HENDERSON SECRETARIAL SERVICES LIMITED
LONDON

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

Company number 01471624
Status Active
Incorporation Date 8 January 1980
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 one hundred and ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Director's details changed for Rebecca Elizabeth Wild on 12 December 2015. The most likely internet sites of HENDERSON SECRETARIAL SERVICES LIMITED are www.hendersonsecretarialservices.co.uk, and www.henderson-secretarial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten 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 Secretarial Services Limited is a Private Limited Company. The company registration number is 01471624. Henderson Secretarial Services Limited has been working since 08 January 1980. The present status of the company is Active. The registered address of Henderson Secretarial Services Limited is 201 Bishopsgate London Ec2m 3ae. . PURKIS, Matthew James is a Secretary of the company. PURKIS, Matthew James is a Director of the company. SKINNER, Martin Robert is a Director of the company. SOUL, Rebecca Elizabeth is a Director of the company. Secretary KESWICK, Lindsay Anne has been resigned. Secretary KING, Wendy Jane has been resigned. Secretary MARSHALL, James William has been resigned. Secretary RICE, Geoffrey Stephen has been resigned. Secretary ROBERTSON, Catherine Elsie has been resigned. Secretary WHITESIDE, Sonia Jane has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, Deborah has been resigned. Director BOOTH, Jennifer Anne has been resigned. Director BROWN, Johnstone Edwards has been resigned. Director COLLINS, Patricia Jane has been resigned. Director DAWSON, Geoffrey William Vernon has been resigned. Director DE SAUSMAREZ, Havilland James has been resigned. Director DIXON, Susan Elizabeth has been resigned. Director EADES, Adam has been resigned. Director FIELDWICK, Rachel Elizabeth has been resigned. Director FORSTER, Paul Martin has been resigned. Director FRANCESCO, David Sam Di has been resigned. Director GAROOD, Shirley Jill has been resigned. Director HISCOCK, Nicholas Toby has been resigned. Director HODGETT, Peter Maurice has been resigned. Director JOHNSON, Peter Thomas has been resigned. Director KUMAR, Vineeta Benita has been resigned. Director LINDSEY, Keith Kirby has been resigned. Director MANDUCA, Paul Victor Sant has been resigned. Director MARSHALL, James William has been resigned. Director MCCAUSLAND, Siobhan Mary has been resigned. Director O'BRIEN, Steven John has been resigned. Director PENFOLD, Diane June has been resigned. Director PHYTHIAN ADAMS, Mark Vevers has been resigned. Director RICE, Geoffrey Stephen has been resigned. Director RUSSELL, James Richard has been resigned. Director SALT, Kirsten June has been resigned. Director SAUNDERS, Ruth Judi Frances has been resigned. Director SLADE, Martin Keith has been resigned. Director STANLEY, Christopher Philip has been resigned. Director TAYLOR, Neil Philip has been resigned. Director TAYLOR, Wendy Jane has been resigned. Director TIPLADY, Charles Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PURKIS, Matthew James
Appointed Date: 24 February 2009

Director
PURKIS, Matthew James
Appointed Date: 02 September 2010
52 years old

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

Director
SOUL, Rebecca Elizabeth
Appointed Date: 23 March 2015
36 years old

Resigned Directors

Secretary
KESWICK, Lindsay Anne
Resigned: 22 August 2003
Appointed Date: 30 September 1999

Secretary
KING, Wendy Jane
Resigned: 24 February 2009
Appointed Date: 14 June 2006

Secretary
MARSHALL, James William
Resigned: 30 September 1999
Appointed Date: 17 October 1997

Secretary
RICE, Geoffrey Stephen
Resigned: 22 February 1993

Secretary
ROBERTSON, Catherine Elsie
Resigned: 17 October 1997
Appointed Date: 22 February 1993

Secretary
WHITESIDE, Sonia Jane
Resigned: 14 June 2006
Appointed Date: 22 August 2003

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 09 April 1996

Director
ADAMS, Deborah
Resigned: 24 April 1998
Appointed Date: 02 January 1996
57 years old

