SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED
BECKENHAM SINCLAIR HENDERSON (FUND ADMINISTRATION) LIMITED EXETER FUND ADMINISTRATION LIMITED

Hellopages » Greater London » Bromley » BR3 4TU

Company number 01500973
Status Active
Incorporation Date 10 June 1980
Company Type Private Limited Company
Address THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 500,000 . The most likely internet sites of SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED are www.sinclairhendersonfundadministration.co.uk, and www.sinclair-henderson-fund-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Sinclair Henderson Fund Administration Limited is a Private Limited Company. The company registration number is 01500973. Sinclair Henderson Fund Administration Limited has been working since 10 June 1980. The present status of the company is Active. The registered address of Sinclair Henderson Fund Administration Limited is The Registry 34 Beckenham Road Beckenham Kent Br3 4tu. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. ADDENBROOKE, Christopher is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BUCKLEY, Michael has been resigned. Secretary FORD, Robin Charles has been resigned. Secretary GAYWOOD, Neville Clive has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ABBOT, Duncan James Langlands has been resigned. Director AUSTIN, Paul has been resigned. Director BOLT, Belinda Jane has been resigned. Director CLARK, Fraser Jeremy Austin has been resigned. Director CUSTANCE BAKER, Jonathan James has been resigned. Director DIGBY-JONES, Elizabeth Monika has been resigned. Director EADIE, Jonathan James has been resigned. Director FORD, Robin Charles has been resigned. Director HAWKINS, Kay Louise has been resigned. Director HENDERSON, Ian James Sinclair has been resigned. Director HINDS, Stephen James has been resigned. Director KEMP-GEE, Mark Norman has been resigned. Director LONG, William John has been resigned. Director MARSDEN, Keith has been resigned. Director MORAR, Neal has been resigned. Director PHILLIPS, Michael Charles has been resigned. Director WILLIAMSON, John Norton has been resigned. Director WYNNE, John Gerard has been resigned. Director YOXALL, George Thomas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
ADDENBROOKE, Christopher
Appointed Date: 13 June 2007
63 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 07 May 2009

Resigned Directors

Secretary
BUCKLEY, Michael
Resigned: 14 July 2006
Appointed Date: 01 April 2005

Secretary
FORD, Robin Charles
Resigned: 01 April 2005
Appointed Date: 30 September 1996

Secretary
GAYWOOD, Neville Clive
Resigned: 30 September 1996

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 14 July 2006

Director
ABBOT, Duncan James Langlands
Resigned: 14 July 2006
Appointed Date: 17 August 2004
69 years old

Director
AUSTIN, Paul
Resigned: 14 July 2006
Appointed Date: 13 May 1997
59 years old

Director
BOLT, Belinda Jane
Resigned: 18 December 2006
Appointed Date: 23 April 1998
58 years old

Director
CLARK, Fraser Jeremy Austin
Resigned: 06 December 2007
Appointed Date: 14 July 2006
57 years old

Director
CUSTANCE BAKER, Jonathan James
Resigned: 31 July 1998
Appointed Date: 04 November 1997
76 years old

Director
DIGBY-JONES, Elizabeth Monika
Resigned: 31 December 2006
Appointed Date: 28 October 2005
56 years old

Director
EADIE, Jonathan James
Resigned: 31 December 2008
Appointed Date: 14 July 2006
64 years old

Director
FORD, Robin Charles
Resigned: 04 December 2006
Appointed Date: 30 January 2001
79 years old

Director
HAWKINS, Kay Louise
Resigned: 31 May 1997
Appointed Date: 27 September 1994
63 years old

Director
HENDERSON, Ian James Sinclair
Resigned: 30 September 1999
92 years old

Director
HINDS, Stephen James
Resigned: 15 December 2006
Appointed Date: 04 August 1998
70 years old

Director
KEMP-GEE, Mark Norman
Resigned: 16 August 2004
Appointed Date: 01 October 1999
79 years old

Director
LONG, William John
Resigned: 14 July 2006
Appointed Date: 08 March 2006
81 years old

Director
MARSDEN, Keith
Resigned: 26 October 2007
Appointed Date: 14 July 2006
71 years old

Director
MORAR, Neal
Resigned: 30 November 2007
Appointed Date: 14 July 2006
55 years old

Director
PHILLIPS, Michael Charles
Resigned: 14 July 2006
Appointed Date: 17 August 2004
63 years old

Director
WILLIAMSON, John Norton
Resigned: 30 November 1994
84 years old

Director
WYNNE, John Gerard
Resigned: 29 October 2004
Appointed Date: 04 August 1997
69 years old

Director
YOXALL, George Thomas
Resigned: 30 December 1994
Appointed Date: 27 September 1994
76 years old

Persons With Significant Control

Capita Financial Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED Events

07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500,000

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 500,000

...
... and 162 more events
01 Apr 1987
Registered office changed on 01/04/87 from: central offices dartington totnes south devon TQ9 6JE

13 Aug 1986
Full accounts made up to 31 March 1986

13 Aug 1986
Return made up to 04/07/86; full list of members

10 Jun 1980
Certificate of incorporation
10 Jun 1980
Incorporation