HIGHSPEC COMMS CIVILS LIMITED

Address:
Fetival Way, Festival Park, Stoke On Trent, ST1 5BB

HIGHSPEC COMMS CIVILS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04514800. The registration start date is August 20, 2002. The current status is Liquidation.

Company Overview

Company Number 04514800
Company Name HIGHSPEC COMMS CIVILS LIMITED
Registered Address Fetival Way
Festival Park
Stoke On Trent
ST1 5BB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2002-08-20
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2010
Accounts Last Update 31/03/2009
Returns Due Date 17/09/2010
Returns Last Update 20/08/2009
Confirmation Statement Due Date 03/09/2018
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
4521 Gen construction & civil engineer
4531 Installation electrical wiring etc.

Office Location

Address FETIVAL WAY
FESTIVAL PARK
Post Town STOKE ON TRENT
Post Code ST1 5BB

Companies with the same post code

Entity Name Office Address
CARIAD INVESTMENTS LIMITED C/o Rsm Uk Tax and Accounting Limited, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BB, United Kingdom
ACORN 59 INVESTMENTS LIMITED Rsm, Festival Park, Stoke-on-trent, ST1 5BB, England
CARTRIDGE SHOP (UK) LTD Rsm Festival Way, Festival Park, Stoke-on-trent, ST1 5BB, England
HANGAR 75 LIMITED Rsm Uk Festival Way, Festival Park, Stoke-on-trent, ST1 5BB, England
FE CHROMIUM (UK) LIMITED C/o Rsm Uk Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BB
BROOKSIDE ENGINEERING (STONE) LIMITED Festival Way, Festival Park, Stoke-on-trent, ST1 5BB
BRITISH POTTERY MANUFACTURES' FEDERATION,(TRUSTEE)LIMITED C/o Rsm Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BB
MANAGED CARE SERVICES LIMITED Festival Way, Festival Park, Stoke-on-trent, ST1 5BB, United Kingdom
XPERT VENTURES LIMITED Rsm Uk Festival Way, Festival Park, Stoke-on-trent, ST1 5BB, United Kingdom
TEKNAVO VENTURES LIMITED Rsm Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
O'CONNOR, Sean Secretary () The Firs, Higher Heath, Whitchurch, Shropshire, United Kingdom, SY13 2HA /
1 January 2010
/
LAVERY, Christopher Peter Director () 15 Lady Somerset Drive, Ledbury, Herefordshire, HR8 2FF March 1976 /
24 November 2007
British /
England
Site Manager
NORTON, Paul Trevor Director () 107 Bucklands End Lane, Birmingham, West Midlands, B34 6DB May 1951 /
8 December 2008
British /
England
Buyer
O'CONNOR, Sean William Director () 5 Crowton Cottages, Winsford Road, Cholmondeston, Cheshire, CW7 4DP January 1965 /
6 April 2005
British /
United Kingdom
Contracts Manager
BAKER, Peter Anthony Secretary (Resigned) 9 Lechlade Close, Church Hill North, Redditch, Worcestershire, B98 8RN /
1 March 2008
/
BAXTER, Phillip Secretary (Resigned) 105 Green Lane, Kippax, Leeds, West Yorkshire, LS25 7HZ /
14 September 2002
/
BOOTH, Andrew James Secretary (Resigned) Trevollard Farmhouse, Lanreath, Looe, Cornwall, PL13 2PD /
1 January 2005
/
KIRBY, Jonathan Secretary (Resigned) 62 High Street, Tewkesbury, Gloucestershire, GL20 5BJ /
20 August 2002
/
O'CONNOR, Sean William Secretary (Resigned) 5 Crowton Cottages, Winsford Road, Cholmondeston, Cheshire, CW7 4DP /
7 September 2007
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
20 August 2002
/
BAXTER, Phillip Director (Resigned) 105 Green Lane, Kippax, Leeds, West Yorkshire, LS25 7HZ November 1951 /
14 September 2002
British /
Director
BOOTH, Andrew Director (Resigned) 6 Saxon Court, High Street, Bidford On Avon, Alcester, Warwickshire, B50 4AB December 1955 /
24 March 2004
British /
Accountant
FLOWER, Martin Director (Resigned) 137 Plymouth Rd, Southcrest, Redditch, Worcestershire, B97 4NZ July 1961 /
24 March 2004
British /
Comunications Engineer
FORBES, Neil Director (Resigned) 49 Bradstone Road, Eastheringthorpe, Rotherham, South Yorkshire, S65 3LL April 1968 /
24 November 2007
British /
Site Manager
JONES, Gary Alan Director (Resigned) Church View, Foxes Lane, Broughall, Whitchurch, Shropshire, United Kingdom, SY13 4EF April 1962 /
18 March 2009
British /
Garage Proprietor
KIRBY, Jonathan Director (Resigned) 62 High Street, Tewkesbury, Gloucestershire, GL20 5BJ October 1954 /
20 August 2002
British /
Solicitor
O'CONNOR, Jeanette Director (Resigned) 5 Crowton Cottages, Cholmondeston, Winsford, Cheshire, CW7 4DP August 1957 /
20 August 2002
British /
District Nurse
RAY, Martin Director (Resigned) 71 Old Turnpike, Fareham, Hampshire, PO16 7HF January 1965 /
1 July 2005
British /
Works Manager
RUSHBY, Sinead Louise Director (Resigned) 5 Derwent Court, Balderton, Newark, Nottinghamshire, United Kingdom, NG24 3NF November 1979 /
3 July 2009
British /
Business Development
TUNNICLIFFE, Adrian James Director (Resigned) 10 Austrey Lane, Newton Regis, Tamworth, Staffordshire, B79 0NL March 1960 /
24 November 2007
British /
Site Manager
TUNNICLIFFE, Adrian James Director (Resigned) 10 Austrey Lane, Newton Regis, Tamworth, Staffordshire, B79 0NL March 1960 /
24 March 2004
British /
Works Manager
UREN, David Alan Swainson Director (Resigned) 5 Defford Close, Redditch, Worcestershire, B97 5WR July 1965 /
6 April 2006
British /
United Kingdom
Projects Manager
WILDING, Nicolas Paul Director (Resigned) 33 Mayfield Mews, Crewe, Cheshire, CW1 3FZ December 1968 /
24 November 2007
British /
Site Manager
WILDING, Nicolas Paul Director (Resigned) 33 Mayfield Mews, Crewe, Cheshire, CW1 3FZ December 1968 /
24 March 2004
British /
Works Manager
WILKINSON, Paul Geoffrey Director (Resigned) 7 Churcroft, Barnsley, South Yorkshire, S75 1HE September 1968 /
4 April 2005
British /
Civil Engineer
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
20 August 2002
/

Competitor

Search similar business entities

Post Town STOKE ON TRENT
Post Code ST1 5BB
SIC Code 4521 - Gen construction & civil engineer

Improve Information

Please provide details on HIGHSPEC COMMS CIVILS 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.

Register Information

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

Trending Searches