Sarah Louise HIGHFIELD
Total number of appointments 33, 32 active appointments
AUCTION TECHNOLOGY GROUP PLC
- Correspondence address
- The Harlequin Building 6th Floor 65 Southwark Street, London, England, SE1 0HR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 15 May 2025
Average house price in the postcode SE1 0HR £66,307,000
I-BIDDER LIMITED
- Correspondence address
- 65 Southwark Street, London, SE1 0HR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 15 May 2025
Average house price in the postcode SE1 0HR £66,307,000
BIDSPOTTER LIMITED
- Correspondence address
- The Harlequin Building 6th Floor, 65 Southwark Street, London, SE1 0HR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 15 May 2025
Average house price in the postcode SE1 0HR £66,307,000
METROPRESS LIMITED
- Correspondence address
- The Harlequin Building 6th Floor, 65 Southwark Street, London, SE1 0HR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 15 May 2025
Average house price in the postcode SE1 0HR £66,307,000
THE SALEROOM LIMITED
- Correspondence address
- The Harlequin Building 6th Floor 65 Southwark Street, London, SE1 0HR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 15 May 2025
Average house price in the postcode SE1 0HR £66,307,000
PROXIBID UK LIMITED
- Correspondence address
- The Harlequin Building, 6th Floor, 65 Southwark Street, London, England, SE1 0HR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 15 May 2025
Average house price in the postcode SE1 0HR £66,307,000
ATG MEXICO HOLDINGS LIMITED
- Correspondence address
- The Harlequin Building, 6th Floor, 65 Southwark Street, London, SE1 0HR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 15 May 2025
Average house price in the postcode SE1 0HR £66,307,000
ATG US HOLDINGS LIMITED
- Correspondence address
- The Harlequin Building, 6th Floor 65 Southwark Street, London, United Kingdom, SE1 0HR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 15 May 2025
Average house price in the postcode SE1 0HR £66,307,000
AUCTION HOLDCO LIMITED
- Correspondence address
- The Harlequin Building 6th Floor, 65 Southwark Street, London, England, SE1 0HR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 15 May 2025
Average house price in the postcode SE1 0HR £66,307,000
AUCTION BIDCO LIMITED
- Correspondence address
- The Harlequin Building 6th Floor, 65 Southwark Street, London, England, SE1 0HR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 15 May 2025
Average house price in the postcode SE1 0HR £66,307,000
ATG HOLDINGS LIMITED
- Correspondence address
- The Harlequin Building 6th Floor, 65 Southwark Street, London, SE1 0HR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 15 May 2025
Average house price in the postcode SE1 0HR £66,307,000
ARTEMIS HOLDCO 1 LIMITED
- Correspondence address
- The Maylands Building 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 27 February 2024
- Resigned on
- 7 May 2025
AWAY RESORTS HOLDINGS LIMITED
- Correspondence address
- The Maylands Building 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 27 February 2024
- Resigned on
- 7 May 2025
AWAY RESORTS LIMITED
- Correspondence address
- The Maylands Building 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 27 February 2024
- Resigned on
- 7 May 2025
ARTEMIS CLEANCO LIMITED
- Correspondence address
- The Maylands Building 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 27 February 2024
- Resigned on
- 7 May 2025
ARTEMIS BIDCO LIMITED
- Correspondence address
- The Maylands Building 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 27 February 2024
- Resigned on
- 7 May 2025
AWAY TOPCO LIMITED
- Correspondence address
- The Maylands Building 200 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 8 January 2024
- Resigned on
- 7 May 2025
COATS GROUP PLC
- Correspondence address
- 4th Floor 14 Aldermanbury Square, London, England, EC2V 7HS
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 1 November 2023
TOAST ST ALBANS LIMITED
- Correspondence address
- 7a Abbey Business Park Monks Walk, Farnham, Surrey, United Kingdom, GU9 8HT
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 16 November 2022
Average house price in the postcode GU9 8HT £1,063,000
SERAPHINE GROUP LIMITED
- Correspondence address
- 265 Tottenham Court Road 2nd Floor, London, England, W1T 7RQ
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 30 June 2021
- Resigned on
- 6 April 2023
CUPPA-CINO TRADING LIMITED
- Correspondence address
- Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 12 July 2019
- Resigned on
- 31 August 2020
Average house price in the postcode LU5 5YG £2,241,000
COFFEE CORPORATE SERVICES LIMITED
- Correspondence address
- Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 28 September 2018
- Resigned on
- 31 August 2020
Average house price in the postcode LU5 5YG £2,241,000
COSTA EXPRESS LIMITED
- Correspondence address
- 3 Knaves Beech, Loudwater, High Wycombe, Buckinghamshire, HP10 9QR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 31 May 2015
- Resigned on
- 31 August 2020
Average house price in the postcode HP10 9QR £30,369,000
COSTA EXPRESS HOLDINGS LIMITED
- Correspondence address
- 3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, United Kingdom, HP10 9QR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 11 May 2015
- Resigned on
- 31 August 2020
Average house price in the postcode HP10 9QR £30,369,000
COFFEE NATION EMPLOYEE BENEFIT TRUSTEE LIMITED
- Correspondence address
- 3 Knaves Beech, Loudwater, Buckinghamshire, HP10 9QR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 16 April 2015
- Resigned on
- 16 November 2016
Average house price in the postcode HP10 9QR £30,369,000
COSTA CARD ELMI LIMITED
- Correspondence address
- Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 16 April 2015
COFFEE NATION UK LIMITED
- Correspondence address
- 3 Knaves Beech, Loudwater, Buckinghamshire, HP10 9QR
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 16 April 2015
- Resigned on
- 16 November 2016
Average house price in the postcode HP10 9QR £30,369,000
COSTA LIMITED
- Correspondence address
- Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 16 April 2015
- Resigned on
- 31 August 2020
Average house price in the postcode LU5 5YG £2,241,000
COSTA BEIJING LIMITED
- Correspondence address
- Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 16 April 2015
- Resigned on
- 31 August 2020
Average house price in the postcode LU5 5YG £2,241,000
COFFEEHEAVEN HOLDINGS LIMITED
- Correspondence address
- Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 16 April 2015
- Resigned on
- 31 August 2020
Average house price in the postcode LU5 5YG £2,241,000
COFFEEHEAVEN INTERNATIONAL LIMITED
- Correspondence address
- Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 16 April 2015
- Resigned on
- 31 August 2020
Average house price in the postcode LU5 5YG £2,241,000
COSTA CHINA HOLDINGS LIMITED
- Correspondence address
- Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 16 April 2015
- Resigned on
- 31 August 2020
Average house price in the postcode LU5 5YG £2,241,000
COSTA INTERNATIONAL LIMITED
- Correspondence address
- Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
- Role RESIGNED
- director
- Date of birth
- July 1978
- Appointed on
- 16 April 2015
- Resigned on
- 31 August 2020
Average house price in the postcode LU5 5YG £2,241,000