Director
BOOTH, Jennifer Anne
Resigned: 22 February 1993
63 years old

Director
BROWN, Johnstone Edwards
Resigned: 23 April 1998
Appointed Date: 22 February 1993
83 years old

Director
COLLINS, Patricia Jane
Resigned: 20 June 1997
Appointed Date: 27 February 1995
67 years old

Director
DAWSON, Geoffrey William Vernon
Resigned: 30 June 1994
Appointed Date: 22 February 1993
92 years old

Director
DE SAUSMAREZ, Havilland James
Resigned: 01 October 1997
66 years old

Director
DIXON, Susan Elizabeth
Resigned: 21 April 1998
Appointed Date: 31 October 1994
65 years old

Director
EADES, Adam
Resigned: 02 April 2011
Appointed Date: 02 September 2010
63 years old

Director
FIELDWICK, Rachel Elizabeth
Resigned: 23 April 1998
Appointed Date: 24 October 1995
57 years old

Director
FORSTER, Paul Martin
Resigned: 15 October 1995
Appointed Date: 29 November 1993
64 years old

Director
FRANCESCO, David Sam Di
Resigned: 13 March 2009
Appointed Date: 01 March 2006
62 years old

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: 17 July 1998
65 years old

Director
HODGETT, Peter Maurice
Resigned: 23 February 2001
Appointed Date: 29 October 1999
71 years old

Director
JOHNSON, Peter Thomas
Resigned: 08 July 1998
Appointed Date: 09 May 1994
71 years old

Director
KUMAR, Vineeta Benita
Resigned: 01 March 2006
Appointed Date: 20 January 1997
56 years old

Director
LINDSEY, Keith Kirby
Resigned: 28 July 1993
91 years old

Director
MANDUCA, Paul Victor Sant
Resigned: 06 May 1994
73 years old

Director
MARSHALL, James William
Resigned: 01 April 1999
Appointed Date: 30 June 1997
82 years old

Director
MCCAUSLAND, Siobhan Mary
Resigned: 21 April 1998
Appointed Date: 13 February 1995
61 years old

Director
O'BRIEN, Steven John
Resigned: 30 July 2010
Appointed Date: 08 September 2000
70 years old

Director
PENFOLD, Diane June
Resigned: 30 September 1997
Appointed Date: 31 May 1994
60 years old

Director
PHYTHIAN ADAMS, Mark Vevers
Resigned: 29 October 1999
Appointed Date: 05 July 1995
81 years old

Director
RICE, Geoffrey Stephen
Resigned: 28 April 1998
Appointed Date: 12 October 1992
70 years old

Director
RUSSELL, James Richard
Resigned: 31 March 1995
Appointed Date: 22 December 1992
72 years old

Director
SALT, Kirsten June
Resigned: 14 June 1996
Appointed Date: 09 May 1994
63 years old

Director
SAUNDERS, Ruth Judi Frances
Resigned: 12 April 1994
66 years old

Director
SLADE, Martin Keith
Resigned: 26 August 1994
65 years old

Director
STANLEY, Christopher Philip
Resigned: 30 October 1992
93 years old

Director
TAYLOR, Neil Philip
Resigned: 24 April 1998
Appointed Date: 08 August 1994
68 years old

Director
TAYLOR, Wendy Jane
Resigned: 23 April 1998
Appointed Date: 01 February 1994
62 years old

Director
TIPLADY, Charles Edward
Resigned: 22 February 1993
80 years old

HENDERSON SECRETARIAL SERVICES LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

09 Feb 2016
Director's details changed for Rebecca Elizabeth Wild on 12 December 2015
04 Jul 2015
Accounts for a dormant company made up to 31 December 2014
10 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 181 more events
14 Feb 1987
Secretary resigned;new secretary appointed

07 Nov 1986
Director resigned;new director appointed

31 Oct 1986
Full accounts made up to 31 December 1985

26 Jul 1986
Return made up to 02/07/86; full list of members

08 Jan 1980
Incorporation

HENDERSON SECRETARIAL SERVICES LIMITED Charges

6 May 1992
Letter of charge
Delivered: 15 May 1992
Status: Satisfied on 22 January 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…