HENDERSON ROWE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4PN
Company number 04379340
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4PN
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 30 June 2016; Cancellation of shares. Statement of capital on 20 July 2016 GBP 5,575 . The most likely internet sites of HENDERSON ROWE LIMITED are www.hendersonrowe.co.uk, and www.henderson-rowe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Henderson Rowe Limited is a Private Limited Company. The company registration number is 04379340. Henderson Rowe Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Henderson Rowe Limited is 1 London Street Reading Berkshire Rg1 4pn. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. ARAM, Charles Robert Winston is a Director of the company. BALUSZYNSKI, Artur is a Director of the company. LORIOT, Sarah-Jane is a Director of the company. ROWE, Giles Timothy Robert is a Director of the company. Secretary ROWE, Giles Timothy Robert has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DEVLIN, Hilary has been resigned. Director HENDERSON, James Clunie has been resigned. Director PARKINSON, Cecil Edward, The Rt Hon The Lord has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 23 March 2010

Director
ARAM, Charles Robert Winston
Appointed Date: 22 February 2002
64 years old

Director
BALUSZYNSKI, Artur
Appointed Date: 01 October 2015
46 years old

Director
LORIOT, Sarah-Jane
Appointed Date: 01 May 2015
39 years old

Director
ROWE, Giles Timothy Robert
Appointed Date: 22 February 2002
69 years old

Resigned Directors

Secretary
ROWE, Giles Timothy Robert
Resigned: 23 March 2010
Appointed Date: 22 February 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 February 2002
Appointed Date: 22 February 2002

Director
DEVLIN, Hilary
Resigned: 03 September 2006
Appointed Date: 23 March 2005
71 years old

Director
HENDERSON, James Clunie
Resigned: 26 March 2004
Appointed Date: 19 August 2002
67 years old

Director
PARKINSON, Cecil Edward, The Rt Hon The Lord
Resigned: 22 January 2016
Appointed Date: 18 March 2005
94 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 February 2002
Appointed Date: 22 February 2002

Persons With Significant Control

Mr Charles Robert Winston Aram
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Giles Timothy Robert Rowe
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENDERSON ROWE LIMITED Events

08 Mar 2017
Confirmation statement made on 22 February 2017 with updates
15 Nov 2016
Full accounts made up to 30 June 2016
22 Sep 2016
Cancellation of shares. Statement of capital on 20 July 2016
  • GBP 5,575

31 Aug 2016
Purchase of own shares.
18 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5,790

...
... and 67 more events
24 Apr 2002
New director appointed
10 Apr 2002
New secretary appointed;new director appointed
26 Feb 2002
Director resigned
26 Feb 2002
Secretary resigned
22 Feb 2002
Incorporation