This company is commonly known as Henderson Private Equity Investment Trust Plc. The company was founded 104 years ago and was given the registration number 00159836. The firm's registered office is in BRISTOL. You can find them at Kings Orchard, Queen Street, Bristol, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HENDERSON PRIVATE EQUITY INVESTMENT TRUST PLC |
---|---|---|
Company Number | : | 00159836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 October 1919 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Orchard, Queen Street, Bristol, BS2 0HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201, Bishopsgate, London, EC2M 3AE | Corporate Secretary | 27 January 2010 | Active |
54 John Archer Way, London, SW18 2TS | Secretary | 20 March 2000 | Active |
26 Penns Road, Petersfield, GU32 2EN | Secretary | 21 June 1993 | Active |
5 Launceston Place, London, W8 5RL | Secretary | - | Active |
21 Gilpin Road, Ware, SG12 9LZ | Secretary | 04 December 1995 | Active |
20 Fenchurch Street, London, EC3P 3DB | Secretary | 10 June 1996 | Active |
69 Bittacy Rise, Mill Hill, London, NW7 2HH | Secretary | - | Active |
21 Solna Road, London, N21 2JS | Secretary | 20 March 2000 | Active |
55 Moorgate, London, EC2R 6PA | Corporate Secretary | 01 November 2003 | Active |
1 Knightsbridge Green, London, SW1X 7NE | Corporate Secretary | 01 September 2007 | Active |
151a King Henrys Road, London, NW3 3RD | Director | 21 August 2007 | Active |
26 Bury Walk, London, SW3 6QB | Director | - | Active |
Kings Orchard, Queen Street, Bristol, BS2 0HQ | Director | 01 November 2004 | Active |
24 Montpelier Square, London, SW7 1JR | Director | 29 August 2008 | Active |
Kings Orchard, Queen Street, Bristol, BS2 0HQ | Director | 19 May 2000 | Active |
Sandpit Cottage 4 High Street, Ditchling, BN6 8TA | Director | 04 August 1993 | Active |
Down End House, Chieveley, Newbury, RG20 8TG | Director | 02 July 2007 | Active |
The Waldrons, Feckenham, B96 6JP | Director | - | Active |
Oldways Fairoak Lane, Oxshott, Leatherhead, KT22 0TN | Director | 06 December 1999 | Active |
The Manor House, Buriton, Petersfield, GU31 5RT | Director | - | Active |
30 Williams Grove, Surbiton, KT6 5RW | Director | 07 December 1998 | Active |
Wissenden Coopers Lane, Sellindge, Ashford, TN26 6AH | Director | - | Active |
Kings Orchard, Queen Street, Bristol, BS2 0HQ | Director | 01 January 2006 | Active |
Firs Hill High Road, Chipstead, Coulsdon, CR5 3QN | Director | - | Active |
Kings Orchard, Queen Street, Bristol, BS2 0HQ | Director | 05 November 2004 | Active |
Lytchett Heath, Poole, BH16 6AE | Director | - | Active |
Wallop House, Nether Wallop, Stockbridge, SO20 8HE | Director | - | Active |
Hillbrook Golf Club Road, St Georges Hill, Weybridge, KT13 0NJ | Director | 01 July 1993 | Active |
The Old Rectory, Farnborough, Wantage, OX12 8NX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-10-02 | Officers | Termination director company with name. | Download |
2013-10-02 | Officers | Termination director company with name. | Download |
2013-10-02 | Officers | Termination director company with name. | Download |
2013-10-02 | Officers | Termination director company with name. | Download |
2013-07-05 | Resolution | Resolution. | Download |
2013-07-04 | Address | Change registered office address company with date old address. | Download |
2013-07-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2013-07-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-07-03 | Resolution | Resolution. | Download |
2013-06-12 | Accounts | Accounts with accounts type full. | Download |
2013-01-21 | Capital | Capital return purchase own shares. | Download |
2013-01-14 | Annual return | Annual return company with made up date. | Download |
2012-12-20 | Resolution | Resolution. | Download |
2012-10-18 | Capital | Capital statement capital company with date currency figure. | Download |
2012-10-18 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.