HENDERSON KUYS ASSOCIATES LIMITED
HAMPSHIRE PICK OF THE POPS LIMITED

Hellopages » Hampshire » East Hampshire » GU34 2UZ

Company number 03168454
Status Active
Incorporation Date 6 March 1996
Company Type Private Limited Company
Address 116 ADAMS WAY, ALTON, HAMPSHIRE, GU34 2UZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,000 . The most likely internet sites of HENDERSON KUYS ASSOCIATES LIMITED are www.hendersonkuysassociates.co.uk, and www.henderson-kuys-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Hook Rail Station is 8.7 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10.2 miles; to Fleet Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henderson Kuys Associates Limited is a Private Limited Company. The company registration number is 03168454. Henderson Kuys Associates Limited has been working since 06 March 1996. The present status of the company is Active. The registered address of Henderson Kuys Associates Limited is 116 Adams Way Alton Hampshire Gu34 2uz. . HENDERSON, William Peter Craig is a Director of the company. Secretary HENDERSON, Sheila Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HENDERSON, William Peter Craig
Appointed Date: 26 February 1997
80 years old

Resigned Directors

Secretary
HENDERSON, Sheila Margaret
Resigned: 11 March 2012
Appointed Date: 26 February 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 February 1997
Appointed Date: 06 March 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 February 1997
Appointed Date: 06 March 1996

Persons With Significant Control

Sunningdale Corporation
Notified on: 6 March 2017
Nature of control: Ownership of shares – 75% or more

HENDERSON KUYS ASSOCIATES LIMITED Events

08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
17 May 2016
Accounts for a dormant company made up to 31 January 2016
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

02 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000

16 Mar 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 45 more events
18 Jul 1997
New director appointed
17 Jul 1997
New secretary appointed
28 May 1997
Return made up to 06/03/97; full list of members
04 Mar 1997
Registered office changed on 04/03/97 from: 788-790 finchley road london NW11 7UR
06 Mar 1996
Incorporation