Sarah Louise HIGHFIELD
Natural Person
| Title | Ms |
|---|---|
| First Name | Sarah |
| Middle Names | Louise |
| Last Name | HIGHFIELD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 12 |
| Inactive | 1 |
| Resigned | 18 |
| Total | 31 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ATG HOLDINGS LIMITED | May 15, 2025 | Active | Director | 6th Floor 65 Southwark Street SE1 0HR London The Harlequin Building | United Kingdom | British | ||
| AUCTION BIDCO LIMITED | May 15, 2025 | Active | Director | 6th Floor, 65 Southwark Street SE1 0HR London The Harlequin Building England | United Kingdom | British | ||
| AUCTION HOLDCO LIMITED | May 15, 2025 | Active | Director | 6th Floor, 65 Southwark Street SE1 0HR London The Harlequin Building England | United Kingdom | British | ||
| ATG US HOLDINGS LIMITED | May 15, 2025 | Active | Director | 65 Southwark Street SE1 0HR London The Harlequin Building, 6th Floor United Kingdom | United Kingdom | British | ||
| ATG MEXICO HOLDINGS LIMITED | May 15, 2025 | Active | Director | 6th Floor 65 Southwark Street SE1 0HR London The Harlequin Building, | United Kingdom | British | ||
| PROXIBID UK LIMITED | May 15, 2025 | Active | Director | 65 Southwark Street SE1 0HR London The Harlequin Building, 6th Floor, England | United Kingdom | British | ||
| THE SALEROOM LIMITED | May 15, 2025 | Active | Director | 65 Southwark Street SE1 0HR London The Harlequin Building 6th Floor | United Kingdom | British | ||
| METROPRESS LIMITED | May 15, 2025 | Active | Director | 6th Floor 65 Southwark Street SE1 0HR London The Harlequin Building | United Kingdom | British | ||
| BIDSPOTTER LIMITED | May 15, 2025 | Active | Director | 6th Floor 65 Southwark Street SE1 0HR London The Harlequin Building | United Kingdom | British | ||
| I-BIDDER LIMITED | May 15, 2025 | Active | Director | Southwark Street SE1 0HR London 65 | United Kingdom | British | ||
| COATS GROUP PLC | Nov 01, 2023 | Active | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | United Kingdom | British | ||
| TOAST ST ALBANS LIMITED | Nov 16, 2022 | Active | Director | Monks Walk GU9 8HT Farnham 7a Abbey Business Park Surrey United Kingdom | United Kingdom | British | ||
| COSTA CARD ELMI LIMITED | Apr 16, 2015 | Dissolved | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | ||
| ARTEMIS BIDCO LIMITED | Feb 27, 2024 | May 07, 2025 | Active | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | United Kingdom | British | |
| AWAY RESORTS LIMITED | Feb 27, 2024 | May 07, 2025 | Active | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | United Kingdom | British | |
| AWAY RESORTS HOLDINGS LIMITED | Feb 27, 2024 | May 07, 2025 | Active | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | United Kingdom | British | |
| ARTEMIS HOLDCO 1 LIMITED | Feb 27, 2024 | May 07, 2025 | Dissolved | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | United Kingdom | British | |
| ARTEMIS CLEANCO LIMITED | Feb 27, 2024 | May 07, 2025 | Dissolved | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | United Kingdom | British | |
| SERAPHINE GROUP LIMITED | Jun 30, 2021 | Apr 06, 2023 | Liquidation | Director | 2nd Floor W1T 7RQ London 265 Tottenham Court Road England | United Kingdom | British | |
| CUPPA-CINO TRADING LIMITED | Jul 12, 2019 | Aug 31, 2020 | Dissolved | Director | Houghton Hall Business Park Porz Avenue, Houghton Regis LU5 5YG Dunstable Costa House England | United Kingdom | British | |
| COFFEE CORPORATE SERVICES LIMITED | Sep 28, 2018 | Aug 31, 2020 | Active | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | United Kingdom | British | |
| COSTA EXPRESS LIMITED | May 31, 2015 | Aug 31, 2020 | Active | Director | Knaves Beech Loudwater HP10 9QR High Wycombe 3 Buckinghamshire | United Kingdom | British | |
| COSTA EXPRESS HOLDINGS LIMITED | May 11, 2015 | Aug 31, 2020 | Active | Director | Knaves Beech Business Centre, Davies Way Loudwater HP10 9QR High Wycombe 3 Buckinghamshire United Kingdom | United Kingdom | British | |
| COSTA INTERNATIONAL LIMITED | Apr 16, 2015 | Aug 31, 2020 | Active | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | United Kingdom | British | |
| COFFEEHEAVEN HOLDINGS LIMITED | Apr 16, 2015 | Aug 31, 2020 | Active | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | United Kingdom | British | |
| COFFEEHEAVEN INTERNATIONAL LIMITED | Apr 16, 2015 | Aug 31, 2020 | Active | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | United Kingdom | British | |
| COSTA CHINA HOLDINGS LIMITED | Apr 16, 2015 | Aug 31, 2020 | Active | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | United Kingdom | British | |
| COSTA LIMITED | Apr 16, 2015 | Aug 31, 2020 | Active | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | United Kingdom | British | |
| COSTA BEIJING LIMITED | Apr 16, 2015 | Aug 31, 2020 | Active | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | United Kingdom | British | |
| COFFEE NATION UK LIMITED | Apr 16, 2015 | Nov 16, 2016 | Dissolved | Director | 3 Knaves Beech Loudwater HP10 9QR Buckinghamshire | United Kingdom | British | |
| COFFEE NATION EMPLOYEE BENEFIT TRUSTEE LIMITED | Apr 16, 2015 | Nov 16, 2016 | Dissolved | Director | 3 Knaves Beech Loudwater HP10 9QR Buckinghamshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0