HIGHWAY CORPORATE CAPITAL LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
HIGHWAY CORPORATE CAPITAL LIMITED is a Private Limited Company from BOURNEMOUTH and has the status: Active - Proposal to Strike off.
HIGHWAY CORPORATE CAPITAL LIMITED was incorporated 22 years ago on 06/09/2001 and has the registered number: 04282996. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HIGHWAY CORPORATE CAPITAL LIMITED was incorporated 22 years ago on 06/09/2001 and has the registered number: 04282996. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HIGHWAY CORPORATE CAPITAL LIMITED - BOURNEMOUTH
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COUNTY GATES
BOURNEMOUTH
BH1 2NF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2023 | 31/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL PETER JONES | Secretary | 2018-09-19 | CURRENT | ||
MR DAVID EMMANUEL HYNAM | Aug 1971 | British | Director | 2023-04-28 | CURRENT |
STEPHEN KEITH PERCIVAL | Oct 1975 | British | Director | 2023-06-26 | CURRENT |
MR MARK RUSSELL HANSCOMB | Mar 1963 | British | Director | 2022-05-16 | CURRENT |
ARTHUR MILTON | Nov 1951 | United Kingdom | Director | 2006-10-02 UNTIL 2008-11-19 | RESIGNED |
MR RICHARD ALEXANDER ROWNEY | Nov 1970 | British | Director | 2019-03-20 UNTIL 2019-12-31 | RESIGNED |
MR PAUL BERNARD CASSIDY | May 1963 | British | Secretary | 2009-01-01 UNTIL 2013-01-01 | RESIGNED |
PHILIP JOHN LAMPSHIRE | Dec 1954 | Secretary | 2003-01-01 UNTIL 2009-01-01 | RESIGNED | |
MICHAEL DAVID CONWAY | Apr 1958 | Secretary | 2001-09-25 UNTIL 2002-12-31 | RESIGNED | |
MRS RACHEL SUSAN SMALL | Secretary | 2013-01-01 UNTIL 2018-09-03 | RESIGNED | ||
MR JOHN BRENDAN O'ROARKE | Mar 1958 | British | Director | 2008-11-19 UNTIL 2016-05-05 | RESIGNED |
MR STEPHEN TRELOAR | Oct 1968 | British | Director | 2016-05-05 UNTIL 2018-01-24 | RESIGNED |
ANTHONY WAYNE SNOW | Oct 1972 | British | Director | 2019-11-30 UNTIL 2021-09-16 | RESIGNED |
THE LORD POOLE | Jan 1945 | British | Director | 2001-09-25 UNTIL 2002-03-26 | RESIGNED |
MR CHRISTOPHER WALKER | Apr 1972 | British | Director | 2020-06-04 UNTIL 2022-05-18 | RESIGNED |
MR JOHN TREVOR PERKS | Feb 1970 | British | Director | 2018-07-01 UNTIL 2019-03-20 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-09-06 UNTIL 2001-09-25 | RESIGNED | ||
MR IAN WILLIAM JAMES PATRICK | May 1967 | British | Director | 2001-09-25 UNTIL 2006-03-31 | RESIGNED |
MR ANDREW MARK PARSONS | Jan 1965 | British | Director | 2018-01-24 UNTIL 2019-11-30 | RESIGNED |
MR CHRISTOPHER DEREK HILL | Jan 1956 | British | Director | 2005-06-24 UNTIL 2009-01-31 | RESIGNED |
MR KIERAN PAUL O'KEEFFE | Sep 1963 | British | Director | 2016-09-19 UNTIL 2017-12-29 | RESIGNED |
MR MARK PATRICK HARTIGAN | Mar 1963 | British | Director | 2020-01-16 UNTIL 2021-05-28 | RESIGNED |
MR ANDREW JAMES GIBSON | Mar 1957 | British | Director | 2001-09-25 UNTIL 2005-06-24 | RESIGNED |
MR BARRY CUDMORE | Oct 1976 | Irish | Director | 2022-05-18 UNTIL 2023-05-25 | RESIGNED |
MR STEPHEN VICTOR CASTLE | Dec 1957 | United Kingdom | Director | 2008-11-19 UNTIL 2016-09-19 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-09-06 UNTIL 2001-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Liverpool Victoria Financial Services Limited | 2020-01-02 - 2020-01-02 | Bournemouth Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Liverpool Victoria Financial Services Limited | 2020-01-02 | Bournemouth Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Liverpool Victoria General Insurance Group Limited | 2016-04-06 - 2017-11-30 | Bournemouth |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |