HIGHWAY WINDSCREENS (UK) LIMITED - OLDHAM
Company Profile | Company Filings |
Overview
HIGHWAY WINDSCREENS (UK) LIMITED is a Private Limited Company from OLDHAM ENGLAND and has the status: Active.
HIGHWAY WINDSCREENS (UK) LIMITED was incorporated 29 years ago on 21/03/1995 and has the registered number: 03035808. The accounts status is DORMANT and accounts are next due on 30/06/2025.
HIGHWAY WINDSCREENS (UK) LIMITED was incorporated 29 years ago on 21/03/1995 and has the registered number: 03035808. The accounts status is DORMANT and accounts are next due on 30/06/2025.
HIGHWAY WINDSCREENS (UK) LIMITED - OLDHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
BROADGATE HOUSE BROADWAY BUSINESS PARK
OLDHAM
OL9 9XA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SUZANNE CLAIRE HARDYMAN | Secretary | 2016-04-22 | CURRENT | ||
MR LEE JON NEWMAN | May 1973 | British | Director | 2018-03-12 | CURRENT |
RICHARD JONES | Apr 1972 | British | Director | 2018-07-20 | CURRENT |
RONALD HUNTER LAMB | Oct 1942 | British | Director | 1997-03-17 UNTIL 2006-06-30 | RESIGNED |
MR PETER JOHN DIEGELER | Dec 1938 | Secretary | 1995-06-07 UNTIL 1996-03-18 | RESIGNED | |
MR MARK JONATHAN SILVER | May 1961 | British | Director | 2016-03-01 UNTIL 2016-05-25 | RESIGNED |
TARA VERONICA JACKSON | Oct 1964 | British | Secretary | 1996-03-19 UNTIL 2006-08-31 | RESIGNED |
MR STEPHEN JOHN YOUNGS | Secretary | 2010-11-01 UNTIL 2011-12-16 | RESIGNED | ||
MISS ANNA MAUGHAN | May 1970 | British | Secretary | 2006-08-31 UNTIL 2009-09-24 | RESIGNED |
MRS LINDA ANNE MILBURN | Oct 1963 | British | Secretary | 1995-05-18 UNTIL 1995-06-07 | RESIGNED |
MRS LINDA ANNE MILBURN | Oct 1963 | British | Director | 1995-05-18 UNTIL 1995-06-07 | RESIGNED |
MR JAMES MATHEW ONG | Nov 1973 | British | Director | 2009-09-24 UNTIL 2013-10-11 | RESIGNED |
MR PHILIP MILBURN | May 1954 | British | Director | 1995-05-18 UNTIL 2007-01-05 | RESIGNED |
IAN LEIGHTON NISBET | Mar 1962 | British | Director | 2017-01-05 UNTIL 2018-11-16 | RESIGNED |
MR DAVID JAMES BENWELL TAYLOR-SMITH | Oct 1961 | British | Director | 2016-05-23 UNTIL 2018-03-12 | RESIGNED |
GAVIN JOHN PRINGLE | Dec 1961 | British | Director | 2016-03-01 UNTIL 2016-10-17 | RESIGNED |
MR KEITH ALAN REID | Apr 1980 | British | Director | 2016-03-01 UNTIL 2016-10-06 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-03-21 UNTIL 1995-05-18 | RESIGNED | ||
MISS CAROLINE EMMA ROBERTS THOMAS | Dec 1966 | Director | 2007-01-05 UNTIL 2008-07-28 | RESIGNED | |
MR PHILLIP NEIL LEDGARD | Jul 1976 | British | Director | 2016-11-30 UNTIL 2018-07-20 | RESIGNED |
MRS DEBORAH HEWITT | Aug 1963 | British | Director | 2013-12-23 UNTIL 2016-03-01 | RESIGNED |
DAVID ALUN HUGHES | Nov 1961 | British | Director | 2014-07-04 UNTIL 2016-03-01 | RESIGNED |
MR ALAN ALBERT HORTON | May 1963 | British | Director | 2009-09-24 UNTIL 2013-07-22 | RESIGNED |
MR RICK FRANCIS | Feb 1961 | British | Director | 2013-07-22 UNTIL 2016-06-30 | RESIGNED |
MR ROBERT JOSEPH FITZJOHN | Sep 1947 | British | Director | 1995-06-07 UNTIL 1996-06-14 | RESIGNED |
MR JAMES DARNTON | May 1965 | British | Director | 2016-10-06 UNTIL 2018-08-31 | RESIGNED |
MR DARRON WILLIAM CAVANAGH | Feb 1976 | British | Director | 2018-11-01 UNTIL 2022-03-31 | RESIGNED |
MR ALAN BROOKS | May 1977 | British | Director | 2013-07-22 UNTIL 2014-04-25 | RESIGNED |
MR DAVID JONATHAN BOWER | Feb 1972 | British | Director | 2008-07-28 UNTIL 2009-09-24 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-03-21 UNTIL 1995-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cherry Midco 1 Limited | 2016-04-06 - 2017-12-05 | London | Ownership of shares 75 to 100 percent | |
Evander Limited | 2016-04-06 - 2017-12-05 | London | Ownership of shares 75 to 100 percent | |
Cherry Bidco Limited | 2016-04-06 - 2017-12-05 | London | Ownership of shares 75 to 100 percent | |
Evander Group Limited | 2016-04-06 - 2017-12-05 | London | Ownership of shares 75 to 100 percent | |
Cherry Midco 2 Limited | 2016-04-06 - 2017-12-05 | London | Ownership of shares 75 to 100 percent | |
Cherry Topco Limited | 2016-04-06 - 2017-12-05 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Bidco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Debtco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Vps (Uk) Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Vps Holdings Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Vacant Property Security Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Targaryen Security 1 S.A.R.L | 2016-04-06 - 2016-04-06 | Luxembourg | Ownership of shares 75 to 100 percent | |
Tyrion Security Midco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Topco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Evander Glazing And Locks Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |