HIGH SPEED TWO (HS2) LIMITED

Address:
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, England

HIGH SPEED TWO (HS2) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06791686. The registration start date is January 14, 2009. The current status is Active.

Company Overview

Company Number 06791686
Company Name HIGH SPEED TWO (HS2) LIMITED
Registered Address Two Snowhill
Snow Hill Queensway
Birmingham
B4 6GA
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-01-14
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-10
Returns Last Update 2016-01-13
Confirmation Statement Due Date 2021-02-24
Confirmation Statement Last Update 2020-01-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49100 Passenger rail transport, interurban
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address TWO SNOWHILL
SNOW HILL QUEENSWAY
Post Town BIRMINGHAM
Post Code B4 6GA
Country ENGLAND

Companies with the same location

Entity Name Office Address
A.G.S. BAYFORD HOLDINGS LIMITED Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom
MOOSE PIE MEDIA LIMITED Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom
PCS INNOTEC GB LIMITED Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom
TAILORMADE LOGISTICS UK LIMITED Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom
OROMETS LTD Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, England
WESTBOUND ADVERTISING COMPANY LTD Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, England
INGLEBY 2037 LIMITED Two Snowhill, Birmingham, B4 6WR, United Kingdom
EGMONT HONEY UK LIMITED Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom
WESROSE LIMITED Two Snowhill, Snow Hill Queensway, Birmingham, B4 6WR, England
L SQUARED DIGITAL SIGNAGE LIMITED Two Snowhill, Birmingham, B4 6WR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GEOGHEGAN, Nicole Ann Secretary (Active) 2 Snowhill, Queensway, Birmingham, England, B4 6GA /
15 February 2016
/
ADONIS, Andrew, Lord Director (Active) House Of Lords, Parliament Square, London, England, SW1A 0PW February 1963 /
1 July 2015
British /
England
Company Director
ALLEN, Stephen David Director (Active) 2 Snowhill, Queensway, Birmingham, England, B4 6GA September 1966 /
29 October 2015
Uk /
England
Chief Financial Officer
BROWN, Richard Howard Director (Active) 2 Snowhill, Queensway, Birmingham, England, B4 6GA February 1953 /
1 July 2012
British /
Great Britain
Railway Director
EMMETT, Christine Director (Active) 2 Snowhill, Queensway, Birmingham, England, B4 6GA January 1957 /
15 September 2014
Uk /
England
Consultant
EWELL, Melvyn Director (Active) 2 Snowhill, Queensway, Birmingham, England, B4 6GA September 1958 /
1 September 2016
British /
England
Director
HIGGINS, David Hartmann, Sir Director (Active) 2 Snowhill, Queensway, Birmingham, England, B4 6GA November 1954 /
1 January 2014
Australian /
Uk
Chief Executive
HILL, Roy Francis Director (Active) 2 Snowhill, Queensway, Birmingham, England, B4 6GA November 1957 /
9 December 2016
British /
England
Chief Executive Officer
MASOM, Neil Andrew Director (Active) 2 Snowhill, Queensway, Birmingham, England, B4 6GA March 1959 /
15 September 2014
British /
England
Company Director
MOUNTFORD, Roger Philip Director (Active) 2 Snowhill, Queensway, Birmingham, England, B4 6GA June 1948 /
19 February 2015
Uk /
England
Retired Merchant Banker
MUNRO, Alison Mary Director (Active) 2 Snowhill, Queensway, Birmingham, England, B4 6GA October 1953 /
28 January 2009
British /
United Kingdom
Civil Servant
SUTHERLAND, Duncan William Director (Active) 2 Snowhill, Queensway, Birmingham, England, B4 6GA December 1951 /
1 July 2012
British /
England
Company Chairman
VALENTINE, Josephine Clare, Baroness Director (Active) 2 Snowhill, Queensway, Birmingham, England, B4 6GA December 1958 /
15 September 2014
Uk /
England
Chief Executive
HAMMOND, Mairi Fiona Secretary (Resigned) One, Canada Square, London, E14 5AB /
5 November 2015
/
MORGAN, Bridget Catherine (Betty) Secretary (Resigned) One, Canada Square, London, United Kingdom, E14 5AB /
2 January 2013
/
QAYYUM, Rubeela Naveed Secretary (Resigned) Eland House, Bressenden Place, London, United Kingdom, SW1E 5DU /
19 April 2011
/
RODDIE, Suzanne Secretary (Resigned) 55 Victoria Street, London, SW1H 0EU /
13 February 2009
/
ROSKILL, Victoria Mary Wilson Secretary (Resigned) Eland House, Bressenden Place, London, SW1E 5DU /
8 May 2012
/
TARPLEE, Suzanne Catherine Secretary (Resigned) One, Canada Square, London, E14 5AB /
28 February 2015
/
WELLBURN, Timothy John Secretary (Resigned) 48 Waldeck Road, London, W4 3NP /
14 January 2009
/
BOWLES, Simon Alan Director (Resigned) Eland House, Bressenden Place, London, SW1E 5DU August 1957 /
27 February 2012
British /
United Kingdom
Civil Servant
BRISCOE, Brian Anthony Director (Resigned) Eland House, Bressenden Place, London, SW1E 5DU July 1945 /
13 February 2009
British /
England
Public Sector Consultant
CAPSTICK, Martin Harold Director (Resigned) Eland House, Bressenden Place, London, SW1E 5DU September 1965 /
1 January 2011
British /
England
Civil Servant
FRIEND, Andrew Erskine Director (Resigned) Eland House, Bressenden Place, London, SW1E 5DU June 1952 /
17 March 2009
British /
England
Portfolio
GOLDSTONE, David Lionel Alexander Director (Resigned) Eland House, Bressenden Place, London, SW1E 5DU July 1962 /
27 February 2012
English /
England
Civil Servant
KIRBY, Simon Neil Director (Resigned) 2 Snowhill, Queensway, Birmingham, England, B4 6GA July 1965 /
1 September 2014
Uk /
England
Chief Executive
LINNARD, Robert Wynne Director (Resigned) Field House Downe Road, Keston, Kent, BR2 6AD June 1953 /
14 January 2009
British /
United Kingdom
Civil Servant
MCNAUGHTON, Andrew George Director (Resigned) One, Canada Square, London, United Kingdom, E14 5AB July 1956 /
21 December 2012
British /
England
Technical Director
OAKERVEE, Douglas Edwin Director (Resigned) Eland House, Bressenden Place, London, SW1E 5DU December 1940 /
1 April 2012
British /
England
Public Sector Consultant
ROWLANDS, David, Sir Director (Resigned) 55 Victoria Street, London, SW1H 0EU May 1947 /
19 January 2009
British /
United Kingdom
Consultant
SMITH, Godric William Naylor Director (Resigned) Eland House, Bressenden Place, London, SW1E 5DU March 1965 /
1 July 2012
British /
England
Communications Professional
WELLBURN, Timothy John Director (Resigned) 55 Victoria Street, London, SW1H 0EU June 1952 /
14 January 2009
British /
England
Civil Servant
WELTON, Michael William Director (Resigned) One, Canada Square, London, United Kingdom, E14 5AB October 1946 /
15 April 2009
British /
England
Company Director
WEST, Beth Anne Director (Resigned) One, Canada Square, London, United Kingdom, E14 5AB November 1969 /
21 December 2012
Usa/Uk /
United Kingdom
Commercial Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B4 6GA
SIC Code 49100 - Passenger rail transport, interurban

Improve Information

Please provide details on HIGH SPEED TWO (HS2) 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