HENDY INVESTMENTS LIMITED
EASTLEIGH HENDY INVESTMENT LIMITED

Hellopages » Hampshire » Eastleigh » SO53 4DG
Company number 07338323
Status Active
Incorporation Date 6 August 2010
Company Type Private Limited Company
Address HENDY GROUP SCHOOL LANE, CHANDLERS FORD INDUSTRIAL ESTATE, EASTLEIGH, HAMPSHIRE, SO53 4DG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Andy Stevenson as a director on 1 October 2016. The most likely internet sites of HENDY INVESTMENTS LIMITED are www.hendyinvestments.co.uk, and www.hendy-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to St Denys Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.5 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hendy Investments Limited is a Private Limited Company. The company registration number is 07338323. Hendy Investments Limited has been working since 06 August 2010. The present status of the company is Active. The registered address of Hendy Investments Limited is Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh Hampshire So53 4dg. . MOIR, Colin is a Secretary of the company. GUILLIFORD, Simon James is a Director of the company. HENDY, Paul Anthony is a Director of the company. MORITZ, Jonathan Michael is a Director of the company. STEVENSON, Andy is a Director of the company. Director HENDY, Brian Frederick has been resigned. Director HENDY, John has been resigned. Director HENDY, Norman has been resigned. Director HENDY, Stephen Vinton has been resigned. Director MOIR, Colin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MOIR, Colin
Appointed Date: 29 November 2010

Director
GUILLIFORD, Simon James
Appointed Date: 26 August 2014
67 years old

Director
HENDY, Paul Anthony
Appointed Date: 06 August 2010
58 years old

Director
MORITZ, Jonathan Michael
Appointed Date: 30 April 2015
58 years old

Director
STEVENSON, Andy
Appointed Date: 01 October 2016
74 years old

Resigned Directors

Director
HENDY, Brian Frederick
Resigned: 03 June 2016
Appointed Date: 09 September 2010
79 years old

Director
HENDY, John
Resigned: 03 June 2016
Appointed Date: 29 November 2010
53 years old

Director
HENDY, Norman
Resigned: 03 May 2016
Appointed Date: 29 November 2010
87 years old

Director
HENDY, Stephen Vinton
Resigned: 03 June 2016
Appointed Date: 06 August 2010
59 years old

Director
MOIR, Colin
Resigned: 30 April 2015
Appointed Date: 09 September 2010
71 years old

Persons With Significant Control

Hendy Automotive Limited
Notified on: 3 June 2016
Nature of control: Ownership of shares – 75% or more

HENDY INVESTMENTS LIMITED Events

08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
10 Oct 2016
Group of companies' accounts made up to 31 December 2015
05 Oct 2016
Appointment of Mr Andy Stevenson as a director on 1 October 2016
20 Jun 2016
Memorandum and Articles of Association
20 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 43 more events
21 Sep 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Sep 2010
Appointment of Mr Brian Frederick Hendy as a director
21 Sep 2010
Registered office address changed from Number 1 London Road Southampton Hampshire SO15 2AE on 21 September 2010
21 Sep 2010
Statement of capital following an allotment of shares on 9 September 2010
  • GBP 20,000,000.00

06 Aug 2010
Incorporation

HENDY INVESTMENTS LIMITED Charges

3 June 2016
Charge code 0733 8323 0003
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: All estate or interest of the borrower in any freehold or…
3 June 2016
Charge code 0733 8323 0002
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charges over all land and intellectual property owned…
12 May 2014
Charge code 0733 8323 0001
Delivered: 13 May 2014
Status: Satisfied on 14 June 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…