HENDY LENNOX TRUCKS LIMITED
EASTLEIGH HENDY LENNOX (BOURNEMOUTH) LIMITED

Hellopages » Hampshire » Eastleigh » SO53 4DG

Company number 00192867
Status Active
Incorporation Date 4 October 1923
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 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of HENDY LENNOX TRUCKS LIMITED are www.hendylennoxtrucks.co.uk, and www.hendy-lennox-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and twelve 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 Lennox Trucks Limited is a Private Limited Company. The company registration number is 00192867. Hendy Lennox Trucks Limited has been working since 04 October 1923. The present status of the company is Active. The registered address of Hendy Lennox Trucks Limited is Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh Hampshire So53 4dg. . MOIR, Colin is a Secretary of the company. HENDY, Paul Anthony is a Director of the company. MORITZ, Jonathan Michael is a Director of the company. Secretary MYNOTT, Timothy James has been resigned. Secretary WOOLLEY, Frederick Lea has been resigned. Director ALLEN, Anthony John has been resigned. Director DEVERELL, Keith has been resigned. Director GAUGHT, Ronald Edgar has been resigned. Director HENDY, Brian Frederick has been resigned. Director HENDY, Ella Constance has been resigned. Director HENDY, Norman has been resigned. Director JONES, Ian Russell has been resigned. Director MOIR, Colin has been resigned. Director MYNOTT, Timothy James has been resigned. Director STEVENSON, Andy has been resigned. Director VANDERWOLF, Brian Charles has been resigned. Director WEBB, William Ian Mackenzie has been resigned. Director WOOLLEY, Frederick Lea has been resigned. Director WOOLLEY, Roy has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOIR, Colin
Appointed Date: 10 November 2000

Director
HENDY, Paul Anthony
Appointed Date: 25 February 2011
57 years old

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

Resigned Directors

Secretary
MYNOTT, Timothy James
Resigned: 10 November 2000
Appointed Date: 03 October 1994

Secretary
WOOLLEY, Frederick Lea
Resigned: 03 October 1994

Director
ALLEN, Anthony John
Resigned: 30 April 1993
83 years old

Director
DEVERELL, Keith
Resigned: 30 April 1993
92 years old

Director
GAUGHT, Ronald Edgar
Resigned: 30 April 1993
88 years old

Director
HENDY, Brian Frederick
Resigned: 03 June 2016
79 years old

Director
HENDY, Ella Constance
Resigned: 13 June 1996
30 years old

Director
HENDY, Norman
Resigned: 03 May 2016
86 years old

Director
JONES, Ian Russell
Resigned: 21 December 2002
Appointed Date: 16 January 1993
85 years old

Director
MOIR, Colin
Resigned: 30 April 2015
Appointed Date: 02 May 2001
70 years old

Director
MYNOTT, Timothy James
Resigned: 10 November 2000
Appointed Date: 01 January 1995
70 years old

Director
STEVENSON, Andy
Resigned: 05 September 2001
Appointed Date: 06 October 1998
74 years old

Director
VANDERWOLF, Brian Charles
Resigned: 06 October 1998
Appointed Date: 01 January 1995
89 years old

Director
WEBB, William Ian Mackenzie
Resigned: 01 April 1993
80 years old

Director
WOOLLEY, Frederick Lea
Resigned: 12 April 1996
118 years old

Director
WOOLLEY, Roy
Resigned: 24 April 2000
110 years old

Persons With Significant Control

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

HENDY LENNOX TRUCKS LIMITED Events

08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Jun 2016
Satisfaction of charge 1 in full
09 Jun 2016
Termination of appointment of Brian Frederick Hendy as a director on 3 June 2016
17 May 2016
Termination of appointment of Norman Hendy as a director on 3 May 2016
...
... and 109 more events
28 Jan 1987
New director appointed

21 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Oct 1986
Annual return made up to 25/09/86

10 Oct 1986
Full accounts made up to 31 December 1985

04 Oct 1923
Incorporation

HENDY LENNOX TRUCKS LIMITED Charges

9 February 1996
General charge
Delivered: 10 February 1996
Status: Satisfied on 27 January 1999
Persons entitled: Lloyds Bowmaker Limited
Description: All assets of the company present and future (including…
28 March 1994
Fixed charge
Delivered: 1 April 1994
Status: Satisfied on 29 April 2016
Persons entitled: Lloyds Bowmaker Limited
Description: A fixed charge over all monies from time to time deposited…
30 September 1993
Single debenture
Delivered: 14 October 1993
Status: Satisfied on 14 June 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…