This company is commonly known as Henderson & Sons Limited. The company was founded 66 years ago and was given the registration number 00618685. The firm's registered office is in CHURCH ROAD HAROLD WOOD. You can find them at The Elms House, Elms Industrial Estate, Church Road Harold Wood, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | HENDERSON & SONS LIMITED |
---|---|---|
Company Number | : | 00618685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1959 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Elms House, Elms Industrial Estate, Church Road Harold Wood, Essex, RM3 0JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Monarch Close, Wickford, United Kingdom, SG11 8GF | Secretary | 13 August 2015 | Active |
820, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 31 March 1998 | Active |
11 Butts Way, Galleywood, Chelmsford, CM2 8TJ | Director | 20 February 1998 | Active |
Newarks Barn, Newarks Road, Good Easter, England, CM1 4SA | Secretary | 08 September 2007 | Active |
Tanners Pennys Lane, Margaretting, Ingatestone, CM4 0HA | Secretary | - | Active |
El Rita, Maldon Road Margaretting, Ingatestone, CM4 9JS | Secretary | 20 December 2007 | Active |
C/O Carla Peake, 50 Monarch Close, Wickford, England, SS1 8GF | Director | - | Active |
Tanners Pennys Lane, Margaretting, Ingatestone, CM4 0HA | Director | - | Active |
El Rita, Maldon Road Margaretting, Ingatestone, CM4 9JS | Director | - | Active |
Carla Tracey Peake | ||
Notified on | : | 18 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Monarch Close, Wickford, United Kingdom, SG11 8GF |
Nature of control | : |
|
Mr Vincent Alfred Henderson | ||
Notified on | : | 18 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Butts Way, Chelmsford, United Kingdom, CM2 8TJ |
Nature of control | : |
|
Carla Tracey Peake | ||
Notified on | : | 23 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Monarch Close, Wickford, United Kingdom, SG11 8GF |
Nature of control | : |
|
Diarmuid Vincent Cahill | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 2, The Furlongs, Ingatestone, United Kingdom, CM4 0AH |
Nature of control | : |
|
Walter Thomas Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | El Rita, Maldon Road, Ingatestone, United Kingdom, CM4 9JS |
Nature of control | : |
|
Mrs Jacquelyn Cahill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newarks Barn, Newarks Road, Good Easter, England, CM1 4SA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.