HENSLEIGH HOUSE LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 4TL

Company number 00618996
Status Active
Incorporation Date 16 January 1959
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 1 HENSLEIGH HOUSE, 58 MAGDALEN ROAD, EXETER, EX2 4TL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Annual return made up to 28 June 2016 no member list; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HENSLEIGH HOUSE LIMITED are www.hensleighhouse.co.uk, and www.hensleigh-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. Hensleigh House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00618996. Hensleigh House Limited has been working since 16 January 1959. The present status of the company is Active. The registered address of Hensleigh House Limited is Flat 1 Hensleigh House 58 Magdalen Road Exeter Ex2 4tl. . WELCH, Clive Patrick is a Secretary of the company. BOURNE, Alec James is a Director of the company. BOURNE, Timothy Hugh Seymour is a Director of the company. GILES, Michael Lorne is a Director of the company. GILES, Michelle Wanda Elizabeth is a Director of the company. WELCH, Clive Patrick is a Director of the company. Secretary BOSANKO, John has been resigned. Secretary BOURNE, James Hugh has been resigned. Secretary HEAL, Timothy Ralph has been resigned. Secretary LITTLER, Hannelore has been resigned. Director ANDREW, Aithna Iingeborg Bertha has been resigned. Director BOSANKO, John has been resigned. Director BOURNE, James Hugh has been resigned. Director BOURNE, Olive Seymour has been resigned. Director DONE, Nicola Simone has been resigned. Director HEAL, Timothy Ralph has been resigned. Director LITTLER, Anthony John has been resigned. Director LITTLER, Hannelore has been resigned. Director MADGE, Jennifer Mary has been resigned. Director SHIECHOWSKA-WINSKA, Norah Annie May has been resigned. Director VINCENT, Harold Michael has been resigned. Director VINCENT, Paul Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WELCH, Clive Patrick
Appointed Date: 30 November 1999

Director
BOURNE, Alec James
Appointed Date: 13 July 2012
51 years old

Director
BOURNE, Timothy Hugh Seymour
Appointed Date: 28 November 2008
80 years old

Director
GILES, Michael Lorne
Appointed Date: 17 December 2014
74 years old

Director
GILES, Michelle Wanda Elizabeth
Appointed Date: 17 December 2014
73 years old

Director
WELCH, Clive Patrick
Appointed Date: 30 November 1999
62 years old

Resigned Directors

Secretary
BOSANKO, John
Resigned: 22 June 1996

Secretary
BOURNE, James Hugh
Resigned: 10 November 1998
Appointed Date: 19 July 1997

Secretary
HEAL, Timothy Ralph
Resigned: 16 August 1999
Appointed Date: 10 November 1998

Secretary
LITTLER, Hannelore
Resigned: 19 July 1997
Appointed Date: 22 June 1996

Director
ANDREW, Aithna Iingeborg Bertha
Resigned: 04 November 1993
125 years old

Director
BOSANKO, John
Resigned: 17 September 1998
95 years old

Director
BOURNE, James Hugh
Resigned: 04 March 2001
Appointed Date: 05 June 1993
109 years old

Director
BOURNE, Olive Seymour
Resigned: 19 May 2008
Appointed Date: 29 January 2001
105 years old

Director
DONE, Nicola Simone
Resigned: 13 July 2012
Appointed Date: 01 March 2005
50 years old

Director
HEAL, Timothy Ralph
Resigned: 16 August 1999
Appointed Date: 10 November 1998
56 years old

Director
LITTLER, Anthony John
Resigned: 10 November 1998
Appointed Date: 04 June 1994
88 years old

Director
LITTLER, Hannelore
Resigned: 19 July 1997
Appointed Date: 04 June 1994
79 years old

Director
MADGE, Jennifer Mary
Resigned: 04 January 1992
90 years old

Director
SHIECHOWSKA-WINSKA, Norah Annie May
Resigned: 09 July 2014
Appointed Date: 19 July 1997
109 years old

Director
VINCENT, Harold Michael
Resigned: 16 April 2003
Appointed Date: 19 July 1997
103 years old

Director
VINCENT, Paul Michael
Resigned: 01 March 2005
Appointed Date: 11 July 2003
63 years old

HENSLEIGH HOUSE LIMITED Events

04 Jul 2016
Annual return made up to 28 June 2016 no member list
28 Jun 2016
Total exemption full accounts made up to 31 March 2016
10 Dec 2015
Total exemption full accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 28 June 2015 no member list
13 Mar 2015
Appointment of Michael Lorne Giles as a director on 17 December 2014
...
... and 85 more events
24 Aug 1988
Annual return made up to 13/08/88

21 Aug 1987
Annual return made up to 27/07/87

21 Aug 1987
Accounts made up to 31 March 1987

20 Aug 1986
Accounts for a dormant company made up to 31 March 1986

20 Aug 1986
Annual return made up to 26/07/86