This company is commonly known as Henderson Scott Limited. The company was founded 25 years ago and was given the registration number 03690606. 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 78109 - Other activities of employment placement agencies.
Name | : | HENDERSON SCOTT LIMITED |
---|---|---|
Company Number | : | 03690606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1998 |
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 | 29 January 2002 | Active |
5 Old Priory Park, Old London Road, St. Albans, AL1 1QF | Secretary | 01 June 2000 | Active |
8 Campion Road, Hemel Hempstead, HP1 2DN | Secretary | 30 December 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 30 December 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 30 December 1998 | Active |
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 01 March 2000 | 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 | 17 October 2002 | Active |
5 Old Priory Park, Old London Road, St. Albans, AL1 1QF | Director | 30 December 1998 | Active |
Henderson Scott International Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Corner Block, Quay Street, Manchester, England, M3 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts amended with accounts type full. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no 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 |
2022-09-20 | Accounts | Accounts with accounts type full. | 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 |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Officers | Change person director company with change date. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | 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 |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.