HENDERSON ADMINISTRATION SERVICES LIMITED
Overview
| Company Name | HENDERSON ADMINISTRATION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03232618 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HENDERSON ADMINISTRATION SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HENDERSON ADMINISTRATION SERVICES LIMITED located?
| Registered Office Address | 9th Floor 201 Bishopsgate EC2M 3BN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HENDERSON ADMINISTRATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMP ASSET MANAGEMENT LIMITED | Feb 26, 1999 | Feb 26, 1999 |
| HENDERSON FUND MANAGEMENT LIMITED | Aug 01, 1996 | Aug 01, 1996 |
What are the latest accounts for HENDERSON ADMINISTRATION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HENDERSON ADMINISTRATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Michael Anthony Ussher as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Director's details changed for Mr Mark Griffiths on Jul 19, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael John Lawson Sales on Jul 30, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Griffiths on Jul 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Anthony Ussher on Jul 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Claire Louise Tily on Jul 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Ian Bartram on Jul 25, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Th Re Corporate Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Henderson Secretarial Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * 201 Bishopsgate London EC2M 3AE* on Apr 09, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Director's details changed for Michael John Lawson Sales on Jul 27, 2011 | 3 pages | CH01 | ||||||||||
Termination of appointment of William Anderson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Roger Ely as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael Anthony Ussher as a director | 3 pages | AP01 | ||||||||||
Who are the officers of HENDERSON ADMINISTRATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TH RE CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3BN London 201 United Kingdom |
| 188415810001 | ||||||||||
| BARTRAM, Nigel Ian | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 147069720001 | |||||||||
| GRIFFITHS, Mark | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 146681760002 | |||||||||
| SALES, Michael John Lawson | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 163411440001 | |||||||||
| TILY, Claire Louise | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 154521600001 | |||||||||
| GUILDFORD CITY SECRETARIES LIMITED | Nominee Secretary | 50 West Street GU9 7DX Farnham Surrey | 900013210001 | |||||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 | 6118210006 | |||||||||||
| ANDERSON, William Wallace | Director | Bishopsgate EC2M 3AE London 201 | England | British | 2894560001 | |||||||||
| BLORE, Jane Louise | Director | Stirling Cottage Woodhill Lane Shamley Green GU5 0SR Guildford Surrey | British | 82475250002 | ||||||||||
| CARPENTER, Mark Richard Charles | Director | 62 Murray Road SW19 4PE Wimbledon | England | British | 69709970001 | |||||||||
| ELY, Roger Benjamin | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | 69707840001 | |||||||||
| HILL, Neil Andrew | Director | 7 Lexden Road CO3 3PJ Colchester Essex | British | 47604670001 | ||||||||||
| HISCOCK, Nicholas Toby | Director | 49 Burlington Avenue TW9 4DG Kew Surrey | United Kingdom | British | 59419630001 | |||||||||
| HODGETT, Peter Maurice | Director | Rectory Manor 32 Shillington Road Pirton SG5 3QL Hitchin Hertfordshire | British And Australian | 66550970001 | ||||||||||
| JARRETT, Desmond Mason | Director | 19 Hambalt Road Clapham SW4 9EA London | England | British | 72779980001 | |||||||||
| JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | 8895880004 | |||||||||
| MARSHALL, James William | Director | 2b Lonsdale Drive Oakwood EN2 7LH Enfield Middlesex | British | 645530002 | ||||||||||
| PARTRIDGE, John Leonard | Director | Camelot 64 Camden Park Road BR7 5HF Chislehurst Kent | England | British | 59254370001 | |||||||||
| PHYTHIAN ADAMS, Mark Vevers | Director | Wootten House Iffley OX4 4DS Oxford Oxfordshire | British | 43962680001 | ||||||||||
| UNDERHILL, Anthony Owen | Director | 10 Burghley Close MK45 1TF Flitwick Bedfordshire | British | 80855550001 | ||||||||||
| USSHER, Michael Anthony | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | England | British | 174875400001 | |||||||||
| VARNHAM, Neil Clive | Director | The Cedars Sawtry Road, Glatton PE28 5RZ Huntingdon Cambridgeshire | United Kingdom | British | 67903580001 | |||||||||
| GUILDFORD CITY DIRECTORS LIMITED | Nominee Director | 50 West Street GU9 7DX Farnham Surrey | 900013200001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0