HENDRE HOLDINGS LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 3SJ

Company number 03637914
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address EXCAL HOUSE, CAPEL HENDRE INDUSTRIAL ESTATE, AMMANFORD, DYFED, SA18 3SJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 464.25 . The most likely internet sites of HENDRE HOLDINGS LIMITED are www.hendreholdings.co.uk, and www.hendre-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Pontarddulais Rail Station is 4.3 miles; to Llangennech Rail Station is 6.4 miles; to Bynea Rail Station is 7.9 miles; to Gowerton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hendre Holdings Limited is a Private Limited Company. The company registration number is 03637914. Hendre Holdings Limited has been working since 24 September 1998. The present status of the company is Active. The registered address of Hendre Holdings Limited is Excal House Capel Hendre Industrial Estate Ammanford Dyfed Sa18 3sj. . PRIGMORE, Eleanor Frances is a Secretary of the company. DAVIES, Brian is a Director of the company. PRIGMORE, Robert Marshall, Dr is a Director of the company. WHITEHOUSE, Steven is a Director of the company. Secretary BOWEN, Alwyn has been resigned. Secretary TAYLOR, William Robert has been resigned. Secretary WATTS, Erica Matina has been resigned. Secretary WHITEHOUSE, Steven has been resigned. Secretary WILLIAMS, Philip Andrew has been resigned. Secretary WILLIAMS, Philip Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COURT, Paul has been resigned. Director TAYLOR, William Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PRIGMORE, Eleanor Frances
Appointed Date: 20 July 2009

Director
DAVIES, Brian
Appointed Date: 24 September 1998
74 years old

Director
PRIGMORE, Robert Marshall, Dr
Appointed Date: 24 September 1998
70 years old

Director
WHITEHOUSE, Steven
Appointed Date: 22 March 1999
62 years old

Resigned Directors

Secretary
BOWEN, Alwyn
Resigned: 21 May 2004
Appointed Date: 21 January 2003

Secretary
TAYLOR, William Robert
Resigned: 01 January 2003
Appointed Date: 14 April 2000

Secretary
WATTS, Erica Matina
Resigned: 20 April 2009
Appointed Date: 17 September 2007

Secretary
WHITEHOUSE, Steven
Resigned: 17 September 2007
Appointed Date: 21 May 2004

Secretary
WILLIAMS, Philip Andrew
Resigned: 14 April 2000
Appointed Date: 02 June 1999

Secretary
WILLIAMS, Philip Andrew
Resigned: 14 April 2000
Appointed Date: 24 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 1998
Appointed Date: 24 September 1998

Director
COURT, Paul
Resigned: 06 February 2002
Appointed Date: 06 October 2000
71 years old

Director
TAYLOR, William Robert
Resigned: 01 January 2003
Appointed Date: 14 February 2000
75 years old

Persons With Significant Control

Dr Robert Marshall Prigmore
Notified on: 1 September 2016
70 years old
Nature of control: Has significant influence or control

HENDRE HOLDINGS LIMITED Events

01 Nov 2016
Confirmation statement made on 24 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 464.25

27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
24 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 464.25

...
... and 66 more events
14 Jun 1999
New secretary appointed
02 Jun 1999
Particulars of contract relating to shares
02 Jun 1999
Ad 05/03/99--------- £ si [email protected]=232 £ ic 1/233
29 Sep 1998
Secretary resigned
24 Sep 1998
Incorporation

HENDRE HOLDINGS LIMITED Charges

10 September 2008
Guarantee & debenture
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2003
Legal charge
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1ST mary street carmarthen adminstrative area of…
12 May 2003
Guarantee & debenture
Delivered: 19 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1 st marys street carmarthen. And the…
22 February 2001
Mortgage debenture
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…