This company is commonly known as Henderson Scott International Group Limited. The company was founded 21 years ago and was given the registration number 04614624. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HENDERSON SCOTT INTERNATIONAL GROUP LIMITED |
---|---|---|
Company Number | : | 04614624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Corner Block, Quay Street, Manchester, England, M3 3HN | Director | 17 August 2018 | Active |
1st Floor Corner Block, Quay Street, Manchester, England, M3 3HN | Director | 23 September 2019 | Active |
Coppice Lodge, Long Walk, Chalfont St. Giles, HP8 4AW | Secretary | 09 July 2003 | Active |
The Stable Church Farm, The Lee, Great Missenden, HP16 9LZ | Secretary | 11 December 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 December 2002 | Active |
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 11 December 2002 | Active |
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 17 August 2018 | Active |
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 17 August 2018 | Active |
The Stable Church Farm, The Lee, Great Missenden, HP16 9LZ | Director | 11 December 2002 | Active |
Search Consultancy Group Limited | ||
Notified on | : | 17 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Corner Block, Quay Street, Manchester, England, M3 3HN |
Nature of control | : |
|
Mr Mark Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-30 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-05 | Accounts | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.