HENDERSON RISK LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 7BP

Company number 04422212
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address 1A MELBOURN STREET, ROYSTON, HERTFORDSHIRE, SG8 7BP
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HENDERSON RISK LIMITED are www.hendersonrisk.co.uk, and www.henderson-risk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Henderson Risk Limited is a Private Limited Company. The company registration number is 04422212. Henderson Risk Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Henderson Risk Limited is 1a Melbourn Street Royston Hertfordshire Sg8 7bp. . BELL, Paul Harrison is a Director of the company. BULLIVANT, Duncan Richard is a Director of the company. KARAT, Paulo Whitfield is a Director of the company. Secretary BULLIVANT, Antonia Caroline has been resigned. Secretary COOPER, William James Ranson has been resigned. Secretary COOPER, William James Ranson has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOWATER, Brooke Eric Vansittart has been resigned. Director CAMBRIDGE, Grant Andrew has been resigned. Director COOPER, William James Ranson has been resigned. Director MACLAREN, Alexander Peter has been resigned. Director QUICK, Stuart Arthur has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Director
BELL, Paul Harrison
Appointed Date: 20 April 2011
79 years old

Director
BULLIVANT, Duncan Richard
Appointed Date: 22 April 2002
61 years old

Director
KARAT, Paulo Whitfield
Appointed Date: 13 August 2014
51 years old

Resigned Directors

Secretary
BULLIVANT, Antonia Caroline
Resigned: 11 May 2006
Appointed Date: 04 February 2003

Secretary
COOPER, William James Ranson
Resigned: 30 April 2013
Appointed Date: 11 May 2006

Secretary
COOPER, William James Ranson
Resigned: 04 February 2003
Appointed Date: 22 April 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Director
BOWATER, Brooke Eric Vansittart
Resigned: 09 November 2006
Appointed Date: 01 April 2005
60 years old

Director
CAMBRIDGE, Grant Andrew
Resigned: 16 September 2011
Appointed Date: 28 January 2009
51 years old

Director
COOPER, William James Ranson
Resigned: 30 April 2013
Appointed Date: 11 May 2006
61 years old

Director
MACLAREN, Alexander Peter
Resigned: 12 March 2007
Appointed Date: 01 May 2006
60 years old

Director
QUICK, Stuart Arthur
Resigned: 31 March 2014
Appointed Date: 01 September 2011
49 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

HENDERSON RISK LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 52 more events
03 May 2002
Secretary resigned
26 Apr 2002
New director appointed
26 Apr 2002
New secretary appointed
26 Apr 2002
Registered office changed on 26/04/02 from: pembroke house 7 brunswick court bristol BS2 8PE
22 Apr 2002
Incorporation

HENDERSON RISK LIMITED Charges

27 July 2010
Deed
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Grosvenor Commercial Properties
Description: £7,077.16, any other sums and interest see image for full…