 December 1993
Legal charge
Delivered: 22 December 1993
Status: Satisfied on 18 October 1995
Persons entitled: Midland Bank PLC
Description: F/H-10 chipstead road banstead surrey together with all…
14 October 1992
Legal charge
Delivered: 26 October 1992
Status: Satisfied on 18 October 1995
Persons entitled: Midland Bank PLC
Description: F/H-40 mount park carshalton surrey, together with all…
20 March 1992
Charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
22 February 1991
Legal charge
Delivered: 23 February 1991
Status: Satisfied on 18 October 1995
Persons entitled: Midland Bank PLC
Description: L/H - 6 stratheden court 33 grange road sutton surrey.
14 December 1990
Legal charge
Delivered: 15 December 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H - unit e longmead business centre epsom surrey.
11 December 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied on 18 October 1995
Persons entitled: Midland Bank PLC
Description: All the right title interest of the company as tenant in…
9 March 1989
Legal charge
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 11-17 (odd) stafford road wallington surrey.
8 August 1988
Legal charge
Delivered: 13 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the right title and interest of the company as tenant…
30 September 1986
Legal charge
Delivered: 7 October 1986
Status: Satisfied on 18 October 1995
Persons entitled: Midland Bank PLC
Description: F/Hold 414 purley way croydon surrey title no sy 165229.
30 September 1986
Fixed and floating charge
Delivered: 7 October 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
30 September 1986
Legal charge
Delivered: 7 October 1986
Status: Satisfied on 18 October 1995
Persons entitled: Midland Bank PLC
Description: F/Hold land at the north east side of B3187 tonedale…
29 September 1986
Legal charge
Delivered: 2 October 1986
Status: Satisfied on 18 October 1995
Persons entitled: Midland Bank PLC
Description: F/Hold lands and hereditaments 3.2 acres at beddington farm…