HENDERSON NOMINEES LIMITED
LONDON HENDERSON GROUP LIMITED

Hellopages » City of London » City of London » EC2M 3AE

Company number 06831243
Status Active
Incorporation Date 26 February 2009
Company Type Private Limited Company
Address 201 BISHOPSGATE, LONDON, EC2M 3AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1 . The most likely internet sites of HENDERSON NOMINEES LIMITED are www.hendersonnominees.co.uk, and www.henderson-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henderson Nominees Limited is a Private Limited Company. The company registration number is 06831243. Henderson Nominees Limited has been working since 26 February 2009. The present status of the company is Active. The registered address of Henderson Nominees Limited is 201 Bishopsgate London Ec2m 3ae. . HENDERSON SECRETARIAL SERVICES LIMITED is a Secretary of the company. FORMICA, Andrew James is a Director of the company. SKINNER, Martin Robert is a Director of the company. Director GAROOD, Shirley Jill has been resigned. Director HISCOCK, Nicholas Toby has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Appointed Date: 26 February 2009

Director
FORMICA, Andrew James
Appointed Date: 09 July 2009
54 years old

Director
SKINNER, Martin Robert
Appointed Date: 20 February 2013
55 years old

Resigned Directors

Director
GAROOD, Shirley Jill
Resigned: 20 February 2013
Appointed Date: 01 September 2009
67 years old

Director
HISCOCK, Nicholas Toby
Resigned: 01 September 2009
Appointed Date: 26 February 2009
65 years old

Persons With Significant Control

Henderson Administration Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENDERSON NOMINEES LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

02 Feb 2016
Director's details changed for Mr. Andrew James Formica on 26 October 2015
08 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 18 more events
11 Sep 2009
Director appointed shirley jill garrod
11 Sep 2009
Appointment terminated director nicholas hiscock
06 Aug 2009
Director and secretary appointed andrew james formica
15 Jul 2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
26 Feb 2009
Incorporation