HENDERSON HOLDINGS LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

HENDERSON HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01394018. The registration start date is October 13, 1978. The current status is Active.

Company Overview

Company Number 01394018
Company Name HENDERSON HOLDINGS LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1978-10-13
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 2016-09-29
Returns Last Update 2015-09-01
Confirmation Statement Due Date 2021-10-08
Confirmation Statement Last Update 2020-09-24
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 /
/
BURROWES, David William Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE January 1965 /
31 July 2015
British /
United Kingdom
Chartered Accountants
FORMICA, Andrew James Director (Active) 201 Bishopsgate, London, EC2M 3AE April 1971 /
2 January 2009
Australian/British /
United Kingdom
Chief Executive
CONWAY, Francis Joseph Secretary (Resigned) 40 Torrington Drive, Potters Bar, Hertfordshire, EN6 5HS /
/
CLARE, Michael Gerard Director (Resigned) 1 Oakhill Gardens, Oakhil Road, Sevenoaks, Kent, TN13 1NY January 1956 /
13 March 2003
Australian /
Investment Manager
DAY, Colin Norman Director (Resigned) Bentfield House, Stansted, Essex, CM24 8TJ June 1947 /
British /
Investment Manager
GARROOD, Shirley Jill Director (Resigned) 201 Bishopsgate, London, EC2M 3AE December 1957 /
1 September 2009
British /
England
Director
HISCOCK, Nicholas Toby Director (Resigned) 49 Burlington Avenue, Kew, Surrey, TW9 4DG January 1960 /
1 July 1998
British /
United Kingdom
Chartered Accountant
HODGETT, Peter Maurice Director (Resigned) Rectory Manor 32 Shillington Road, Pirton, Hitchin, Hertfordshire, SG5 3QL October 1954 /
29 October 1999
British And Australian /
Actuary
JOHNSON, Peter Thomas Director (Resigned) 34 Homewood Road, St Albans, Hertfordshire, AL1 4BQ May 1954 /
31 March 1995
British /
United Kingdom
Accountant
LUND, Mark Joseph, Director Director (Resigned) Clock Cottage, Halliford Road, Shepperton, Middlesex, TW17 8RU July 1957 /
British /
United Kingdom
Corporate Finance Manager
MARSHALL, James William Director (Resigned) 2b Lonsdale Drive, Oakwood, Enfield, Middlesex, EN2 7LH July 1943 /
1 July 1998
British /
Chartered Accountant
MCNAMARA, Richard Patrick Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE December 1968 /
20 February 2013
British /
United Kingdom
Head Of Group Finanace
O'BRIEN, Steven John Director (Resigned) 10 Ryders, Langton Green, Tunbridge Wells, Kent, TN3 0DX April 1955 /
8 September 2000
British /
Solicitor
PHYTHIAN ADAMS, Mark Vevers Director (Resigned) Wootten House, Iffley, Oxford, Oxfordshire, OX4 4DS February 1944 /
31 March 1995
British /
Solicitor
WREY, Benjamin Harold Bourchier Director (Resigned) 8 Somerset Square, Addison Road, London, W14 8EE May 1940 /
British /
Deputy Chairman Of Investment Management Group
YATES, Roger Philip Director (Resigned) 10 Neville Street, South Kensington, London, SW7 3AR April 1957 /
13 March 2003
Uk /
Uk
Managing 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 HOLDINGS 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