HENSTAFF HOLDINGS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 0AJ

Company number 03459563
Status Active
Incorporation Date 3 November 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 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption full accounts made up to 30 April 2016; Purchase of own shares.. The most likely internet sites of HENSTAFF HOLDINGS LIMITED are www.henstaffholdings.co.uk, and www.henstaff-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Henstaff Holdings Limited is a Private Limited Company. The company registration number is 03459563. Henstaff Holdings Limited has been working since 03 November 1997. The present status of the company is Active. The registered address of Henstaff Holdings 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 "Non-trading company".


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: 03 November 1997

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

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 03 November 1997
Appointed Date: 03 November 1997

Director
ATKINSON, Eric Scott
Resigned: 27 September 2007
Appointed Date: 03 November 1997
75 years old

Director
BROOKS DOWSETT, Eric
Resigned: 01 May 2015
Appointed Date: 03 November 1997
76 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 03 November 1997
Appointed Date: 03 November 1997
88 years old

Persons With Significant Control

Mr Akbar Haj Mohammad Ali
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

HENSTAFF HOLDINGS LIMITED Events

17 Aug 2016
Confirmation statement made on 10 August 2016 with updates
26 Jul 2016
Total exemption full accounts made up to 30 April 2016
17 Jun 2016
Purchase of own shares.
06 May 2016
Appointment of Mrs Valerie Haj Mohammed Ali as a director on 5 May 2016
28 Aug 2015
Total exemption full accounts made up to 30 April 2015
...
... and 77 more events
26 Nov 1997
Secretary resigned
26 Nov 1997
Director resigned
26 Nov 1997
New secretary appointed;new director appointed
26 Nov 1997
New director appointed
03 Nov 1997
Incorporation

HENSTAFF HOLDINGS LIMITED Charges

5 May 2006
Legal charge
Delivered: 17 May 2006
Status: Satisfied on 11 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Llwyd court development (formerly st lukes church) st lukes…
24 April 2006
Legal charge
Delivered: 26 April 2006
Status: Satisfied on 19 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: First ans second floor of the premises situate and k/a 98…
5 April 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 11 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: First and second floors 101 broad street blaenavon…
4 April 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 11 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fist floor premises storeroom garden land and premises to…
14 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 17 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and buildings at the former site of st luke's…
14 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17-25 brecon road abergavenny monmouthshire. By way of…
28 February 2003
Legal charge
Delivered: 7 March 2003
Status: Satisfied on 19 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate & k/a 4 and 6 penallta road ystrad…
9 November 2001
Legal charge
Delivered: 16 November 2001
Status: Satisfied on 11 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All those pieces or parcels of land together with buildings…
7 November 2001
Debenture
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1998
Mortgage
Delivered: 10 February 1998
Status: Satisfied on 11 March 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being building plots adjoining gwent…