Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Hendy Holdings LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 18, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

F.A.HENDY & LENNOX(HOLDINGS)LIMITED

Details

Company type Private Limited Company, Active
Company Number 00056988
Record last updated Tuesday, November 15, 2022 2:04:30 PM UTC
Official Address Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh Hampshire So534dg Chandler's West, Chandler's Ford West
There are 23 companies registered at this street
Postal Code SO534DG
Sector Activities of head offices

Charts

Visits

HENDY HOLDINGS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Nov 2, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 30, 2019 Resignation of one Director (a man) 569... Resignation of one Director (a man) 569...
Registry Jan 2, 2019 Appointment of a man as Director and Chief Operating Officer Appointment of a man as Director and Chief Operating Officer
Registry Jan 27, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Jan 27, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 1, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Nov 28, 2015 Annual return Annual return
Financials Oct 6, 2015 Annual accounts Annual accounts
Registry Apr 30, 2015 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Apr 30, 2015 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Apr 30, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Apr 30, 2015 Resignation of one Director Resignation of one Director
Registry Nov 25, 2014 Annual return Annual return
Financials Sep 25, 2014 Annual accounts Annual accounts
Registry May 13, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 27, 2014 Registration of a charge / charge code 569... Registration of a charge / charge code 569...
Financials Dec 18, 2013 Annual accounts Annual accounts
Registry Nov 8, 2013 Annual return Annual return
Registry May 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 21, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 10, 2012 Appointment of a man as Director and Marketing Consultant Appointment of a man as Director and Marketing Consultant
Registry Nov 28, 2012 Annual return Annual return
Registry Nov 28, 2012 Change of particulars for director Change of particulars for director
Registry Nov 28, 2012 Change of particulars for director 569... Change of particulars for director 569...
Financials Aug 13, 2012 Annual accounts Annual accounts
Registry May 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 23, 2012 Statement of satisfaction in full or in part of mortgage or charge 569... Statement of satisfaction in full or in part of mortgage or charge 569...
Registry Dec 1, 2011 Annual return Annual return
Registry Dec 1, 2011 Change of particulars for director Change of particulars for director
Registry Dec 1, 2011 Change of particulars for director 569... Change of particulars for director 569...
Registry Dec 1, 2011 Change of particulars for director Change of particulars for director
Registry Dec 1, 2011 Change of particulars for director 569... Change of particulars for director 569...
Registry Dec 1, 2011 Change of particulars for secretary Change of particulars for secretary
Registry May 27, 2011 Change of registered office address Change of registered office address
Financials May 27, 2011 Annual accounts Annual accounts
Registry Dec 9, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 9, 2010 Appointment of a man as Director 569... Appointment of a man as Director 569...
Registry Dec 9, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 7, 2010 Annual return Annual return
Registry Nov 29, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Jul 19, 2010 Notice of cancellation of shares Notice of cancellation of shares
Registry Jul 19, 2010 Return of purchase of own shares Return of purchase of own shares
Registry Jul 7, 2010 Disapplication of pre-emption rights Disapplication of pre-emption rights
Financials May 27, 2010 Annual accounts Annual accounts
Registry May 4, 2010 Resignation of one Director Resignation of one Director
Registry May 4, 2010 Resignation of one Director 569... Resignation of one Director 569...
Registry May 4, 2010 Resignation of one Director Resignation of one Director
Registry Apr 30, 2010 Resignation of 3 people: one Deputy Managing Director, one Motor Dealer and one Director (a man) Resignation of 3 people: one Deputy Managing Director, one Motor Dealer and one Director (a man)
Registry Dec 1, 2009 Annual return Annual return
Registry Dec 1, 2009 Change of particulars for director Change of particulars for director
Registry Dec 1, 2009 Change of particulars for director 569... Change of particulars for director 569...
Registry Dec 1, 2009 Change of particulars for director Change of particulars for director
Registry Nov 30, 2009 Change of particulars for director 569... Change of particulars for director 569...
Registry Nov 30, 2009 Change of particulars for director Change of particulars for director
Registry Nov 30, 2009 Change of particulars for director 569... Change of particulars for director 569...
Registry Nov 30, 2009 Change of particulars for director Change of particulars for director
Registry Nov 30, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Jun 23, 2009 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Financials May 21, 2009 Annual accounts Annual accounts
Registry Mar 9, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 2, 2008 Annual return Annual return
Financials May 30, 2008 Annual accounts Annual accounts
Registry Nov 28, 2007 Annual return Annual return
Registry Nov 28, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 29, 2007 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Financials Jun 26, 2007 Annual accounts Annual accounts
Registry Mar 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 29, 2006 Annual return Annual return
Registry Nov 29, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 28, 2006 Notice of change of directors or secretaries or in their particulars 569... Notice of change of directors or secretaries or in their particulars 569...
Registry Jul 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 13, 2006 Particulars of a mortgage or charge 569... Particulars of a mortgage or charge 569...
Registry Jul 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2006 Authority to purchase shares out of capital Authority to purchase shares out of capital
Financials Jun 8, 2006 Annual accounts Annual accounts
Registry Mar 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 5, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 20, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 5, 2005 Annual return Annual return
Registry May 16, 2005 Appointment of a director Appointment of a director
Financials May 10, 2005 Annual accounts Annual accounts
Registry Apr 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Dec 6, 2004 Annual return Annual return
Registry Jul 21, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 15, 2004 Annual accounts Annual accounts
Registry Jan 8, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 30, 2003 Auditor's letter of resignation 569... Auditor's letter of resignation 569...
Registry Nov 21, 2003 Annual return Annual return
Registry Jun 6, 2003 Change of name certificate Change of name certificate
Financials Jun 6, 2003 Annual accounts Annual accounts
Registry Jun 6, 2003 Company name change Company name change
Registry Jan 9, 2003 Appointment of a director Appointment of a director
Registry Jan 6, 2003 Resignation of a director Resignation of a director
Registry Jan 2, 2003 Appointment of a man as Motor Dealer and Director Appointment of a man as Motor Dealer and Director
Registry Dec 21, 2002 Resignation of one Chief Executive and one Director (a man) Resignation of one Chief Executive and one Director (a man)
Registry Nov 27, 2002 Annual return Annual return
Registry Nov 22, 2002 Change in situation or address of registered office Change in situation or address of registered office

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)