HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE
Company number 02155712
Status Liquidation
Incorporation Date 19 August 1987
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities, 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Termination of appointment of Timothy Robert Chanter as a director on 16 June 2016; Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 8 April 2016. The most likely internet sites of HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED are www.hendersoncrosthwaiteinstitutionalbrokers.co.uk, and www.henderson-crosthwaite-institutional-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Henderson Crosthwaite Institutional Brokers Limited is a Private Limited Company. The company registration number is 02155712. Henderson Crosthwaite Institutional Brokers Limited has been working since 19 August 1987. The present status of the company is Liquidation. The registered address of Henderson Crosthwaite Institutional Brokers Limited is Greyfriars Court Paradise Square Oxford Ox1 1be. . LAW, Connie Mei Ling is a Secretary of the company. BARNES, Andrew James is a Director of the company. HEYWORTH, Christopher Stephen is a Director of the company. JOHNSON, Brian Mark is a Director of the company. MCKENNA, Kevin Patrick is a Director of the company. Secretary FREEMAN, Caroline Susan has been resigned. Secretary LAVELLE, Lynda has been resigned. Secretary MARSH, Amanda Jean has been resigned. Secretary THOMAS, Kerry Anne Abigail has been resigned. Director BURGESS, Steven Mark has been resigned. Director CHANTER, Timothy Robert has been resigned. Director CROSTHWAITE, Peregrine Kenneth Oughton has been resigned. Director DOLBY, Peter Russell has been resigned. Director HICKEY, David Martin James has been resigned. Director HOLLAND-BOSWORTH, Timothy Hugh has been resigned. Director HUE WILLIAMS, Charles James has been resigned. Director JOHNSON, David Edward has been resigned. Director LANG, David Percival has been resigned. Director NEWMAN, Brian Darnell has been resigned. Director POTTER, David Roger William has been resigned. Director ROSS, Peter Frederick has been resigned. Director TAMURA, Shigeru has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
LAW, Connie Mei Ling
Appointed Date: 08 March 2002

Director
BARNES, Andrew James
Appointed Date: 20 January 2009
61 years old

Director
HEYWORTH, Christopher Stephen
Appointed Date: 08 December 2014
44 years old

Director
JOHNSON, Brian Mark
Appointed Date: 08 December 2014
51 years old

Director
MCKENNA, Kevin Patrick
Appointed Date: 08 December 2014
59 years old

Resigned Directors

Secretary
FREEMAN, Caroline Susan
Resigned: 03 April 1998
Appointed Date: 29 April 1994

Secretary
LAVELLE, Lynda
Resigned: 28 April 1999
Appointed Date: 03 April 1998

Secretary
MARSH, Amanda Jean
Resigned: 29 April 1994

Secretary
THOMAS, Kerry Anne Abigail
Resigned: 08 March 2002
Appointed Date: 28 April 1999

Director
BURGESS, Steven Mark
Resigned: 28 November 2014
Appointed Date: 20 January 2009
69 years old

Director
CHANTER, Timothy Robert
Resigned: 16 June 2016
Appointed Date: 03 January 2012
69 years old

Director
CROSTHWAITE, Peregrine Kenneth Oughton
Resigned: 31 March 2004
76 years old

Director
DOLBY, Peter Russell
Resigned: 31 March 2003
Appointed Date: 11 December 1996
75 years old

Director
HICKEY, David Martin James
Resigned: 08 December 1999
Appointed Date: 01 October 1998
70 years old

Director
HOLLAND-BOSWORTH, Timothy Hugh
Resigned: 01 October 1998
Appointed Date: 17 January 1996
87 years old

Director
HUE WILLIAMS, Charles James
Resigned: 01 October 2002
83 years old

Director
JOHNSON, David Edward
Resigned: 28 July 2004
Appointed Date: 20 May 2002
65 years old

Director
LANG, David Percival
Resigned: 22 January 2009
81 years old

Director
NEWMAN, Brian Darnell
Resigned: 29 March 2002
88 years old

Director
POTTER, David Roger William
Resigned: 30 April 1999
Appointed Date: 01 July 1997
81 years old

Director
ROSS, Peter Frederick
Resigned: 31 December 1996
87 years old

Director
TAMURA, Shigeru
Resigned: 05 June 1998
Appointed Date: 01 July 1997
64 years old

HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Events

02 Mar 2017
Return of final meeting in a members' voluntary winding up
27 Jun 2016
Termination of appointment of Timothy Robert Chanter as a director on 16 June 2016
08 Apr 2016
Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 8 April 2016
06 Apr 2016
Appointment of a voluntary liquidator
06 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23

...
... and 129 more events
03 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Oct 1987
Memorandum and Articles of Association

03 Oct 1987
Accounting reference date notified as 23/09

21 Sep 1987
Company name changed clerkchem LIMITED\certificate issued on 22/09/87

19 Aug 1987
Incorporation

HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Charges

24 February 1994
Charge in favour of the international stock exchange of the united kingdom and the republic of ireland limited
Delivered: 2 March 1994
Status: Satisfied on 2 September 1997
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares,stock and other securities of any description…