This company is commonly known as Highridge Exemplary Ltd. The company was founded 10 years ago and was given the registration number 09112395. The firm's registered office is in BROMLEY. You can find them at 83 Erickson Gardens, , Bromley, . This company's SIC code is 53201 - Licensed carriers.
Name | : | HIGHRIDGE EXEMPLARY LTD |
---|---|---|
Company Number | : | 09112395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Erickson Gardens, Bromley, United Kingdom, BR2 9FZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
173 Doncaster Road, Barnsley, United Kingdom, S70 1UF | Director | 18 March 2019 | Active |
86 Kings Road, Banbury, United Kingdom, OX16 0DJ | Director | 28 November 2019 | Active |
17 Lime Grove, Runcorn, England, WA7 5JZ | Director | 17 May 2019 | Active |
71, Station Street, Chatteris, Cambridgeshire, United Kingdom, PE16 6EL | Director | 11 December 2014 | Active |
25 Benford Knowe, Motherwell, United Kingdom, ML1 5BQ | Director | 14 May 2020 | Active |
43, Tiger Moth Way, Hatfield, United Kingdom, AL10 9LT | Director | 15 June 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 July 2014 | Active |
83 Erickson Gardens, Bromley, United Kingdom, BR2 9FZ | Director | 14 October 2020 | Active |
87, Grasmere Street, Leicester, United Kingdom, LE2 7DB | Director | 30 June 2015 | Active |
Flat 18, 33 Notte Street, Plymouth, United Kingdom, PL1 2AZ | Director | 19 February 2015 | Active |
42 Oakington Manor Drive, Wembley, England, HA9 6LZ | Director | 06 April 2018 | Active |
4, Muddiford Lane, Furzton, Milton Keynes, United Kingdom, MK4 1LS | Director | 29 July 2014 | Active |
4 Maple Lodge Close, Rickmansworth, United Kingdom, WD3 9SN | Director | 21 December 2020 | Active |
2, Rowan Grove, Livingston, United Kingdom, EH54 5JA | Director | 24 February 2017 | Active |
Mr Dwayne Raghbir | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Maple Lodge Close, Rickmansworth, United Kingdom, WD3 9SN |
Nature of control | : |
|
Mr Adrian Gregory | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Erickson Gardens, Bromley, United Kingdom, BR2 9FZ |
Nature of control | : |
|
Mr Jared Clifford | ||
Notified on | : | 14 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Benford Knowe, Motherwell, United Kingdom, ML1 5BQ |
Nature of control | : |
|
Mr Bumibru Briscaru | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 86 Kings Road, Banbury, United Kingdom, OX16 0DJ |
Nature of control | : |
|
Mr Andrew Dale Carrick | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Lime Grove, Runcorn, England, WA7 5JZ |
Nature of control | : |
|
Mr Ion-Florin Babea | ||
Notified on | : | 18 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 173 Doncaster Road, Barnsley, United Kingdom, S70 1UF |
Nature of control | : |
|
Mr Emile Cutheert Morris | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Oakington Manor Drive, Wembley, England, HA9 6LZ |
Nature of control | : |
|
Andrew Davis | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Tiger Moth Way, Hatfield, United Kingdom, AL10 9LT |
Nature of control | : |
|
Constantin Lungoci | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 43, Tiger Moth Way, Hatfield, United Kingdom, AL10 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2022-02-22 | Gazette | Gazette filings brought up to date. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Gazette | Gazette notice compulsory. | Download |
2021-10-18 | Address | Default companies house registered office address applied. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.