W H HENDY & SONS LIMITED
TAUNTON W.H. HENDY + SONS LIMITED W H HENDY (CONTRACTS) LIMITED

Hellopages » Somerset » Taunton Deane » TA4 2RE

Company number 02621318
Status Active
Incorporation Date 18 June 1991
Company Type Private Limited Company
Address HAZELDENE 44 FORD ROAD, WIVELISCOMBE, TAUNTON, SOMERSET, TA4 2RE
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of W H HENDY & SONS LIMITED are www.whhendysons.co.uk, and www.w-h-hendy-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. W H Hendy Sons Limited is a Private Limited Company. The company registration number is 02621318. W H Hendy Sons Limited has been working since 18 June 1991. The present status of the company is Active. The registered address of W H Hendy Sons Limited is Hazeldene 44 Ford Road Wiveliscombe Taunton Somerset Ta4 2re. . HENDY, Christopher William is a Secretary of the company. HENDY, Alan Hugh is a Director of the company. Secretary HENDY, Alan Hugh has been resigned. Secretary HENDY, Barbara Elsie Rosine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HENDY, Barbara Elsie Rosine has been resigned. Director HENDY, Christopher William has been resigned. Director HENDY, Robert John has been resigned. Director HENDY, William Hughes has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
HENDY, Christopher William
Appointed Date: 27 June 2005

Director
HENDY, Alan Hugh
Appointed Date: 18 June 1998
62 years old

Resigned Directors

Secretary
HENDY, Alan Hugh
Resigned: 27 June 2005
Appointed Date: 18 June 1998

Secretary
HENDY, Barbara Elsie Rosine
Resigned: 31 March 1998
Appointed Date: 01 August 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 August 1991
Appointed Date: 18 June 1991

Director
HENDY, Barbara Elsie Rosine
Resigned: 31 March 1998
Appointed Date: 01 August 1991
88 years old

Director
HENDY, Christopher William
Resigned: 22 December 2004
Appointed Date: 07 August 1998
58 years old

Director
HENDY, Robert John
Resigned: 22 December 2004
Appointed Date: 07 August 1998
60 years old

Director
HENDY, William Hughes
Resigned: 23 May 2002
Appointed Date: 01 August 1991
92 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 August 1991
Appointed Date: 18 June 1991

W H HENDY & SONS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 10,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
27 Aug 1991
Registered office changed on 27/08/91 from: 2 baches st london N1 6UB

27 Aug 1991
Director resigned;new director appointed

20 Aug 1991
Company name changed lessonexact LIMITED\certificate issued on 21/08/91

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Jun 1991
Incorporation