HIGHWAY WINDSCREENS (UK) LIMITED

Broadgate House Broadway Business Park Broadgate House Broadway Business Park, Oldham, OL9 9XA, England
StatusACTIVE
Company No.03035808
CategoryPrivate Limited Company
Incorporated21 Mar 1995
Age29 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

HIGHWAY WINDSCREENS (UK) LIMITED is an active private limited company with number 03035808. It was incorporated 29 years, 1 month, 27 days ago, on 21 March 1995. The company address is Broadgate House Broadway Business Park Broadgate House Broadway Business Park, Oldham, OL9 9XA, England.



People

HARDYMAN, Suzanne Claire

Secretary

ACTIVE

Assigned on 22 Apr 2016

Current time on role 8 years, 25 days

JONES, Richard

Director

Finance Director

ACTIVE

Assigned on 20 Jul 2018

Current time on role 5 years, 9 months, 28 days

NEWMAN, Lee Jon

Director

Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 5 days

DIEGELER, Peter John

Secretary

Secretary

RESIGNED

Assigned on 07 Jun 1995

Resigned on 18 Mar 1996

Time on role 9 months, 11 days

JACKSON, Tara Veronica

Secretary

RESIGNED

Assigned on 19 Mar 1996

Resigned on 31 Aug 2006

Time on role 10 years, 5 months, 12 days

MAUGHAN, Anna

Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 24 Sep 2009

Time on role 3 years, 24 days

MILBURN, Linda Anne

Secretary

Company Secretary

RESIGNED

Assigned on 18 May 1995

Resigned on 07 Jun 1995

Time on role 20 days

YOUNGS, Stephen John

Secretary

RESIGNED

Assigned on 01 Nov 2010

Resigned on 16 Dec 2011

Time on role 1 year, 1 month, 15 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Mar 1995

Resigned on 18 May 1995

Time on role 1 month, 28 days

BOWER, David Jonathan

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jul 2008

Resigned on 24 Sep 2009

Time on role 1 year, 1 month, 27 days

BROOKS, Alan James William

Director

Company Director

RESIGNED

Assigned on 22 Jul 2013

Resigned on 25 Apr 2014

Time on role 9 months, 3 days

CAVANAGH, Darron William

Director

Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 31 Mar 2022

Time on role 3 years, 4 months, 30 days

DARNTON, James

Director

Group Chief Financial Officer

RESIGNED

Assigned on 06 Oct 2016

Resigned on 31 Aug 2018

Time on role 1 year, 10 months, 25 days

FITZJOHN, Robert Joseph

Director

Businessman

RESIGNED

Assigned on 07 Jun 1995

Resigned on 14 Jun 1996

Time on role 1 year, 7 days

FRANCIS, Rick

Director

Company Director

RESIGNED

Assigned on 22 Jul 2013

Resigned on 30 Jun 2016

Time on role 2 years, 11 months, 8 days

HEWITT, Deborah Alison

Director

Company Director

RESIGNED

Assigned on 23 Dec 2013

Resigned on 01 Mar 2016

Time on role 2 years, 2 months, 9 days

HORTON, Alan Albert

Director

Managing Director

RESIGNED

Assigned on 24 Sep 2009

Resigned on 22 Jul 2013

Time on role 3 years, 9 months, 28 days

HUGHES, David Alun

Director

Finance Director

RESIGNED

Assigned on 04 Jul 2014

Resigned on 01 Mar 2016

Time on role 1 year, 7 months, 28 days

LAMB, Ronald Hunter

Director

Director

RESIGNED

Assigned on 17 Mar 1997

Resigned on 30 Jun 2006

Time on role 9 years, 3 months, 13 days

LEDGARD, Phillip Neil

Director

Finance Director

RESIGNED

Assigned on 30 Nov 2016

Resigned on 20 Jul 2018

Time on role 1 year, 7 months, 20 days

MILBURN, Linda Anne

Director

Company Secretary

RESIGNED

Assigned on 18 May 1995

Resigned on 07 Jun 1995

Time on role 20 days

MILBURN, Philip

Director

Businessman

RESIGNED

Assigned on 18 May 1995

Resigned on 05 Jan 2007

Time on role 11 years, 7 months, 18 days

NISBET, Ian Leighton

Director

Managing Director

RESIGNED

Assigned on 05 Jan 2017

Resigned on 16 Nov 2018

Time on role 1 year, 10 months, 11 days

ONG, James Mathew

Director

Accountant

RESIGNED

Assigned on 24 Sep 2009

Resigned on 11 Oct 2013

Time on role 4 years, 17 days

PRINGLE, Gavin John

Director

Sales Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 17 Oct 2016

Time on role 7 months, 16 days

REID, Keith Alan

Director

Accountant

RESIGNED

Assigned on 01 Mar 2016

Resigned on 06 Oct 2016

Time on role 7 months, 5 days

SILVER, Mark Jonathan

Director

Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 25 May 2016

Time on role 2 months, 24 days

TAYLOR-SMITH, David James Benwell

Director

Director

RESIGNED

Assigned on 23 May 2016

Resigned on 12 Mar 2018

Time on role 1 year, 9 months, 20 days

THOMAS, Caroline Emma Roberts

Director

Solicitor

RESIGNED

Assigned on 05 Jan 2007

Resigned on 28 Jul 2008

Time on role 1 year, 6 months, 23 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Mar 1995

Resigned on 18 May 1995

Time on role 1 month, 28 days


Some Companies

66 NORTH UK LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:11783696
Status:ACTIVE
Category:Private Limited Company

A1 STANDARD GLASS LIMITED

13-17 HIGH BEECH ROAD,ESSEX,IG10 4BN

Number:04800763
Status:ACTIVE
Category:Private Limited Company

BGB WESTON LIMITED

15-17 GROSVENOR GARDENS,LONDON,SW1W 0BD

Number:04523676
Status:ACTIVE
Category:Private Limited Company

JUBILEE CAPITAL VENTURES LIMITED

LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA

Number:10399666
Status:ACTIVE
Category:Private Limited Company

RSP PRODUCTIONS LTD

42-44 BEAK STREET,LONDON,W1F 9RH

Number:08878649
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLW LOGISTICS LTD

12 GUARDIANS WAY,BIRMINGHAM,B31 1BN

Number:10411290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source