HENCO (INTERNATIONAL) LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 01748586
Status Active
Incorporation Date 26 August 1983
Company Type Private Limited Company
Address UNIT 15 OLYMPIC COURT BOARDMANS WAY, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,000 ; Registration of charge 017485860028, created on 28 January 2016. The most likely internet sites of HENCO (INTERNATIONAL) LIMITED are www.hencointernational.co.uk, and www.henco-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Henco International Limited is a Private Limited Company. The company registration number is 01748586. Henco International Limited has been working since 26 August 1983. The present status of the company is Active. The registered address of Henco International Limited is Unit 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire Fy4 5gu. . HIBBERT, Madeleine Jane is a Secretary of the company. HIBBERT, Christopher is a Director of the company. HIBBERT, Madeleine Jane is a Director of the company. STAALS, Johannes Jacobus Maria is a Director of the company. Secretary STAALS, Dorothy Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIBBERT, Madeleine Jane
Appointed Date: 16 November 1993

Director
HIBBERT, Christopher
Appointed Date: 24 October 2008
41 years old

Director
HIBBERT, Madeleine Jane
Appointed Date: 06 April 2004
66 years old

Director

Resigned Directors

Secretary
STAALS, Dorothy Mary
Resigned: 16 November 1993

HENCO (INTERNATIONAL) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000

05 Feb 2016
Registration of charge 017485860028, created on 28 January 2016
05 Feb 2016
Registration of charge 017485860029, created on 28 January 2016
05 Feb 2016
Registration of charge 017485860030, created on 28 January 2016
...
... and 123 more events
25 Aug 1987
First gazette

06 May 1987
Request to be dissolved

10 Mar 1987
Full accounts made up to 31 December 1985

26 Aug 1983
Incorporation
26 Aug 1983
Certificate of incorporation

HENCO (INTERNATIONAL) LIMITED Charges

28 January 2016
Charge code 0174 8586 0030
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units D3 & D4, whitehills business park, blackpool…
28 January 2016
Charge code 0174 8586 0029
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Site 4 & 5 (formally site 7) whitehills business park…
28 January 2016
Charge code 0174 8586 0028
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Site 3 (previously site 5, westby close) whitehills…
28 January 2016
Charge code 0174 8586 0027
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Site a, lytham st annes way, whitehills business park…
3 September 2015
Charge code 0174 8586 0026
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 281 bristol avenue, blackpool…
3 September 2015
Charge code 0174 8586 0025
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Coast, 2 brooklands way, blackpool…
3 September 2015
Charge code 0174 8586 0024
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 5, 7 and 8 the pavilions, blackpool…
3 September 2015
Charge code 0174 8586 0023
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at whitehills business park, blackpool…
3 September 2015
Charge code 0174 8586 0022
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 June 2013
Charge code 0174 8586 0021
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10-11 west crescent 1 1A 3 7 8 st andrews road south st…
19 June 2013
Charge code 0174 8586 0020
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23-27 orchard road. 21-25 wood street st annes t/nos…
19 June 2013
Charge code 0174 8586 0019
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 priestpopple hexham t/no ND97968. Notification of…
31 March 2011
Mortgage debenture
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Deed of legal mortgage
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: C9-C13 and D1 hallam way whitehills business park blackpool…
31 March 2011
Deed of legal mortgage
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Avroe house avroe crescent blackpool t/no LA771673 all…
31 March 2011
Deed of legal mortgage
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Prestige house cornford road blackpool t/no LA714826 all…
31 March 2011
Deed of legal mortgage
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Indemnity house sir frank whittle way blackpool t/no…
31 March 2011
Deed of legal mortgage
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38-42 guildhall street preston t/no's LA432148 and LA503257…
31 March 2011
Deed of legal mortgage
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Olympic court whitehills business park blackpool t/no…
18 September 2009
Legal charge
Delivered: 19 September 2009
Status: Satisfied on 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 38-42 guildford street preston lancashire t/no LA432148 by…
18 September 2009
Legal charge
Delivered: 19 September 2009
Status: Satisfied on 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 38-42 guildhall street preston lancashire t/no LA503257 by…
9 July 2007
Legal charge
Delivered: 18 July 2007
Status: Satisfied on 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots C9 10 11 12 and 13 whitehills blackpool lancashire…
8 November 2005
Legal charge
Delivered: 11 November 2005
Status: Satisfied on 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land off lytham st anne's way (site b) whitehills blackpool…
30 November 2001
Legal charge
Delivered: 1 December 2001
Status: Satisfied on 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north west side of cornford road blackpool…
26 February 2001
Legal charge
Delivered: 13 March 2001
Status: Satisfied on 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land more particularly described in a lease of…
20 October 1995
Legal charge
Delivered: 7 November 1995
Status: Satisfied on 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land at squires gate lane…
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land together with the buildings erected thereon k/a…
20 November 1992
Charge of agreement for lease
Delivered: 5 December 1992
Status: Satisfied on 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 27/1/92 for the lease of property k/a…
28 February 1992
Debenture
Delivered: 6 March 1992
Status: Satisfied on 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…