HENLAKE SERVICES LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 02599514
Status Active
Incorporation Date 9 April 1991
Company Type Private Limited Company
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016; Termination of appointment of United Company Secretaries as a secretary on 1 January 2016. The most likely internet sites of HENLAKE SERVICES LIMITED are www.henlakeservices.co.uk, and www.henlake-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henlake Services Limited is a Private Limited Company. The company registration number is 02599514. Henlake Services Limited has been working since 09 April 1991. The present status of the company is Active. The registered address of Henlake Services Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. The cash in hand is £0.01k. It is £0k against last year. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BENNETT, Roger Bernard Allen is a Director of the company. BIKELLE, Jackson is a Director of the company. CARTER, Ruth Elaine is a Director of the company. CORNER, Steven James is a Director of the company. DOVEY, James Michael Nathan is a Director of the company. MARTINSEN, Gail is a Director of the company. QUINN, Hannah Ruth is a Director of the company. Secretary BEECHER, John Clive has been resigned. Secretary KITHORAY, Parkash Kaur has been resigned. Secretary MARTINSEN, Gail has been resigned. Secretary WALSH, Hilda Noelle has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director AVERY, Julian Glenn has been resigned. Director BEECHER, John Clive has been resigned. Director BURSTON, Violt Emma has been resigned. Director CRADDOCK, Stephen David has been resigned. Director DOBBINS, Perry has been resigned. Director EVERSHAM, Andrew John has been resigned. Director HATCH, Sarah Louise has been resigned. Director KITCHENER, Miranda Sarah has been resigned. Director KITHORAY, Parkash Kaur has been resigned. Director KITHORAY, Santokh Singh has been resigned. Director KUTTELWASCHER, Carl Phillip has been resigned. Director LEWIS, Jake has been resigned. Director PARSONS, Philip George Henry has been resigned. Director POWELL, Deborah Jane has been resigned. Director REID, Alan Stewart has been resigned. Director RICARDO, Cheryl Ann has been resigned. Director SZPYT, Florin Franciszerk has been resigned. Director THOMAS, Stanley Ronald Lloyd has been resigned. Director WALSH, Hilda Noelle has been resigned. Director WILLIAMS, Ruth has been resigned. The company operates in "Residents property management".


henlake services Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
BENNETT, Roger Bernard Allen
Appointed Date: 19 April 2010
65 years old

Director
BIKELLE, Jackson
Appointed Date: 01 February 2010
44 years old

Director
CARTER, Ruth Elaine
Appointed Date: 13 September 1996
58 years old

Director
CORNER, Steven James
Appointed Date: 21 March 2006
54 years old

Director
DOVEY, James Michael Nathan
Appointed Date: 14 February 2000
60 years old

Director
MARTINSEN, Gail
Appointed Date: 13 September 1996
80 years old

Director
QUINN, Hannah Ruth
Appointed Date: 10 September 2007
45 years old

Resigned Directors

Secretary
BEECHER, John Clive
Resigned: 10 April 1991
Appointed Date: 09 April 1991

Secretary
KITHORAY, Parkash Kaur
Resigned: 13 September 1996
Appointed Date: 09 April 1991

Secretary
MARTINSEN, Gail
Resigned: 20 January 2011
Appointed Date: 23 March 2001

Secretary
WALSH, Hilda Noelle
Resigned: 23 March 2001
Appointed Date: 13 September 1996

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 20 January 2011

Director
AVERY, Julian Glenn
Resigned: 09 May 2016
Appointed Date: 13 September 1996
64 years old

Director
BEECHER, John Clive
Resigned: 10 April 1991
Appointed Date: 09 April 1991
95 years old

Director
BURSTON, Violt Emma
Resigned: 13 February 2000
Appointed Date: 22 October 1996
110 years old

Director
CRADDOCK, Stephen David
Resigned: 19 April 2010
Appointed Date: 22 October 1996
55 years old

Director
DOBBINS, Perry
Resigned: 08 June 2001
Appointed Date: 29 July 1999
54 years old

Director
EVERSHAM, Andrew John
Resigned: 28 July 1999
Appointed Date: 22 October 1996
56 years old

Director
HATCH, Sarah Louise
Resigned: 16 September 1998
Appointed Date: 13 September 1996
56 years old

Director
KITCHENER, Miranda Sarah
Resigned: 09 July 2014
Appointed Date: 04 June 2001
84 years old

Director
KITHORAY, Parkash Kaur
Resigned: 13 September 1996
Appointed Date: 09 April 1991
82 years old

Director
KITHORAY, Santokh Singh
Resigned: 13 September 1996
Appointed Date: 09 April 1991
87 years old

Director
KUTTELWASCHER, Carl Phillip
Resigned: 10 June 2005
Appointed Date: 21 September 2001
52 years old

Director
LEWIS, Jake
Resigned: 21 March 2006
Appointed Date: 14 February 2000
46 years old

Director
PARSONS, Philip George Henry
Resigned: 18 January 2009
Appointed Date: 20 June 2001
90 years old

Director
POWELL, Deborah Jane
Resigned: 11 September 2001
Appointed Date: 13 November 1996
69 years old

Director
REID, Alan Stewart
Resigned: 21 September 2001
Appointed Date: 04 October 2000
50 years old

Director
RICARDO, Cheryl Ann
Resigned: 03 October 2000
Appointed Date: 23 October 1996
66 years old

Director
SZPYT, Florin Franciszerk
Resigned: 13 February 2000
Appointed Date: 17 September 1998
106 years old

Director
THOMAS, Stanley Ronald Lloyd
Resigned: 10 April 1991
Appointed Date: 09 April 1991
63 years old

Director
WALSH, Hilda Noelle
Resigned: 23 March 2001
Appointed Date: 13 September 1996
57 years old

Director
WILLIAMS, Ruth
Resigned: 10 September 2007
Appointed Date: 10 June 2005
43 years old

HENLAKE SERVICES LIMITED Events

16 Dec 2016
Accounts for a dormant company made up to 30 April 2016
16 Aug 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
16 Aug 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
10 May 2016
Termination of appointment of Julian Glenn Avery as a director on 9 May 2016
12 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

...
... and 116 more events
13 Jul 1992
Return made up to 09/04/92; full list of members
  • 363(288) ‐ Director's particulars changed

23 Apr 1991
Director resigned;new director appointed

23 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Apr 1991
Incorporation