ADAMS HENDRY CONSULTING LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 8RY

Company number 03804753
Status Active
Incorporation Date 9 July 1999
Company Type Private Limited Company
Address SHERIDAN HOUSE, 40 - 43 JEWRY STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Satisfaction of charge 2 in full; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of ADAMS HENDRY CONSULTING LIMITED are www.adamshendryconsulting.co.uk, and www.adams-hendry-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adams Hendry Consulting Limited is a Private Limited Company. The company registration number is 03804753. Adams Hendry Consulting Limited has been working since 09 July 1999. The present status of the company is Active. The registered address of Adams Hendry Consulting Limited is Sheridan House 40 43 Jewry Street Winchester Hampshire England So23 8ry. . RIDGE, Joanne is a Secretary of the company. BARNETT, Emma Ivy is a Director of the company. BLAXLAND, Andrew Michael is a Director of the company. ROWELL, Philip James is a Director of the company. Secretary ADAMS, Michael John has been resigned. Secretary ADAMS, Michael John has been resigned. Secretary BUTTERWORTH, Heather Suzette has been resigned. Secretary MCCAULEY, David John has been resigned. Secretary MUNNS, Adrian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Michael John has been resigned. Director BRYANT, Maureen has been resigned. Director HENDRY, Martin Graham has been resigned. Director MULLINER, David Michael has been resigned. Director WOOD, Holly has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RIDGE, Joanne
Appointed Date: 21 December 2012

Director
BARNETT, Emma Ivy
Appointed Date: 13 February 2012
53 years old

Director
BLAXLAND, Andrew Michael
Appointed Date: 01 September 2007
55 years old

Director
ROWELL, Philip James
Appointed Date: 01 January 2009
50 years old

Resigned Directors

Secretary
ADAMS, Michael John
Resigned: 12 October 2000
Appointed Date: 06 July 2000

Secretary
ADAMS, Michael John
Resigned: 12 October 2000
Appointed Date: 09 July 1999

Secretary
BUTTERWORTH, Heather Suzette
Resigned: 31 March 2000
Appointed Date: 27 September 1999

Secretary
MCCAULEY, David John
Resigned: 05 December 2008
Appointed Date: 12 October 2000

Secretary
MUNNS, Adrian
Resigned: 21 December 2012
Appointed Date: 05 December 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1999
Appointed Date: 09 July 1999

Director
ADAMS, Michael John
Resigned: 10 August 2012
Appointed Date: 09 July 1999
74 years old

Director
BRYANT, Maureen
Resigned: 03 September 2010
Appointed Date: 20 January 2004
60 years old

Director
HENDRY, Martin Graham
Resigned: 14 October 2013
Appointed Date: 09 July 1999
78 years old

Director
MULLINER, David Michael
Resigned: 15 May 2003
Appointed Date: 12 October 2000
63 years old

Director
WOOD, Holly
Resigned: 31 May 2003
Appointed Date: 03 February 2000
57 years old

Persons With Significant Control

Mr Andrew Michael Blaxland
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip James Rowell
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Emma Ivy Barnett
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAMS HENDRY CONSULTING LIMITED Events

28 Dec 2016
Accounts for a small company made up to 31 March 2016
03 Dec 2016
Satisfaction of charge 2 in full
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
11 Apr 2016
Register(s) moved to registered office address Sheridan House 40 - 43 Jewry Street Winchester Hampshire SO23 8RY
02 Feb 2016
Registered office address changed from Avebury House 6 Saint Peter Street Winchester Hampshire SO23 8BN to Sheridan House 40 - 43 Jewry Street Winchester Hampshire SO23 8RY on 2 February 2016
...
... and 91 more events
25 Apr 2000
Secretary resigned
29 Oct 1999
Secretary resigned
29 Oct 1999
New secretary appointed
12 Jul 1999
Secretary resigned
09 Jul 1999
Incorporation

ADAMS HENDRY CONSULTING LIMITED Charges

4 December 2012
Rent deposit deed
Delivered: 11 December 2012
Status: Satisfied on 3 December 2016
Persons entitled: Perbury (Investments) Limited
Description: An amount equal to 3 months annual rent from time to time…
4 April 2003
Mortgage debenture
Delivered: 14 April 2003
Status: Satisfied on 20 February 2010
Persons entitled: Michael John Adams and Martin Graham Hendry
Description: Fixed and floating charges over the undertaking and all…