HENDERSON ADMINISTRATION LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

HENDERSON ADMINISTRATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00290577. The registration start date is July 26, 1934. The current status is Active.

Company Overview

Company Number 00290577
Company Name HENDERSON ADMINISTRATION LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1934-07-26
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-10
Returns Last Update 2015-07-13
Confirmation Statement Due Date 2021-08-06
Confirmation Statement Last Update 2020-07-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 201 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3AE

Companies with the same location

Entity Name Office Address
ALPHAGEN CAPITAL LIMITED 201 Bishopsgate, London, EC2M 3AE
EARNRIVERS LTD 201 Bishopsgate, London, EC2M 3AB, England
ST. JAMES SQUARE HOLDING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
GREDP II LENDING LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
HENDERSON DIVERSIFIED INCOME TRUST PLC 201 Bishopsgate, London, EC2M 3AE
SPS UK TRUSTEE LIMITED 201 Bishopsgate, London, EC2M 3NS, United Kingdom
EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
EDINBURGH ST JAMES APARTHOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES HOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENDERSON SECRETARIAL SERVICES LIMITED Secretary (Active) 201 Bishopsgate, London, EC2M 3AE /
27 April 1995
/
FORMICA, Andrew James Director (Active) 201 Bishopsgate, London, EC2M 3AE April 1971 /
29 October 2004
Australian/British /
United Kingdom
Chief Executive
SKINNER, Martin Robert Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE January 1970 /
27 November 2015
British /
United Kingdom
Chartered Accountant
THOMPSON, Roger Martin James Director (Active) 201 Bishopsgate, London, EC2M 3AE October 1967 /
8 August 2013
British /
United Kiongdom
Company Director
CONWAY, Francis Joseph Secretary (Resigned) 40 Torrington Drive, Potters Bar, Hertfordshire, EN6 5HS /
/
RUSSELL, James Richard Secretary (Resigned) The Jays New Road, Easton-On-The-Hill, Stamford, Lincolnshire, PE9 3NN /
26 March 1993
/
SALT, Kirsten June Secretary (Resigned) 29c Montague Street, London, WC1B 5BH /
26 May 1994
/
BARNETT, Lee-Ann Churcher Director (Resigned) 3/2 Marloes Road, Kensington, London, W8 5LL June 1956 /
8 October 1998
Australian /
Director Of I.T./Strategy
BOORMAN, Andrew John Director (Resigned) 201 Bishopsgate, London, EC2M 3AE March 1969 /
30 June 2004
British /
England
Company Director
BUCKLEY, George Ian Director (Resigned) The Cottage Caldbec Hill, Battle, East Sussex, TN33 0JS November 1948 /
2 June 1995
British /
Director Of Asset Management
CARNEGIE, Rupert Alexander Director (Resigned) 151 Ashley Gardens, Thirleby Road, London, SW1P 1HW August 1959 /
19 June 1998
British /
Investment Director
CLARE, Michael Gerard Director (Resigned) 1 Oakhill Gardens, Oakhil Road, Sevenoaks, Kent, TN13 1NY January 1956 /
19 June 1998
Australian /
Investment Manager
CLARK, Iain Campbell Director (Resigned) 28 Alleyn Road, Dulwich, London, SE21 8AL October 1950 /
4 August 1998
British /
Investment Manager
DARKINS, James Nicholas Barnard Director (Resigned) 201 Bishopsgate, London, EC2M 3AE March 1957 /
24 August 2001
British /
United Kingdom
Company Director
DE SAUSMAREZ, Havilland James Director (Resigned) 105 Park Drive, Winchmore Hill, London, N21 2LT December 1958 /
2 June 1995
British /
Chartered Secretary
EADIE, Dugald Mcmillan Director (Resigned) Millfield, 7 Spylaw Park, Edinburgh, EH13 0LP October 1944 /
2 June 1995
British /
Investment Services Director
EDMONDSON, Paul Christopher Director (Resigned) 7 Wildcroft Manor, Wildcroft Road, London, SW15 3TS March 1952 /
17 September 1999
Australia /
Director Of Investment Service
EDWARDS, Jeremy John Cary Director (Resigned) 37 Oakley Gardens, London, SW3 January 1937 /
British /
Marketing Director
GARROOD, Shirley Jill Director (Resigned) 201 Bishopsgate, London, EC2M 3AE December 1957 /
16 September 2002
British /
England
Director
GIBSON, David Horsburgh Director (Resigned) Paprills Farm, East Hanningfield, Essex, CM3 8BW June 1937 /
British /
Director
HARDGRAVE, Alan Director (Resigned) 201 Bishopsgate, London, EC2M 3AE November 1963 /
3 December 2009
British /
United Kingdom
Chief Operating Officer
HISCOCK, Nicholas Toby Director (Resigned) 49 Burlington Avenue, Kew, Surrey, TW9 4DG January 1960 /
6 August 1998
British /
United Kingdom
Chartered Accountant
HODGETT, Peter Maurice Director (Resigned) Rectory Manor 32 Shillington Road, Pirton, Hitchin, Hertfordshire, SG5 3QL October 1954 /
1 October 1999
British And Australian /
Actuary
HOLLAND MARTIN, Robert George Director (Resigned) 18 Tite Street, London, SW3 4HZ July 1939 /
British /
United Kingdom
Financial Adviser
HUNT, James Roger Cooper Director (Resigned) Ashgarth Cottage Church Cottages, Station Road Aldbury, Tring, Hertfordshire, HP23 5RS October 1940 /
19 June 1998
British /
United Kingdom
Marketing Director
JACOB, David Joseph Director (Resigned) 201 Bishopsgate, London, EC2M 3AE June 1964 /
24 February 2005
British Citizen /
United Kingdom
Fund Manager
JAGO, Christian Rachel Mary Director (Resigned) 15 Willowbank Gardens, Tadworth, Surrey, KT20 5DS February 1963 /
11 September 1998
British /
Accountant
JOHNSON, Peter Thomas Director (Resigned) 34 Homewood Road, St Albans, Hertfordshire, AL1 4BQ May 1954 /
27 July 1993
British /
United Kingdom
Accountant
LUND, Mark Joseph, Director Director (Resigned) Clock Cottage, Halliford Road, Shepperton, Middlesex, TW17 8RU July 1957 /
2 June 1995
British /
United Kingdom
Divisional Managing Director
MANDUCA, Paul Victor Sant Director (Resigned) 54 Brompton Square, London, SW3 2AG November 1951 /
12 July 1993
British /
Investment Manager
NESTOR, John Martin Director (Resigned) Quarry House, 14 Lynwood Road, Epsom, Surrey, KT17 4LD April 1962 /
2 March 2001
British /
England
Asset Manager
PARTRIDGE, John Leonard Director (Resigned) Camelot 64 Camden Park Road, Chislehurst, Kent, BR7 5HF February 1956 /
8 September 1998
British /
England
Property Investment Consul
PHYTHIAN ADAMS, Mark Vevers Director (Resigned) Wootten House, Iffley, Oxford, Oxfordshire, OX4 4DS February 1944 /
27 April 1995
British /
Solicitor
REIN, Anne Elizabeth Director (Resigned) 58 Christchurch Street, Chelsea, London, SW3 4AR December 1952 /
15 March 2002
Australian /
Director Of Human Resources
ROBINSON, Michael Howard Director (Resigned) 10 Cambria Street, London, SW6 2EE March 1947 /
British /
England
Personnel Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on HENDERSON ADMINISTRATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches