This company is commonly known as Highams Share Scheme Trustee Limited. The company was founded 23 years ago and was given the registration number 04122468. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | HIGHAMS SHARE SCHEME TRUSTEE LIMITED |
---|---|---|
Company Number | : | 04122468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 20 January 2021 | Active |
5 Julien Road, Coulsdon, CR5 2DN | Secretary | 11 December 2000 | Active |
Wild Cherry Tree Cottage, East Street, Mayfield, TN20 6TZ | Secretary | 11 May 2007 | Active |
58, Redehall Road, Smallfield, Horley, United Kingdom, RH6 9QL | Secretary | 08 September 2009 | Active |
Quadrant House, 33/45 Croydon Road, Caterham, CR3 6PB | Secretary | 24 November 2017 | Active |
1b Manor Way, Purley, CR8 3BL | Director | 11 December 2000 | Active |
Quadrant House, 33-45 Croydon Road, Caterham, CR3 6PB | Director | 29 September 2008 | Active |
The Old Rectory, Avington, Winchester, SO21 1DD | Director | 11 December 2000 | Active |
37, Water Mead, Chipstead, Coulsdon, United Kingdom, CR5 3NT | Director | 11 December 2000 | Active |
Quadrant House, 33-45 Croydon Road, Caterham, CR3 6PB | Director | 29 September 2008 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 20 January 2021 | Active |
Quadrant House, 33/45 Croydon Road, Caterham, CR3 6PB | Director | 25 January 2016 | Active |
Mrs Andrea Williams | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2018 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL |
Nature of control | : |
|
Mr Angus Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Quadrant House, Caterham, CR3 6PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Gazette | Gazette filings brought up to date. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Resolution | Resolution. | Download |
2021-01-04 | Change of name | Change of name notice. | Download |
2020-12-07 | Resolution | Resolution. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.