Highpoint Events Limited
Adult and other education
Bars
Catering
Other provision of lodgings
Highpoint Events Limited contacts: address, phone, fax, email, website, shedule
Address: Cba 39 Castle Street LE1 5WN Leicester
Phone: +44-1386 7408050
Fax: +44-1386 7408050
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Highpoint Events Limited"? - send email to us!
Registration data Highpoint Events Limited
Register date: 2001-08-09
Register number: 04268054
Type of company: Private Limited Company
Get full report form global database UK for Highpoint Events LimitedOwner, director, manager of Highpoint Events Limited
David Christopher Betterley Director. Address: 39 Castle Street, Leicester, LE1 5WN. DoB: October 1941, British
John Joseph Montague Secretary. Address: 39 Castle Street, Leicester, LE1 5WN. DoB:
Michael Farmer Director. Address: Glenfield Road, Leicester, Leicestershire, LE3 6DP. DoB: September 1959, British
Ian Clark Betteridge Director. Address: Ervington Court, Meridian Business Park, Leicester, LE19 1WL. DoB: September 1951, British
Paul Stretton Director. Address: Freemens Park Campus, Leicester, Leicestershire, LE2 7LW. DoB: November 1959, British
Rachel Kathleen Card Secretary. Address: 23 Ballygate, Beccles, Suffolk, NR34 9ND. DoB: August 1946, British
Brian Griffiths Director. Address: 15 Westfield Close, Market Harborough, Leicestershire, LE16 9DX. DoB: March 1947, British
Adirupa Sengupta Director. Address: 12 Weyver Court, Avenue Road, St Albans, London, AL1 3QE. DoB: September 1972, Indian
Cherry Smit Director. Address: The Brambles, Hartshorne Road, Woodville, Swadlincote, DE11 7GX. DoB: October 1963, British
Rachel Kathleen Card Director. Address: 23 Ballygate, Beccles, Suffolk, NR34 9ND. DoB: August 1946, British
John Trevor Sydney Edmond Director. Address: 13 The Green, Stonesby, Melton Mowbray, Leicestershire, LE14 4QE. DoB: February 1959, British
Ian Ross Griffiths Director. Address: 95 Coombe Rise, Oadby, Leicestershire, LE2 5TZ. DoB: October 1966, British
Steven Neal Secretary. Address: 12 The Burrows, Narborough, Leicester, Leicestershire, LE19 3WS. DoB:
Jennifer Margaret Morgan Director. Address: 22 Forrester Close, Coleorton, Coalville, Leicestershire, LE67 8GL. DoB: July 1944, British
Margaret Gwendoline Peacher Director. Address: 4 Parkhill Court, Parkhill Drive, Leicester, Leicestershire, LE2 8HS. DoB: May 1935, British
Michael Trevor Buxton Director. Address: 106 Mill Lane, Codnor, Derby, Derbyshire, DE5 9QG. DoB: June 1959, British
Peter Harrison Director. Address: 4 Brookhouse Close, Rearsby, Leicestershire, LE7 4YG. DoB: March 1957, British
John Joseph Montague Director. Address: 18 Hodge Bower, Ironbridge, Telford, Salop, TF8 7QG. DoB: February 1962, British
Millicent Kathryn Burkhill Director. Address: 190 Sutton Passeys Crescent, Wollaton Park, Nottingham, NG8 1DZ. DoB: December 1931, British
Dawn Melson Secretary. Address: 3 Sycamore Close, Newbold Verdon, Leicester, Leicestershire, LE9 9LT. DoB:
Jobs in Highpoint Events Limited vacancies. Career and practice on Highpoint Events Limited. Working and traineeship
Electrical Supervisor. From GBP 2200
Other personal. From GBP 1200
Package Manager. From GBP 1800
Carpenter. From GBP 2300
Project Co-ordinator. From GBP 1600
Electrical Supervisor. From GBP 1600
Electrical Supervisor. From GBP 2300
Director. From GBP 6200
Responds for Highpoint Events Limited on FaceBook
Read more comments for Highpoint Events Limited. Leave a respond Highpoint Events Limited in social networks. Highpoint Events Limited on Facebook and Google+, LinkedIn, MySpaceAddress Highpoint Events Limited on google map
Other similar UK companies as Highpoint Events Limited: Maja Polish Deli Limited | Bretts Tyres Limited | Miracle Motors Ltd | Camelia Pharmacy Ltd | Prima Furnishings Limited
Highpoint Events Limited is categorised as PLC, that is based in Cba, 39 Castle Street , Leicester. It's located in LE1 5WN This business was formed on 2001-08-09. The Companies House Registration Number is 04268054. This business SIC and NACE codes are 8042 , that means Adult and other education. 2011-09-30 is the last time when the accounts were filed.
2 transactions have been registered in 2010 with a sum total of £1,054. Cooperation with the Charnwood Borough Council council covered the following areas: Choice Based Lettings.
At present, the following firm is controlled by just one managing director: David Christopher Betterley, who was assigned this position four years ago. This firm had been presided over by Michael Farmer (age 57) who quit four years ago. In addition another director, including Ian Clark Betteridge, age 65 resigned in January 2012. In order to increase its productivity, for the last nearly one month the firm has been implementing the ideas of John Joseph Montague, who has been focusing on maintaining the company's records.