HENRYFIELD LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1AG

Company number 03925981
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Director's details changed for Mrs Jacqueline Marsha Scott on 6 December 2016; Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016. The most likely internet sites of HENRYFIELD LIMITED are www.henryfield.co.uk, and www.henryfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Henryfield Limited is a Private Limited Company. The company registration number is 03925981. Henryfield Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of Henryfield Limited is Suite No 2 First Floor Kenwood House 77a Shenley Road Borehamwood United Kingdom Wd6 1ag. . SCOTT, Jacqueline Marsha is a Director of the company. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director DWEN, Michael Patrick has been resigned. Director PERIN, Virginie has been resigned. Director RAMANAH, Kamesh has been resigned. Director RAMANAH, Kamesh has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
SCOTT, Jacqueline Marsha
Appointed Date: 15 February 2016
51 years old

Resigned Directors

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 07 July 2015
Appointed Date: 02 November 2006

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 08 March 2006
Appointed Date: 15 February 2000

Director
DWEN, Michael Patrick
Resigned: 25 September 2003
Appointed Date: 15 February 2000
76 years old

Director
PERIN, Virginie
Resigned: 15 February 2016
Appointed Date: 16 February 2010
55 years old

Director
RAMANAH, Kamesh
Resigned: 16 February 2010
Appointed Date: 02 November 2006
44 years old

Director
RAMANAH, Kamesh
Resigned: 08 March 2006
Appointed Date: 25 September 2003
44 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 15 February 2000
Appointed Date: 15 February 2000

Persons With Significant Control

Mrs Charlotte Marie Flavie Lung
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

HENRYFIELD LIMITED Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
06 Dec 2016
Director's details changed for Mrs Jacqueline Marsha Scott on 6 December 2016
02 Dec 2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 59 more events
25 Oct 2001
Delivery ext'd 3 mth 31/12/00
25 Jun 2001
Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director resigned

05 Jun 2001
New director appointed
11 Jul 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
15 Feb 2000
Incorporation