HENSTAFF CONSTRUCTION LIMITED
SWANSEA VALE

Hellopages » Swansea » Swansea » SA7 0AJ

Company number 03361493
Status Active
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address AXIS 15 AXIS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK, SWANSEA VALE, SWANSEA, SA7 0AJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Appointment of Mrs Valerie Haj Mohammed Ali as a director on 5 May 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 . The most likely internet sites of HENSTAFF CONSTRUCTION LIMITED are www.henstaffconstruction.co.uk, and www.henstaff-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Henstaff Construction Limited is a Private Limited Company. The company registration number is 03361493. Henstaff Construction Limited has been working since 28 April 1997. The present status of the company is Active. The registered address of Henstaff Construction Limited is Axis 15 Axis Court Mallard Way Riverside Business Park Swansea Vale Swansea Sa7 0aj. . HAJ MOHAMMAD ALI, Akbar is a Secretary of the company. HAJ MOHAMMAD ALI, Akbar is a Director of the company. HAJ MOHAMMED ALI, Valerie is a Director of the company. Secretary ATKINSON, Eric Scott has been resigned. Secretary BROOKS DOWSETT, Eric has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director ATKINSON, Eric Scott has been resigned. Director BROOKS DOWSETT, Eric has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HAJ MOHAMMAD ALI, Akbar
Appointed Date: 01 May 2015

Director
HAJ MOHAMMAD ALI, Akbar
Appointed Date: 26 August 1998
69 years old

Director
HAJ MOHAMMED ALI, Valerie
Appointed Date: 05 May 2016
68 years old

Resigned Directors

Secretary
ATKINSON, Eric Scott
Resigned: 27 September 2007
Appointed Date: 28 April 1997

Secretary
BROOKS DOWSETT, Eric
Resigned: 01 May 2015
Appointed Date: 27 September 2007

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 28 April 1997
Appointed Date: 28 April 1997

Director
ATKINSON, Eric Scott
Resigned: 27 September 2007
Appointed Date: 28 April 1997
75 years old

Director
BROOKS DOWSETT, Eric
Resigned: 01 May 2015
Appointed Date: 28 April 1997
76 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 28 April 1997
Appointed Date: 28 April 1997
88 years old

HENSTAFF CONSTRUCTION LIMITED Events

26 Jul 2016
Total exemption full accounts made up to 30 April 2016
06 May 2016
Appointment of Mrs Valerie Haj Mohammed Ali as a director on 5 May 2016
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

05 Feb 2016
Satisfaction of charge 1 in full
05 Feb 2016
Satisfaction of charge 2 in full
...
... and 48 more events
04 May 1997
New secretary appointed;new director appointed
04 May 1997
Registered office changed on 04/05/97 from: carnglas road 95 carnglas road tycoch swansea SA2 9DH
04 May 1997
Secretary resigned
04 May 1997
Director resigned
28 Apr 1997
Incorporation

HENSTAFF CONSTRUCTION LIMITED Charges

29 May 2014
Charge code 0336 1493 0003
Delivered: 30 May 2014
Status: Satisfied on 5 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 cylla lodge penallta road ystrad mynach hengoed t/no…
24 December 2012
Legal charge
Delivered: 12 January 2013
Status: Satisfied on 5 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 llwyd court pontnewynydd pontypool torfaen t/no CYM196659.
2 September 2005
Debenture
Delivered: 7 September 2005
Status: Satisfied on 5 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…