HENCHMAN LIMITED
GUILDFORD HAYGATE ENGINEERING COMPANY LIMITED

Hellopages » Surrey » Guildford » GU1 1UN

Company number 03041024
Status Active
Incorporation Date 3 April 1995
Company Type Private Limited Company
Address 3RD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 160 ; Termination of appointment of Caroline Susan Kitching as a director on 1 April 2016. The most likely internet sites of HENCHMAN LIMITED are www.henchman.co.uk, and www.henchman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Henchman Limited is a Private Limited Company. The company registration number is 03041024. Henchman Limited has been working since 03 April 1995. The present status of the company is Active. The registered address of Henchman Limited is 3rd Floor One London Square Cross Lanes Guildford Surrey Gu1 1un. . KITCHING, Kathrine May is a Secretary of the company. KITCHING, Thomas Everley John is a Director of the company. Secretary KITCHING, Caroline Susan has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director KITCHING, Caroline Susan has been resigned. Director KITCHING, John Everley Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
KITCHING, Kathrine May
Appointed Date: 01 April 2016

Director
KITCHING, Thomas Everley John
Appointed Date: 02 June 2007
48 years old

Resigned Directors

Secretary
KITCHING, Caroline Susan
Resigned: 01 April 2016
Appointed Date: 03 April 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

Director
KITCHING, Caroline Susan
Resigned: 01 April 2016
Appointed Date: 03 April 1995
86 years old

Director
KITCHING, John Everley Michael
Resigned: 01 April 2016
Appointed Date: 03 April 1995
88 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

HENCHMAN LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
06 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 160

26 Apr 2016
Termination of appointment of Caroline Susan Kitching as a director on 1 April 2016
26 Apr 2016
Termination of appointment of Caroline Susan Kitching as a secretary on 1 April 2016
26 Apr 2016
Appointment of Kathrine May Kitching as a secretary on 1 April 2016
...
... and 58 more events
25 Apr 1995
Accounting reference date notified as 31/01
07 Apr 1995
Director resigned;new director appointed
07 Apr 1995
Registered office changed on 07/04/95 from: bridge house 181 queen victoria street london EC4V 4DD
07 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
03 Apr 1995
Incorporation

HENCHMAN LIMITED Charges

29 April 1995
Fixed and floating charge
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…