HEADINGTON GROUP PLC

Hellopages » Greater London » Southwark » SE1 2AF

Company number 02187825
Status Voluntary Arrangement
Incorporation Date 3 November 1987
Company Type Public Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Administrator's abstract of receipts and payments to 10 December 2016; Administrator's abstract of receipts and payments to 10 June 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 2016. The most likely internet sites of HEADINGTON GROUP PLC are www.headingtongroup.co.uk, and www.headington-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Headington Group Plc is a Public Limited Company. The company registration number is 02187825. Headington Group Plc has been working since 03 November 1987. The present status of the company is Voluntary Arrangement. The registered address of Headington Group Plc is 1 More London Place London Se1 2af. . Secretary STEPHENS, Henry Alan has been resigned. Director BUNN, Robert Henry has been resigned. Director MAXWELL, Ian Robert Charles has been resigned. Director MAXWELL, Ian Robert has been resigned. Director MAXWELL, Kevin Francis Herbert has been resigned. Director STEPHENS, Henry Alan has been resigned. Director WOODS, Ronald Ernest has been resigned.


Resigned Directors

Secretary
STEPHENS, Henry Alan
Resigned: 04 December 1991

Director
BUNN, Robert Henry
Resigned: 09 January 1992
Appointed Date: 02 August 1991
77 years old

Director
MAXWELL, Ian Robert Charles
Resigned: 08 January 1992
69 years old

Director
MAXWELL, Ian Robert
Resigned: 05 November 1991
102 years old

Director
MAXWELL, Kevin Francis Herbert
Resigned: 23 December 1991
66 years old

Director
STEPHENS, Henry Alan
Resigned: 04 December 1991
88 years old

Director
WOODS, Ronald Ernest
Resigned: 02 August 1991
82 years old

HEADINGTON GROUP PLC Events

07 Feb 2017
Administrator's abstract of receipts and payments to 10 December 2016
20 Jul 2016
Administrator's abstract of receipts and payments to 10 June 2016
01 Apr 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 2016
04 Feb 2016
Administrator's abstract of receipts and payments to 10 December 2015
07 Jul 2015
Administrator's abstract of receipts and payments to 10 June 2015
...
... and 123 more events
23 Jun 1988
Director resigned

14 Dec 1987
Certificate of authorisation to commence business and borrow

14 Dec 1987
Application to commence business

11 Dec 1987
Company name changed omnipride PLC\certificate issued on 10/12/87

03 Nov 1987
Incorporation

HEADINGTON GROUP PLC Charges

11 November 1991
Mortgage of shares
Delivered: 2 December 1991
Status: Outstanding
Persons entitled: Swiss Bank Corporation
Description: By way of a first legal mortgage the shares and all…