HIGHWAY CLUBS(INCORPORATED)(THE)

Address:
Lowood St, London, E1 0DA

HIGHWAY CLUBS(INCORPORATED)(THE) is a business entity registered at Companies House, UK, with entity identifier is 00175883. The registration start date is July 22, 1921. The current status is Active.

Company Overview

Company Number 00175883
Company Name HIGHWAY CLUBS(INCORPORATED)(THE)
Registered Address Lowood St
London
E1 0DA
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1921-07-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-27
Returns Last Update 2016-01-30
Confirmation Statement Due Date 2021-03-13
Confirmation Statement Last Update 2020-01-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88100 Social work activities without accommodation for the elderly and disabled
93199 Other sports activities

Office Location

Address LOWOOD ST
LONDON
Post Code E1 0DA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GLEED, John Henry Secretary (Active) 35 Lawrence House, Cureton Street, London, SW1P 4ED /
7 February 2000
/
CLARK, Kenneth Edward Director (Active) Rondabush, Mill Street, Hastingwood, Essex, CM17 9JQ September 1935 /
16 March 1999
British /
Retired
GLEED, John Henry Director (Active) 35 Lawrence House, Cureton Street, London, SW1P 4ED January 1938 /
8 July 1992
British /
Publican
MCCALLUM, Raymond Lewis Director (Active) 76 Mast House Terrace, London, E14 3RN October 1976 /
8 March 2007
British /
Personal Trainer
MULCATY, Peter Director (Active) 9 Deepdene, Potters Bar, Hertfordshire, England, EN6 3DF April 1968 /
23 September 2011
British /
England
Taxi Driver
ELLIS, Peter James Secretary (Resigned) Flat 2 Woodhayes, Chislehurst, Kent, BR7 5EX /
23 August 1995
/
EMMS, Fiona Caron Secretary (Resigned) 15 Sleaford House, Blackthorn Street, London, E3 3PY /
2 July 1997
/
HALL, Maureen Lilian Secretary (Resigned) 6 The Driveway, Canvey Island, Essex, SS8 0AD /
/
BUSHELL, Vincent George Joseph Director (Resigned) 30 Ashurst Close, Cramford, Kent, DA1 4SX May 1969 /
9 June 1998
British /
Stock Broker
CLARK, Kenneth Edward Director (Resigned) 2 Thermopylae Gate, London, E14 3AX September 1935 /
5 August 1992
British /
Self Employed
ELLIS, Peter James Director (Resigned) Flat 2 Woodhayes, Chislehurst, Kent, BR7 5EX October 1922 /
8 July 1992
British /
Retired
EMMS, Fiona Caron Director (Resigned) 15 Sleaford House, Blackthorn Street, London, E3 3PY September 1964 /
12 November 1997
British /
Director
HARRIES, Ieuan Roderick Director (Resigned) 38 Little Gaynes Lane, Upminster, Essex, RM14 2JJ April 1943 /
British /
Certified Accountant
ISLAM, Fozlul Director (Resigned) 18 Ronald Street, London, E1 0DT January 1964 /
8 July 1992
British /
Civil Engineer
MULCAHY, Michael Anthony Director (Resigned) 4 Ettrick Street, Poplar, London, E14 0PU February 1956 /
9 June 1998
British /
Teacher
REINDORP, Julia Elizabeth Director (Resigned) 10 Garford Street, London, E14 8JG March 1936 /
British /
Nurser
THOMAS, Michael David Director (Resigned) 298 West Ferry Road, London, E14 3AG December 1949 /
12 January 1994
British /
Community Educationalist
WEIR, Rose Director (Resigned) The Lodge Lowood Street, Stepney, London, E1 0DA September 1939 /
8 July 1992
British /
Doctors Reception

Competitor

Improve Information

Please provide details on HIGHWAY CLUBS(INCORPORATED)(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches