T.D. HENNERLEY & CO. LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 1XJ

Company number 02573656
Status Liquidation
Incorporation Date 14 January 1991
Company Type Private Limited Company
Address LEO B WALLWORK AND CO, 14/16 ST THOMAS'S ROAD, CHORLEY, LANCASHIRE, PR7 1XJ
Home Country United Kingdom
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Appointment of a liquidator; Registered office changed on 04/03/93 from: c/o latham crossley davis sumner house st thomas's road chorley lancashire PR7 1HP ; Compulsory strike-off action has been discontinued . The most likely internet sites of T.D. HENNERLEY & CO. LIMITED are www.tdhennerleyco.co.uk, and www.t-d-hennerley-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. T D Hennerley Co Limited is a Private Limited Company. The company registration number is 02573656. T D Hennerley Co Limited has been working since 14 January 1991. The present status of the company is Liquidation. The registered address of T D Hennerley Co Limited is Leo B Wallwork and Co 14 16 St Thomas S Road Chorley Lancashire Pr7 1xj. . HENNERLEY, Lorna Christine is a Secretary of the company. HENNERLEY, Lorna Christine is a Director of the company. HENNERLEY, Terence David is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned.


Current Directors

Secretary
HENNERLEY, Lorna Christine
Appointed Date: 22 February 1991

Director
HENNERLEY, Lorna Christine
Appointed Date: 22 February 1991
72 years old

Director
HENNERLEY, Terence David
Appointed Date: 22 February 1991
73 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 22 February 1991
Appointed Date: 14 January 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 22 February 1991
Appointed Date: 14 January 1991

T.D. HENNERLEY & CO. LIMITED Events

26 Mar 1996
Appointment of a liquidator
04 Mar 1993
Registered office changed on 04/03/93 from: c/o latham crossley davis sumner house st thomas's road chorley lancashire PR7 1HP

13 Aug 1992
Compulsory strike-off action has been discontinued

13 Aug 1992
Order of court to wind up

28 Jul 1992
First Gazette notice for compulsory strike-off

...
... and 1 more events
14 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1991
Company name changed speed 1034 LIMITED\certificate issued on 04/03/91

01 Mar 1991
Registered office changed on 01/03/91 from: classic house 174-180 old street london EC1V 9BP

14 Jan 1991
Incorporation