W T HENLEY LIMITED
ERITH SICAME (UK) LIMITED

Hellopages » Greater London » Bexley » DA8 1EX

Company number 04475906
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address WT HENLEY LIMITED, CHURCH MANORWAY, ERITH, KENT, DA8 1EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 200,000 . The most likely internet sites of W T HENLEY LIMITED are www.wthenley.co.uk, and www.w-t-henley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. W T Henley Limited is a Private Limited Company. The company registration number is 04475906. W T Henley Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of W T Henley Limited is Wt Henley Limited Church Manorway Erith Kent Da8 1ex. . GIGGINS, Anne Patricia is a Secretary of the company. BROWN, Philip Gordon is a Director of the company. GIGGINS, Anne Patricia is a Director of the company. Secretary NOBLE, Andrew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CROTON, David Alan has been resigned. Director FRANCOIS, Pierre has been resigned. Director HENDERSON, James has been resigned. Director LLOYD, Simon John has been resigned. Director NOBLE, Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GIGGINS, Anne Patricia
Appointed Date: 12 September 2014

Director
BROWN, Philip Gordon
Appointed Date: 12 September 2014
76 years old

Director
GIGGINS, Anne Patricia
Appointed Date: 12 September 2014
72 years old

Resigned Directors

Secretary
NOBLE, Andrew
Resigned: 31 July 2012
Appointed Date: 08 July 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 July 2002
Appointed Date: 02 July 2002

Director
CROTON, David Alan
Resigned: 18 July 2005
Appointed Date: 08 July 2002
82 years old

Director
FRANCOIS, Pierre
Resigned: 12 September 2014
Appointed Date: 01 January 2003
83 years old

Director
HENDERSON, James
Resigned: 10 February 2014
Appointed Date: 22 August 2003
71 years old

Director
LLOYD, Simon John
Resigned: 08 November 2002
Appointed Date: 08 July 2002
63 years old

Director
NOBLE, Andrew
Resigned: 31 July 2012
Appointed Date: 08 July 2002
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 July 2002
Appointed Date: 02 July 2002

Persons With Significant Control

Sicame Sa
Notified on: 19 July 2016
Nature of control: Ownership of shares – 75% or more

W T HENLEY LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
29 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200,000

21 Jul 2015
Accounts for a small company made up to 31 December 2014
30 Sep 2014
Appointment of Ms Anne Patricia Giggins as a secretary on 12 September 2014
...
... and 52 more events
16 Jul 2002
New secretary appointed;new director appointed
16 Jul 2002
New director appointed
16 Jul 2002
New director appointed
16 Jul 2002
Registered office changed on 16/07/02 from: 12 york place leeds west yorkshire LS1 2DS
02 Jul 2002
Incorporation