HENLEY CHARTERING LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » RG9 1RY

Company number 02652070
Status Active
Incorporation Date 8 October 1991
Company Type Private Limited Company
Address 2 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 10,100 . The most likely internet sites of HENLEY CHARTERING LIMITED are www.henleychartering.co.uk, and www.henley-chartering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Henley Chartering Limited is a Private Limited Company. The company registration number is 02652070. Henley Chartering Limited has been working since 08 October 1991. The present status of the company is Active. The registered address of Henley Chartering Limited is 2 Greys Road Henley On Thames Oxfordshire Rg9 1ry. . JONES, Linda Shirley is a Secretary of the company. JONES, Linda Shirley is a Director of the company. RALPH, Nicholas John is a Director of the company. Secretary INDUSTRIAL & FINANCIAL SECRETARIAT LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director COLE, Elliot Denis John has been resigned. Director JONES, Derek has been resigned. Director JONES, Linda Shirley has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Linda Shirley
Appointed Date: 01 June 1993

Director
JONES, Linda Shirley
Appointed Date: 01 December 2010
75 years old

Director
RALPH, Nicholas John
Appointed Date: 01 February 1997
64 years old

Resigned Directors

Secretary
INDUSTRIAL & FINANCIAL SECRETARIAT LIMITED
Resigned: 31 May 1993
Appointed Date: 08 October 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 October 1991
Appointed Date: 08 October 1991

Director
COLE, Elliot Denis John
Resigned: 31 January 2012
Appointed Date: 01 January 2010
43 years old

Director
JONES, Derek
Resigned: 14 October 2010
Appointed Date: 08 October 1991
72 years old

Director
JONES, Linda Shirley
Resigned: 30 June 1993
Appointed Date: 08 October 1991
75 years old

Persons With Significant Control

Mrs Linda Shirley Jones
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HENLEY CHARTERING LIMITED Events

23 Oct 2016
Confirmation statement made on 8 October 2016 with updates
06 May 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,100

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,100

...
... and 59 more events
12 Jan 1993
Return made up to 08/10/92; full list of members

20 Nov 1991
Ad 30/10/91--------- £ si 9998@1=9998 £ ic 2/10000

20 Nov 1991
Accounting reference date notified as 30/09

14 Oct 1991
Secretary resigned

08 Oct 1991
Incorporation

HENLEY CHARTERING LIMITED Charges

17 September 2009
Lease
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: W H Brakespear & Sons Limited
Description: Interest in the deposit account and all moneys from time to…
3 May 1995
Lease
Delivered: 22 May 1995
Status: Outstanding
Persons entitled: W.K. Brakspear & Sons PLC
Description: The lessee charges £1,750.00 in a deposit account as…