HENLEY RESEARCH INTERNATIONAL LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7ES

Company number 02991221
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address BUILDING 300 TRINITY PARK, BICKENHILL LANE, BIRMINGHAM, B37 7ES
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2,700 . The most likely internet sites of HENLEY RESEARCH INTERNATIONAL LIMITED are www.henleyresearchinternational.co.uk, and www.henley-research-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and eleven months. Henley Research International Limited is a Private Limited Company. The company registration number is 02991221. Henley Research International Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of Henley Research International Limited is Building 300 Trinity Park Bickenhill Lane Birmingham B37 7es. The company`s financial liabilities are £173.06k. It is £154.39k against last year. And the total assets are £342.06k, which is £108.84k against last year. DAVIES, Helen is a Secretary of the company. BOOT, Richard John is a Director of the company. DAVIES, Helen is a Director of the company. SENIOR, Mark Andrew is a Director of the company. Secretary ATKINS, Stuart has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BRYAN, Stephen John Patrick has been resigned. Secretary MARSHALL, Terence John has been resigned. Secretary WILDER, Lance George has been resigned. Secretary WITHERINGTON, Peter John has been resigned. Director BIRD, Adrian Goulding has been resigned. Director BRYAN, Stephen John Patrick has been resigned. Director BULL, Marysia Teresa has been resigned. Director WILDER, Lance George has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


henley research international Key Finiance

LIABILITIES £173.06k
+827%
CASH n/a
TOTAL ASSETS £342.06k
+46%
All Financial Figures

Current Directors

Secretary
DAVIES, Helen
Appointed Date: 29 May 2008

Director
BOOT, Richard John
Appointed Date: 13 February 2008
74 years old

Director
DAVIES, Helen
Appointed Date: 08 January 2007
52 years old

Director
SENIOR, Mark Andrew
Appointed Date: 24 August 2010
66 years old

Resigned Directors

Secretary
ATKINS, Stuart
Resigned: 29 May 2008
Appointed Date: 30 April 2006

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 November 1994
Appointed Date: 16 November 1994

Secretary
BRYAN, Stephen John Patrick
Resigned: 31 May 1996
Appointed Date: 17 November 1994

Secretary
MARSHALL, Terence John
Resigned: 30 April 2006
Appointed Date: 11 December 2000

Secretary
WILDER, Lance George
Resigned: 01 January 2000
Appointed Date: 31 January 1997

Secretary
WITHERINGTON, Peter John
Resigned: 31 January 1997
Appointed Date: 31 May 1996

Director
BIRD, Adrian Goulding
Resigned: 13 February 2008
Appointed Date: 31 May 1996
77 years old

Director
BRYAN, Stephen John Patrick
Resigned: 10 August 2012
Appointed Date: 13 February 2008
71 years old

Director
BULL, Marysia Teresa
Resigned: 31 May 1996
Appointed Date: 23 January 1995
68 years old

Director
WILDER, Lance George
Resigned: 30 April 2003
Appointed Date: 17 November 1994
87 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 November 1994
Appointed Date: 16 November 1994

Persons With Significant Control

Tugela River Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENLEY RESEARCH INTERNATIONAL LIMITED Events

24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,700

13 May 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,700

...
... and 80 more events
12 Dec 1994
Accounting reference date notified as 31/12

24 Nov 1994
Director resigned;new director appointed
24 Nov 1994
Secretary resigned;new secretary appointed

24 Nov 1994
Registered office changed on 24/11/94 from: the britannia suite, international house, 82-86 denasgate, M3 2ER

16 Nov 1994
Incorporation

HENLEY RESEARCH INTERNATIONAL LIMITED Charges

25 October 2013
Charge code 0299 1221 0003
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
3 September 2013
Charge code 0299 1221 0002
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 November 2008
Debenture
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…