J. BRIAN HIGGS (KINGSWINFORD) LIMITED
KIDDERMINSTER J. BRIAN HIGGS (LIFE & PENSIONS) LIMITED

Hellopages » Worcestershire » Wyre Forest » DY10 1HD

Company number 02116575
Status Active
Incorporation Date 30 March 1987
Company Type Private Limited Company
Address COVER HOUSE THE RINGWAY, STOURPORT ROAD, KIDDERMINSTER, WORCS, DY10 1HD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 157,456 . The most likely internet sites of J. BRIAN HIGGS (KINGSWINFORD) LIMITED are www.jbrianhiggskingswinford.co.uk, and www.j-brian-higgs-kingswinford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. J Brian Higgs Kingswinford Limited is a Private Limited Company. The company registration number is 02116575. J Brian Higgs Kingswinford Limited has been working since 30 March 1987. The present status of the company is Active. The registered address of J Brian Higgs Kingswinford Limited is Cover House The Ringway Stourport Road Kidderminster Worcs Dy10 1hd. . GRIFFITHS, Justin James is a Director of the company. Secretary ROWE, Jonathan Robert has been resigned. Secretary WOOD, Anthony Victor has been resigned. Secretary WOOD, Sandra Ann has been resigned. Director HIGGS, Joseph Brian has been resigned. Director ROWE, Jonathan Robert has been resigned. Director WOOD, Anthony Victor has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GRIFFITHS, Justin James
Appointed Date: 04 September 2012
53 years old

Resigned Directors

Secretary
ROWE, Jonathan Robert
Resigned: 05 February 2014
Appointed Date: 04 September 2012

Secretary
WOOD, Anthony Victor
Resigned: 28 February 1994

Secretary
WOOD, Sandra Ann
Resigned: 04 September 2012
Appointed Date: 28 February 1994

Director
HIGGS, Joseph Brian
Resigned: 01 March 1994
97 years old

Director
ROWE, Jonathan Robert
Resigned: 05 February 2014
Appointed Date: 04 September 2012
67 years old

Director
WOOD, Anthony Victor
Resigned: 04 September 2012
84 years old

Persons With Significant Control

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

J. BRIAN HIGGS (KINGSWINFORD) LIMITED Events

12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 157,456

06 Nov 2015
Total exemption small company accounts made up to 31 January 2015
15 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 157,456

...
... and 83 more events
07 Aug 1987
Registered office changed on 07/08/87 from: regis house 134 percival road enfield middlesex EN1 1QU

04 Aug 1987
Company name changed bablodge LIMITED\certificate issued on 04/08/87
04 Aug 1987
Memorandum and Articles of Association
29 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1987
Certificate of Incorporation