HENNINGSEN UK LTD
EDINBURGH SHIELSKNOWE FOREST LIMITED SHIELSKNOWE NURSERIES LIMITED ANDSTRAT (NO. 209) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC280902
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, UNITED KINGDOM, EH3 8EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Company name changed shielsknowe forest LIMITED\certificate issued on 02/03/17 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2016-08-18 . The most likely internet sites of HENNINGSEN UK LTD are www.henningsenuk.co.uk, and www.henningsen-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Henningsen Uk Ltd is a Private Limited Company. The company registration number is SC280902. Henningsen Uk Ltd has been working since 01 March 2005. The present status of the company is Active. The registered address of Henningsen Uk Ltd is 1 Rutland Court Edinburgh United Kingdom Eh3 8ey. . KJAER, Lene Marie is a Secretary of the company. HENNINGSEN, Hans Herman is a Director of the company. Secretary THORSEN, Peter has been resigned. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Director BROWN, Simon Thomas David has been resigned. Nominee Director KERR, John Neilson has been resigned. Director PEDERSEN, Jorn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KJAER, Lene Marie
Appointed Date: 01 May 2006

Director
HENNINGSEN, Hans Herman
Appointed Date: 11 May 2005
66 years old

Resigned Directors

Secretary
THORSEN, Peter
Resigned: 01 May 2006
Appointed Date: 11 May 2005

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 11 May 2005
Appointed Date: 01 March 2005

Director
BROWN, Simon Thomas David
Resigned: 11 May 2005
Appointed Date: 01 March 2005
65 years old

Nominee Director
KERR, John Neilson
Resigned: 11 May 2005
Appointed Date: 01 March 2005
69 years old

Director
PEDERSEN, Jorn
Resigned: 02 November 2009
Appointed Date: 29 June 2005
72 years old

Persons With Significant Control

Hans Herman Henningsen
Notified on: 1 March 2017
66 years old
Nature of control: Ownership of shares – 75% or more

HENNINGSEN UK LTD Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Mar 2017
Company name changed shielsknowe forest LIMITED\certificate issued on 02/03/17
  • CONNOT ‐ Change of name notice

02 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-18

28 Nov 2016
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016
...
... and 43 more events
24 May 2005
New director appointed
24 May 2005
Director resigned
24 May 2005
Director resigned
17 May 2005
Company name changed andstrat (no. 209) LIMITED\certificate issued on 17/05/05
01 Mar 2005
Incorporation

HENNINGSEN UK LTD Charges

24 December 2014
Charge code SC28 0902 0002
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Danske Bank
Description: Lots 2 and 3 earlshaugh farm, jedburgh. Title number…
24 December 2014
Charge code SC28 0902 0001
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Danske Bank
Description: Southwest side of the road between jedburgh and camptown…