HENRI-LLOYD INTERNATIONAL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 0GP

Company number 01994135
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address SMITHFOLD LANE, WORSLEY, MANCHESTER, M28 0GP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Group of companies' accounts made up to 2 April 2016; Confirmation statement made on 7 July 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of HENRI-LLOYD INTERNATIONAL LIMITED are www.henrilloydinternational.co.uk, and www.henri-lloyd-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Henri Lloyd International Limited is a Private Limited Company. The company registration number is 01994135. Henri Lloyd International Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Henri Lloyd International Limited is Smithfold Lane Worsley Manchester M28 0gp. . STRZELECKI, Martin Lawrence Francis, Joint Chief Executive is a Director of the company. STRZELECKI, Paul Francis David, Joint Chief Executive is a Director of the company. Secretary FORD, Howard has been resigned. Secretary HENTHORN, Richard has been resigned. Secretary RICHARDSON, Clive John has been resigned. Secretary STRZELECKI, Martin Lawrence Francis has been resigned. Director STRZELECKI, Henri Francis has been resigned. The company operates in "Activities of head offices".


Current Directors



Resigned Directors

Secretary
FORD, Howard
Resigned: 18 February 2016
Appointed Date: 12 March 2007

Secretary
HENTHORN, Richard
Resigned: 31 December 1993

Secretary
RICHARDSON, Clive John
Resigned: 29 November 2006
Appointed Date: 01 January 1995

Secretary
STRZELECKI, Martin Lawrence Francis
Resigned: 12 March 2007
Appointed Date: 29 November 2006

Director
STRZELECKI, Henri Francis
Resigned: 31 December 1996
99 years old

Persons With Significant Control

Joint Chief Executive Paul Francis David Strzelecki
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joint Chief Executive Martin Lawrence Francis Strzelecki
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENRI-LLOYD INTERNATIONAL LIMITED Events

11 Jan 2017
Group of companies' accounts made up to 2 April 2016
08 Jul 2016
Confirmation statement made on 7 July 2016 with updates
29 Apr 2016
Group of companies' accounts made up to 31 March 2015
13 Apr 2016
Termination of appointment of Howard Ford as a secretary on 18 February 2016
14 Oct 2015
Group of companies' accounts made up to 31 March 2014
...
... and 112 more events
24 Dec 1986
Company name changed lancefinal LIMITED\certificate issued on 24/12/86

26 Jun 1986
Accounting reference date notified as 30/09

08 May 1986
Gazettable document

30 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1986
Registered office changed on 30/04/86 from: 47 brunswick place london N1 6EE

HENRI-LLOYD INTERNATIONAL LIMITED Charges

19 January 2010
Legal mortgage
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a no 5 smithfold lane, worsley, manchester…
19 January 2010
Pledge and assignment
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Assigns all rights and claims to the proceeds of any…
19 January 2010
Debenture
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 1988
Legal mortgage
Delivered: 11 April 1988
Status: Satisfied on 2 March 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property, smithfold, lane, worsley, greater manchester…
21 May 1986
Mortgage debenture
Delivered: 2 June 1986
Status: Satisfied on 2 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…