HENDERSON AND GLASS
NESTON

Hellopages » Cheshire » Cheshire West and Chester » CH64 1RP
Company number 00454361
Status Active
Incorporation Date 21 May 1948
Company Type Private Unlimited Company
Address MILL HOUSE MILL LANE, WILLASTON, NESTON, UNITED KINGDOM, CH64 1RP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 45,000 ; Registered office address changed from C/O Robert Smith Group 30-32 Pall Mall Liverpool L3 6AL to Mill House Mill Lane Willaston Neston CH64 1RP on 30 June 2016; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 45,000 . The most likely internet sites of HENDERSON AND GLASS are www.hendersonand.co.uk, and www.henderson-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and nine months. The distance to to Edge Hill Rail Station is 7.7 miles; to Bache Rail Station is 7.9 miles; to Chester Rail Station is 8.9 miles; to Bank Hall Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henderson and Glass is a Private Unlimited Company. The company registration number is 00454361. Henderson and Glass has been working since 21 May 1948. The present status of the company is Active. The registered address of Henderson and Glass is Mill House Mill Lane Willaston Neston United Kingdom Ch64 1rp. . HODGKINS, Christopher James is a Secretary of the company. HODGKINS, Christopher James is a Director of the company. SMITH, Robert Talbot Arthur is a Director of the company. Secretary PARRY, Graham has been resigned. Director OLSEN, Richard Clarke has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HODGKINS, Christopher James
Appointed Date: 31 August 1998

Director
HODGKINS, Christopher James
Appointed Date: 29 October 1993
76 years old

Director

Resigned Directors

Secretary
PARRY, Graham
Resigned: 31 August 1998

Director
OLSEN, Richard Clarke
Resigned: 25 May 1993
80 years old

HENDERSON AND GLASS Events

30 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 45,000

30 Jun 2016
Registered office address changed from C/O Robert Smith Group 30-32 Pall Mall Liverpool L3 6AL to Mill House Mill Lane Willaston Neston CH64 1RP on 30 June 2016
28 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 45,000

28 Jul 2015
Director's details changed for Christopher James Hodgkins on 1 January 2015
28 Jul 2015
Secretary's details changed for Christopher James Hodgkins on 1 January 2015
...
... and 66 more events
26 Oct 1988
Return made up to 09/06/88; full list of members

26 Oct 1988
Accounts made up to 31 December 1987

27 May 1988
First gazette

25 Jun 1987
Return made up to 21/07/86; full list of members

11 Apr 1987
Accounts made up to 31 December 1985

HENDERSON AND GLASS Charges

26 March 1982
Further guarantee & debenture
Delivered: 16 April 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
5 September 1979
Guarantee & dated 16TH aug 79 debenture
Delivered: 5 September 1979
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
13 May 1976
Collateral debenture
Delivered: 19 May 1976
Status: Satisfied on 19 January 1994
Persons entitled: Industrial & Commercial Finance Corporation LTD
Description: Fixed & floating charge on the undertaking and all property…
20 July 1972
Debenture
Delivered: 9 August 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: By way of full fixed and floating charge undertaking and…