HIGHFIELD MEWS (BRACKLEY) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03641186. The registration start date is September 30, 1998. The current status is Active.
Company Number | 03641186 |
Company Name | HIGHFIELD MEWS (BRACKLEY) LIMITED |
Registered Address |
14 John Clare Close Brackley Northamptonshire NN13 5GG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-09-30 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2016-10-28 |
Returns Last Update | 2015-09-30 |
Confirmation Statement Due Date | 2021-10-14 |
Confirmation Statement Last Update | 2020-09-30 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
14 JOHN CLARE CLOSE BRACKLEY |
Post Town | NORTHAMPTONSHIRE |
Post Code | NN13 5GG |
Entity Name | Office Address |
---|---|
ASTRID DATA PROTECTION LIMITED | 24 John Clare Close, Brackley, Northamptonshire, NN13 5GG, England |
SUPPORT SERVICES DIRECT LIMITED | 1 John Clare Close, Brackley, Northamptonshire, NN13 5GG, England |
XCLUSIVE BUSINESS SERVICES LIMITED | 49 John Clare Close, Brackley, Northamptonshire, NN13 5GG |
QSA PARTNERS LLP | 24 John Clare Close, Brackley, Northamptonshire, NN13 5GG, England |
VISUALISING TRANSFORMATION CO LTD | 1 John Clare Close, Brackley, Oxfordshire, NN13 5GG, England |
BUSINESS EVOLUTION EXPERTISE LIMITED | 24 John Clare Close, Brackley, Northamptonshire, NN13 5GG, United Kingdom |
THERESA'S CHARISMATIC CAKES LTD. | 4 John Clare Close, Brackley, Northamptonshire, NN13 5GG |
GRANDPRIXPREDICT.COM LIMITED | 49 John Clare Close, Brackley, NN13 5GG |
PJB COMMISSIONING MANAGEMENT LTD | 51 John Clare Close, Brackley, NN13 5GG |
PELICAN PROJECT MANAGEMENT LIMITED | 7 John Clare Close, Brackley, Northamptonshire, NN13 5GG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PEARCE, George Armitage | Secretary (Active) | 14 John Clare Close, Brackley, Northamptonshire, NN13 5GG | / 5 November 2005 |
/ |
|
KNIGHT, Joanna | Director (Active) | 9a St Peter's Road, Brackley, Northamptonshire, NN13 7DB | March 1977 / 19 November 2002 |
British / United Kingdom |
Estate Agent |
PEARCE, George Armitage | Director (Active) | 14 John Clare Close, Brackley, Northamptonshire, NN13 5GG | July 1947 / 4 May 2000 |
British / United Kingdom |
Retired |
PEARCE, Jayshree | Director (Active) | 14 John Clare Close, Brackley, Northamptonshire, NN13 5GG | July 1961 / 21 February 2000 |
British / United Kingdom |
Housewife |
BRITCHFIELD, George William | Secretary (Resigned) | 12 Market Place, Brackley, Northamptonshire, NN13 7DP | / 30 September 1998 |
/ |
|
PATEL, Nanoobhai Kikabhai | Secretary (Resigned) | 4 Highfield Mews, Highfield Court, Brackley, Northamptonshire, NN13 7HE | / 1 March 2000 |
/ |
|
NIKE, Rachel | Director (Resigned) | 3 Highfield Mews, Brackley, Northamptonshire, NN13 7HE | December 1978 / 21 February 2000 |
British / |
Nanny |
PATEL, Nalini Nanoobhai | Director (Resigned) | 10 Almond Road, Kingswinford, West Midlands, DY6 7DL | January 1959 / 28 December 2007 |
British / United Kingdom |
Sales Assistant |
PATEL, Nanoobhai Kikabhai | Director (Resigned) | 4 Highfield Mews, Highfield Court, Brackley, Northamptonshire, NN13 7HE | July 1952 / 1 March 2000 |
British / United Kingdom |
Snr. Project Manager |
PEARSON, Andrew Mark | Director (Resigned) | 1 Highfield Mews, Highfield Court, Brackley, Northamptonshire, NN13 7HE | September 1948 / 20 March 2000 |
British / United Kingdom |
Consultant |
PLESHETTE, Julia Elizabeth | Director (Resigned) | 3 Newlands, Old Hertford Road, Hatfield, Hertfordshire, AL9 5EX | October 1954 / 19 November 2002 |
British / |
Sales Director |
SHEPPARD, Brian Philip Charles | Director (Resigned) | Tomar, Hinton Road, Brackley, Northamptonshire, NN13 7EQ | February 1937 / 30 September 1998 |
British / |
Concrete Manufacturer |
SWINDIN, Julian David | Director (Resigned) | 6 Highfield Mews, Brackley, Northamptonshire, NN13 7HE | September 1982 / 20 May 2005 |
British / United Kingdom |
Mechanical Fitter |
TALBOT, Rupert | Director (Resigned) | Holly Cottage, Charlton, Banbury, Oxfordshire, OX17 3DS | September 1953 / 22 February 2000 |
British / United Kingdom |
Gardener |
TALBOT, Tarnia | Director (Resigned) | Holly Cottage, Charlton, Banbury, Oxfordshire, OX17 3DS | July 1955 / 22 February 2000 |
British / United Kingdom |
Housewife |
YALLOP, Angela Carol | Director (Resigned) | Beechcroft, Pebble Lane, Brackley, Northamptonshire, NN13 7DA | December 1944 / 22 February 2000 |
British / |
Teacher |
YALLOP, Michael Bernard | Director (Resigned) | Beechcroft, Pebble Lane, Brackley, Northamptonshire, NN13 7DA | May 1944 / 22 February 2000 |
British / |
Consultant |
WATERLOW NOMINEES LIMITED | Nominee Director (Resigned) | 6-8 Underwood Street, London, N1 7JQ | / 30 September 1998 |
/ |
Post Town | NORTHAMPTONSHIRE |
Post Code | NN13 5GG |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Please provide details on HIGHFIELD MEWS (BRACKLEY) LIMITED 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.