HIGHWAY GLASS LIMITED

Third Floor International Buildings Third Floor International Buildings, London, WC2B 6ST, England
StatusDISSOLVED
Company No.04176182
CategoryPrivate Limited Company
Incorporated09 Mar 2001
Age23 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution05 Dec 2017
Years6 years, 5 months, 16 days

SUMMARY

HIGHWAY GLASS LIMITED is an dissolved private limited company with number 04176182. It was incorporated 23 years, 2 months, 12 days ago, on 09 March 2001 and it was dissolved 6 years, 5 months, 16 days ago, on 05 December 2017. The company address is Third Floor International Buildings Third Floor International Buildings, London, WC2B 6ST, England.



People

HARDYMAN, Suzanne Claire

Secretary

ACTIVE

Assigned on 22 Apr 2016

Current time on role 8 years, 29 days

DARNTON, James

Director

Group Chief Financial Officer

ACTIVE

Assigned on 06 Oct 2016

Current time on role 7 years, 7 months, 15 days

LEDGARD, Phillip Neil

Director

Finance Director

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 5 months, 21 days

NISBET, Ian Leighton

Director

Managing Director

ACTIVE

Assigned on 05 Jan 2017

Current time on role 7 years, 4 months, 16 days

TAYLOR-SMITH, David James Benwell

Director

Director

ACTIVE

Assigned on 23 May 2016

Current time on role 7 years, 11 months, 29 days

CAMPBELL, Ian

Secretary

Business Man

RESIGNED

Assigned on 11 Jan 2002

Resigned on 23 May 2003

Time on role 1 year, 4 months, 12 days

JACKSON, Tara Veronica

Secretary

RESIGNED

Assigned on 23 May 2003

Resigned on 31 Aug 2006

Time on role 3 years, 3 months, 8 days

JACKSON, Tara Veronica

Secretary

RESIGNED

Assigned on 18 Apr 2001

Resigned on 11 Jan 2002

Time on role 8 months, 23 days

MAUGHAN, Anna

Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 24 Sep 2009

Time on role 3 years, 24 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

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Mar 2001

Resigned on 18 Apr 2001

Time on role 1 month, 9 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

CAMPBELL, Ian

Director

Business Man

RESIGNED

Assigned on 11 Jan 2002

Resigned on 06 Jun 2003

Time on role 1 year, 4 months, 26 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

GAASTRA, Stephen

Director

Accountant

RESIGNED

Assigned on 23 May 2003

Resigned on 31 Oct 2003

Time on role 5 months, 8 days

GREAVES, Paul

Director

Business Man

RESIGNED

Assigned on 11 Jan 2002

Resigned on 06 Jun 2003

Time on role 1 year, 4 months, 26 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 23 May 2003

Resigned on 30 Jun 2006

Time on role 3 years, 1 month, 7 days

LAMB, Ronald Hunter

Director

Director

RESIGNED

Assigned on 18 Apr 2001

Resigned on 11 Jan 2002

Time on role 8 months, 23 days

ONG, James Mathew

Director

Accountant

RESIGNED

Assigned on 24 Sep 2009

Resigned on 11 Oct 2013

Time on role 4 years, 17 days

ONG, James Mathew

Director

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 19 Jan 2007

Time on role 6 months, 19 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

THOMAS, Caroline Emma Roberts

Director

Solicitor

RESIGNED

Assigned on 19 Jan 2007

Resigned on 28 Jul 2008

Time on role 1 year, 6 months, 9 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Mar 2001

Resigned on 18 Apr 2001

Time on role 1 month, 9 days


Some Companies

BEAUFORT ELECTRICAL SERVICES LTD

19 BEAUFORT CLOSE,LEE-ON-THE-SOLENT,PO13 8FN

Number:10601232
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM EXPERIENCE LIMITED

24 AUCTIONEERS WAY,SOUTH LANARKSHIRE,ML11 9FD

Number:SC325680
Status:ACTIVE
Category:Private Limited Company

CLEAN HOME STAYS LIMITED

CAMBRIDGE BUSINESS LOUNGE,CAMBRIDGE,CB1 1DJ

Number:10950869
Status:ACTIVE
Category:Private Limited Company

LINDO CONSORTIUM LP

111-113 GREAT PORTLAND STREET,LONDON,W1W 6QQ

Number:LP013973
Status:ACTIVE
Category:Limited Partnership

MOTTRAM HALL LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:02288402
Status:ACTIVE
Category:Private Limited Company

RJ BARRETT & CO LTD

C/O,HEREFORD,HR1 2PL

Number:06938041
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