HENKEL LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4RQ
Company number 00215496
Status Active
Incorporation Date 5 August 1926
Company Type Private Limited Company
Address HENKEL LIMITED, WOOD LANE END, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4RQ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Statement by Directors; Statement of capital on 13 June 2016 GBP 100,000,000 . The most likely internet sites of HENKEL LIMITED are www.henkel.co.uk, and www.henkel.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and seven months. Henkel Limited is a Private Limited Company. The company registration number is 00215496. Henkel Limited has been working since 05 August 1926. The present status of the company is Active. The registered address of Henkel Limited is Henkel Limited Wood Lane End Hemel Hempstead Hertfordshire Hp2 4rq. . BHANDAL, Sutinder is a Secretary of the company. BHANDAL, Sutinder is a Director of the company. BUDDEN, Peter David is a Director of the company. CRANE, Mark is a Director of the company. GALLAGHER, Eamonn is a Director of the company. KNOBEL, Carsten is a Director of the company. MURPHY, Liam Anthony is a Director of the company. Secretary FERNEYHOUGH, Robert James has been resigned. Secretary FREESTONE, Robin Anthony David has been resigned. Secretary GRAHAM, David Richard has been resigned. Secretary THOMPSON, Terence Matthew has been resigned. Director ALACALIOGLU, Zeki Can has been resigned. Director ARBIB, Gordon Francis has been resigned. Director ARTHUR, Neil Martin has been resigned. Director BELCHER, Peter Edward has been resigned. Director BENNETT, Ronald, Dr has been resigned. Director BISSERT, Klaus has been resigned. Director BOEKKERINK, Johannes Henricus Maria has been resigned. Director COLLET, Frederic has been resigned. Director COLLINS, Phil has been resigned. Director DE KEERSMAECKER, Guido has been resigned. Director DODWELL, Andrew Nicholas has been resigned. Director DOHR, Roman has been resigned. Director DUGGAN HILL, Simon has been resigned. Director DURRANCE, Philip Walter has been resigned. Director EDWARDS, Terence has been resigned. Director FERNEYHOUGH, Robert James has been resigned. Director FRANK, Norbert Harald Reinhard has been resigned. Director FREESTONE, Robin Anthony David has been resigned. Director JERRENTRUP, Horst Heinz Egon has been resigned. Director LONG, Alan has been resigned. Director MEIER, Anke has been resigned. Director SCHEEL, Albrecht has been resigned. Director SILLERY, Colin Robert has been resigned. Director STEINBACH, Lothar has been resigned. Director TACHE, Boris, Dr has been resigned. Director WALKER, Kim Ben has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
BHANDAL, Sutinder
Appointed Date: 30 June 2006

Director
BHANDAL, Sutinder
Appointed Date: 31 May 2006
57 years old

Director
BUDDEN, Peter David
Appointed Date: 30 June 2006
62 years old

Director
CRANE, Mark
Appointed Date: 01 July 2005
67 years old

Director
GALLAGHER, Eamonn
Appointed Date: 11 December 2014
65 years old

Director
KNOBEL, Carsten
Appointed Date: 01 July 2012
57 years old

Director
MURPHY, Liam Anthony
Appointed Date: 31 December 2003
71 years old

Resigned Directors

Secretary
FERNEYHOUGH, Robert James
Resigned: 30 June 2006
Appointed Date: 28 April 2000

Secretary
FREESTONE, Robin Anthony David
Resigned: 28 April 2000
Appointed Date: 19 February 1996

Secretary
GRAHAM, David Richard
Resigned: 31 May 2011
Appointed Date: 12 November 2003

Secretary
THOMPSON, Terence Matthew
Resigned: 19 February 1996

Director
ALACALIOGLU, Zeki Can
Resigned: 31 January 2006
Appointed Date: 01 July 2003
68 years old

Director
ARBIB, Gordon Francis
Resigned: 30 September 2002
Appointed Date: 01 March 2002
82 years old

Director
ARTHUR, Neil Martin
Resigned: 01 July 2003
Appointed Date: 22 July 2002
67 years old

Director
BELCHER, Peter Edward
Resigned: 31 March 2008
Appointed Date: 01 January 2001
79 years old

Director
BENNETT, Ronald, Dr
Resigned: 28 April 2000
81 years old

Director
BISSERT, Klaus
Resigned: 31 December 1999
85 years old

Director
BOEKKERINK, Johannes Henricus Maria
Resigned: 18 February 1997
87 years old

Director
COLLET, Frederic
Resigned: 31 January 2005
Appointed Date: 30 March 2001
62 years old

Director
COLLINS, Phil
Resigned: 22 June 2007
Appointed Date: 30 June 2006
64 years old

Director
DE KEERSMAECKER, Guido
Resigned: 29 April 2000
Appointed Date: 16 August 1993
83 years old

Director
DODWELL, Andrew Nicholas
Resigned: 21 December 2001
Appointed Date: 28 April 2000
63 years old

Director
DOHR, Roman
Resigned: 16 August 1993
95 years old

Director
DUGGAN HILL, Simon
Resigned: 10 December 2014
Appointed Date: 05 March 2009
60 years old

Director
DURRANCE, Philip Walter
Resigned: 30 June 2006
84 years old

Director
EDWARDS, Terence
Resigned: 30 June 1995
78 years old

Director
FERNEYHOUGH, Robert James
Resigned: 31 December 2011
Appointed Date: 12 June 2000
75 years old

Director
FRANK, Norbert Harald Reinhard
Resigned: 30 June 1995
75 years old

Director
FREESTONE, Robin Anthony David
Resigned: 28 April 2000
Appointed Date: 01 September 1996
67 years old

Director
JERRENTRUP, Horst Heinz Egon
Resigned: 03 January 1995
88 years old

Director
LONG, Alan
Resigned: 01 July 2003
Appointed Date: 28 April 2000
61 years old

Director
MEIER, Anke
Resigned: 31 May 2006
Appointed Date: 31 December 2003
63 years old

Director
SCHEEL, Albrecht
Resigned: 31 December 2003
Appointed Date: 10 April 2000
78 years old

Director
SILLERY, Colin Robert
Resigned: 02 April 2012
Appointed Date: 31 March 2008
65 years old

Director
STEINBACH, Lothar
Resigned: 30 June 2012
Appointed Date: 28 April 2000
78 years old

Director
TACHE, Boris, Dr
Resigned: 22 July 2002
Appointed Date: 28 April 2000
66 years old

Director
WALKER, Kim Ben
Resigned: 10 November 2008
Appointed Date: 10 November 1995
74 years old

HENKEL LIMITED Events

11 Jul 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Statement by Directors
13 Jun 2016
Statement of capital on 13 June 2016
  • GBP 100,000,000

13 Jun 2016
Solvency Statement dated 09/06/16
13 Jun 2016
Resolutions
  • RES13 ‐ Cancel share prem a/c 13/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 179 more events
17 Jun 1986
Group of companies' accounts made up to 31 December 1985

08 Nov 1976
Memorandum and Articles of Association
03 Jun 1976
New secretary appointed
05 Aug 1926
Incorporation
05 Aug 1926
Certificate of incorporation

HENKEL LIMITED Charges

24 February 2003
Indemnity and cash deposit security deed
Delivered: 10 March 2003
Status: Satisfied on 24 September 2010
Persons entitled: Dresdner Bank Ag London Branch
Description: All sums standing to the credit of the deposit account…
1 June 1976
Legal charge
Delivered: 9 June 1976
Status: Satisfied on 21 March 2007
Persons entitled: National Westminster Bank LTD
Description: Land and factory buildings on the west side of mulberry way…