HENCAN WENTWORTH LIMITED
SLOUGH HENCAN WENWORTH LIMITED HENCAN CONSTRUCTION LIMITED

Hellopages » Berkshire » Slough » SL1 1PG

Company number 01736666
Status Active
Incorporation Date 5 July 1983
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2 . The most likely internet sites of HENCAN WENTWORTH LIMITED are www.hencanwentworth.co.uk, and www.hencan-wentworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Hencan Wentworth Limited is a Private Limited Company. The company registration number is 01736666. Hencan Wentworth Limited has been working since 05 July 1983. The present status of the company is Active. The registered address of Hencan Wentworth Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . CANTLE, Marina is a Secretary of the company. CANTLE, Robert Frank Cornelis is a Director of the company. Secretary CANTLE, Derek Richard has been resigned. Secretary MACDONALD CANTLE, Heather has been resigned. Director MACDONALD CANTLE, Heather has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CANTLE, Marina
Appointed Date: 30 January 2013

Director

Resigned Directors

Secretary
CANTLE, Derek Richard
Resigned: 30 January 2013
Appointed Date: 07 June 2006

Secretary
MACDONALD CANTLE, Heather
Resigned: 06 June 2006

Director
MACDONALD CANTLE, Heather
Resigned: 06 June 2006
66 years old

Persons With Significant Control

Mr Robert Frank Cornelis Cantle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HENCAN WENTWORTH LIMITED Events

11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

26 Mar 2015
Accounts for a small company made up to 31 July 2014
10 Nov 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 118 more events
30 Oct 1986
Registered office changed on 30/10/86 from: no 3 sunninghill road sunninghill berkshire

08 Jul 1986
Dissolution

14 Jan 1986
First gazette

05 Jul 1983
Certificate of incorporation
05 Jul 1983
Incorporation

HENCAN WENTWORTH LIMITED Charges

8 August 2013
Charge code 0173 6666 0019
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Beamish Investments Limited
Description: Westbourn pinewood road wentworth surrey t/no SY66704…
8 August 2013
Charge code 0173 6666 0018
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Mount Street Loan Solutions LLP (Registered Number OC380928)
Description: All of the freehold, leasehold or immoveable property known…
25 September 2002
An omnibus guarantee and set-off agreement
Delivered: 28 September 2002
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 March 2001
Mortgage
Delivered: 4 April 2001
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land and buildigns to the north of…
19 March 2001
Mortgage
Delivered: 4 April 2001
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as the barn & granary upper…
19 January 2001
Debenture
Delivered: 1 February 2001
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1998
Mortgage debenture
Delivered: 27 November 1998
Status: Satisfied on 29 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 May 1994
Legal mortgage
Delivered: 1 June 1994
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as land and buildings lying to north of…
16 May 1994
Legal mortgage
Delivered: 1 June 1994
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as the barn and granary,upper hale…
14 December 1993
Single debenture
Delivered: 22 December 1993
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1991
Mortgage
Delivered: 3 July 1991
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Bank PLC
Description: 3 summerford villas crispe road acol kent together with all…
9 November 1990
Mortgage
Delivered: 23 November 1990
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Bank PLC
Description: 383 bury street west edmonton, l/ borough of enfield…
25 October 1990
Mortgage
Delivered: 14 November 1990
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Bank PLC
Description: 5 goldrings crescent hatfield, herts. Together with all…
17 May 1990
Mortgage
Delivered: 24 May 1990
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Bank PLC
Description: Land adjoining 25, folders lane, bracknell berkshire…
17 May 1990
Mortgage
Delivered: 24 May 1990
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Bank PLC
Description: 42, wellesley road, cliftonville, margate, kent, together…
16 May 1990
Mortgage
Delivered: 24 May 1990
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Bank PLC
Description: 6, downbarton road, st nicholas at wade, kent together with…
15 September 1987
Mortgage
Delivered: 24 September 1987
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over f/h land abutting burleigh road, ascot…
15 June 1987
Legal charge
Delivered: 16 June 1987
Status: Satisfied on 5 June 2013
Persons entitled: Midland Bank PLC
Description: Building plot adjoining holly house shiplake, berkshire…
17 September 1984
Legal charge
Delivered: 27 September 1984
Status: Satisfied on 5 June 2013
Persons entitled: Midland Bank PLC
Description: F/H the mayford baptist chapel beech hill mayford surrey…