HIGHLAND SLOUGH (SITES) LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 9PG

Company number 05910197
Status Active
Incorporation Date 18 August 2006
Company Type Private Limited Company
Address ALL SEASONS HOUSE CHURCH ROAD, COOKHAM, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 9PG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HIGHLAND SLOUGH (SITES) LIMITED are www.highlandsloughsites.co.uk, and www.highland-slough-sites.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Highland Slough Sites Limited is a Private Limited Company. The company registration number is 05910197. Highland Slough Sites Limited has been working since 18 August 2006. The present status of the company is Active. The registered address of Highland Slough Sites Limited is All Seasons House Church Road Cookham Maidenhead Berkshire England Sl6 9pg. The company`s financial liabilities are £2559.13k. It is £432.48k against last year. The cash in hand is £0.19k. It is £-8.39k against last year. And the total assets are £0.19k, which is £-440.68k against last year. MATHIESON, Duncan Graham is a Director of the company. TUGHAN, Frederick David is a Director of the company. PORTAVO MANAGEMENT LIMITED is a Director of the company. Secretary ROBINSON, Jill Louise has been resigned. Director ROBINSON, Jill Louise has been resigned. Director ROGERS, Peter John has been resigned. Director TUGHAN, Frederick Derek has been resigned. Director WOODS, Ronald Ernest has been resigned. The company operates in "Dormant Company".


highland slough (sites) Key Finiance

LIABILITIES £2559.13k
+20%
CASH £0.19k
-98%
TOTAL ASSETS £0.19k
-100%
All Financial Figures

Current Directors

Director
MATHIESON, Duncan Graham
Appointed Date: 11 March 2014
56 years old

Director
TUGHAN, Frederick David
Appointed Date: 15 April 2014
84 years old

Director
PORTAVO MANAGEMENT LIMITED
Appointed Date: 14 January 2016

Resigned Directors

Secretary
ROBINSON, Jill Louise
Resigned: 09 December 2015
Appointed Date: 18 August 2006

Director
ROBINSON, Jill Louise
Resigned: 09 December 2015
Appointed Date: 18 August 2006
52 years old

Director
ROGERS, Peter John
Resigned: 31 January 2014
Appointed Date: 30 January 2008
74 years old

Director
TUGHAN, Frederick Derek
Resigned: 31 March 2010
Appointed Date: 18 August 2006
84 years old

Director
WOODS, Ronald Ernest
Resigned: 09 December 2015
Appointed Date: 03 March 2010
82 years old

Persons With Significant Control

Wrighter Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHLAND SLOUGH (SITES) LIMITED Events

22 Aug 2016
Confirmation statement made on 18 August 2016 with updates
07 Jun 2016
Compulsory strike-off action has been discontinued
06 Jun 2016
Total exemption small company accounts made up to 31 May 2015
03 May 2016
First Gazette notice for compulsory strike-off
27 Apr 2016
Registered office address changed from The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB to All Seasons House Church Road Cookham Maidenhead Berkshire SL6 9PG on 27 April 2016
...
... and 34 more events
05 Feb 2008
New director appointed
17 Sep 2007
Ad 18/08/06--------- £ si 1@1
12 Sep 2007
Return made up to 18/08/07; full list of members
27 Oct 2006
Particulars of mortgage/charge
18 Aug 2006
Incorporation

HIGHLAND SLOUGH (SITES) LIMITED Charges

22 June 2010
Assignment of rental income
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All rental income being all amounts payable to or for the…
22 June 2010
Account security
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: The security assets being the chargor's bank account with…
19 April 2010
Legal charge
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Land at phoenix 2 farnham road slough berkshire part t/no…
10 October 2006
Legal charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H land k/a faraday court and 59/63 farnham road, slough…