HENWICK COURT LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 7RP

Company number 04934436
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address OXLEY HOUSE LONGDON HILL, WICKHAMFORD, EVESHAM, WORCESTERSHIRE, WR11 7RP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 8 . The most likely internet sites of HENWICK COURT LIMITED are www.henwickcourt.co.uk, and www.henwick-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Honeybourne Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henwick Court Limited is a Private Limited Company. The company registration number is 04934436. Henwick Court Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Henwick Court Limited is Oxley House Longdon Hill Wickhamford Evesham Worcestershire Wr11 7rp. The company`s financial liabilities are £9.34k. It is £0.6k against last year. And the total assets are £10.8k, which is £0.83k against last year. BRADLEY, Andrew Richard is a Director of the company. DANIELS, Caroline Ruth is a Director of the company. DAVIES, Hilary Gaynor is a Director of the company. MOLLOY, John is a Director of the company. PARTRIDGE, James Blair is a Director of the company. SMITH, Duncan James is a Director of the company. STYLES, Peter is a Director of the company. TONGUE, Sarah Louise is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary GWYNN, Frederick Buchanan has been resigned. Secretary O'DOWD, Noreen has been resigned. Director BRYSON, William has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. Director HART, David William George has been resigned. Director O'DOWD, Peter Brendan Gerrard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


henwick court Key Finiance

LIABILITIES £9.34k
+6%
CASH n/a
TOTAL ASSETS £10.8k
+8%
All Financial Figures

Current Directors

Director
BRADLEY, Andrew Richard
Appointed Date: 01 March 2005
66 years old

Director
DANIELS, Caroline Ruth
Appointed Date: 18 March 2005
71 years old

Director
DAVIES, Hilary Gaynor
Appointed Date: 29 June 2012
50 years old

Director
MOLLOY, John
Appointed Date: 29 June 2012
54 years old

Director
PARTRIDGE, James Blair
Appointed Date: 24 September 2007
53 years old

Director
SMITH, Duncan James
Appointed Date: 22 July 2004
51 years old

Director
STYLES, Peter
Appointed Date: 29 June 2012
64 years old

Director
TONGUE, Sarah Louise
Appointed Date: 18 October 2004
61 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Secretary
GWYNN, Frederick Buchanan
Resigned: 03 March 2010
Appointed Date: 21 July 2004

Secretary
O'DOWD, Noreen
Resigned: 21 July 2004
Appointed Date: 16 October 2003

Director
BRYSON, William
Resigned: 15 May 2010
Appointed Date: 11 February 2004
106 years old

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
HART, David William George
Resigned: 01 March 2005
Appointed Date: 11 February 2004
63 years old

Director
O'DOWD, Peter Brendan Gerrard
Resigned: 15 November 2004
Appointed Date: 16 October 2003
67 years old

HENWICK COURT LIMITED Events

26 Oct 2016
Confirmation statement made on 16 October 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 8

25 Mar 2015
Total exemption small company accounts made up to 31 December 2014
07 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 8

...
... and 54 more events
13 Jan 2004
New secretary appointed
17 Dec 2003
Registered office changed on 17/12/03 from: central house 582 586 kingsbury road birmingham B24 9ND
17 Dec 2003
Secretary resigned
17 Dec 2003
Director resigned
16 Oct 2003
Incorporation