JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED

201 Bishopsgate, London, EC2M 3AE
StatusACTIVE
Company No.01471624
CategoryPrivate Limited Company
Incorporated08 Jan 1980
Age44 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED is an active private limited company with number 01471624. It was incorporated 44 years, 4 months, 12 days ago, on 08 January 1980. The company address is 201 Bishopsgate, London, EC2M 3AE.



People

CHAUDHURI, Rhiannon Willow

Director

Accountant

ACTIVE

Assigned on 13 Sep 2017

Current time on role 6 years, 8 months, 7 days

CROSS, Gemma

Director

Company Secretary

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 19 days

WILSON, Larissa

Director

Company Secretary

ACTIVE

Assigned on 19 Apr 2022

Current time on role 2 years, 1 month, 1 day

KESWICK, Lindsay Anne

Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 22 Aug 2003

Time on role 3 years, 10 months, 22 days

KING, Wendy Jane

Secretary

RESIGNED

Assigned on 14 Jun 2006

Resigned on 24 Feb 2009

Time on role 2 years, 8 months, 10 days

MARSHALL, James William

Secretary

RESIGNED

Assigned on 17 Oct 1997

Resigned on 30 Sep 1999

Time on role 1 year, 11 months, 13 days

PURKIS, Matthew James

Secretary

RESIGNED

Assigned on 24 Feb 2009

Resigned on 11 Apr 2018

Time on role 9 years, 1 month, 15 days

RICE, Geoffrey Stephen

Secretary

RESIGNED

Assigned on

Resigned on 22 Feb 1993

Time on role 31 years, 2 months, 28 days

ROBERTSON, Catherine Elsie

Secretary

RESIGNED

Assigned on 22 Feb 1993

Resigned on 17 Oct 1997

Time on role 4 years, 7 months, 23 days

VAUGHAN, Grace Elizabeth Adebamike

Secretary

RESIGNED

Assigned on 11 Apr 2018

Resigned on 17 Jan 2019

Time on role 9 months, 6 days

WHITESIDE, Sonia Jane

Secretary

RESIGNED

Assigned on 22 Aug 2003

Resigned on 14 Jun 2006

Time on role 2 years, 9 months, 23 days

HENDERSON SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 09 Apr 1996

Time on role 28 years, 1 month, 11 days

ADAMS, Deborah

Director

Investment Trust Company Sec

RESIGNED

Assigned on 02 Jan 1996

Resigned on 24 Apr 1998

Time on role 2 years, 3 months, 22 days

AMERESEKERE, Marion Susanthie

Director

Chartered Secretary

RESIGNED

Assigned on 22 Oct 2018

Resigned on 22 Mar 2019

Time on role 5 months

BOOTH, Jennifer Anne

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 22 Feb 1993

Time on role 31 years, 2 months, 28 days

BOTCHWAY, Denette

Director

Company Secretary

RESIGNED

Assigned on 08 Jan 2019

Resigned on 26 Jan 2022

Time on role 3 years, 18 days

BROWN, Johnstone Edwards

Director

Chartered Secretary

RESIGNED

Assigned on 22 Feb 1993

Resigned on 23 Apr 1998

Time on role 5 years, 2 months, 1 day

COLLINS, Patricia Jane

Director

Chartered Secretary

RESIGNED

Assigned on 27 Feb 1995

Resigned on 20 Jun 1997

Time on role 2 years, 3 months, 21 days

DAWSON, Geoffrey William Vernon

Director

Chartered Accountant

RESIGNED

Assigned on 22 Feb 1993

Resigned on 30 Jun 1994

Time on role 1 year, 4 months, 8 days

DE SAUSMAREZ, Havilland James

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 7 months, 19 days

DIXON, Susan Elizabeth

Director

Chartered Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 21 Apr 1998

Time on role 3 years, 5 months, 21 days

EADES, Adam

Director

Solicitor

RESIGNED

Assigned on 02 Sep 2010

Resigned on 02 Apr 2011

Time on role 7 months

FIELDWICK, Rachel Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 24 Oct 1995

Resigned on 23 Apr 1998

Time on role 2 years, 5 months, 30 days

FORSTER, Paul Martin

Director

Chartered Secretary

RESIGNED

Assigned on 29 Nov 1993

Resigned on 15 Oct 1995

Time on role 1 year, 10 months, 16 days

FRANCESCO, David Sam Di

Director

Lawyer

RESIGNED

Assigned on 01 Mar 2006

Resigned on 13 Mar 2009

Time on role 3 years, 12 days

GAROOD, Shirley Jill

Director

Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 20 Feb 2013

Time on role 3 years, 5 months, 19 days

HAMILTON, Jane

Director

Company Director

RESIGNED

Assigned on 06 Jan 2022

Resigned on 30 Sep 2022

Time on role 8 months, 24 days

HISCOCK, Nicholas Toby

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jul 1998

Resigned on 01 Sep 2009

Time on role 11 years, 1 month, 15 days

HODGETT, Peter Maurice

Director

Actuary

RESIGNED

Assigned on 29 Oct 1999

Resigned on 23 Feb 2001

Time on role 1 year, 3 months, 25 days

JOHNSON, Peter Thomas

Director

Accountant

RESIGNED

Assigned on 09 May 1994

Resigned on 08 Jul 1998

Time on role 4 years, 1 month, 30 days

KUMAR, Vineeta Benita

Director

Solicitor

RESIGNED

Assigned on 20 Jan 1997

Resigned on 01 Mar 2006

Time on role 9 years, 1 month, 12 days

LINDSEY, Keith Kirby

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Jul 1993

Time on role 30 years, 9 months, 22 days

MANDUCA, Paul Victor Sant

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 06 May 1994

Time on role 30 years, 14 days

MARSHALL, James William

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 01 Apr 1999

Time on role 1 year, 9 months, 2 days

MCCAUSLAND, Siobhan Mary

Director

Chartered Secretary

RESIGNED

Assigned on 13 Feb 1995

Resigned on 21 Apr 1998

Time on role 3 years, 2 months, 8 days

O'BRIEN, Steven John

Director

Solicitor

RESIGNED

Assigned on 08 Sep 2000

Resigned on 30 Jul 2010

Time on role 9 years, 10 months, 22 days

PENFOLD, Diane June

Director

Chartered Secretary

RESIGNED

Assigned on 31 May 1994

Resigned on 30 Sep 1997

Time on role 3 years, 3 months, 30 days

PHYTHIAN ADAMS, Mark Vevers

Director

Solicitor

RESIGNED

Assigned on 05 Jul 1995

Resigned on 29 Oct 1999

Time on role 4 years, 3 months, 24 days

PURKIS, Matthew James

Director

Chartered Secretary

RESIGNED

Assigned on 02 Sep 2010

Resigned on 23 Nov 2017

Time on role 7 years, 2 months, 21 days

RICE, Geoffrey Stephen

Director

Chartered Secretary

RESIGNED

Assigned on 12 Oct 1992

Resigned on 28 Apr 1998

Time on role 5 years, 6 months, 16 days

RUSSELL, James Richard

Director

Chartered Secretary

RESIGNED

Assigned on 22 Dec 1992

Resigned on 31 Mar 1995

Time on role 2 years, 3 months, 9 days

SALT, Kirsten June

Director

Chartered Secretary

RESIGNED

Assigned on 09 May 1994

Resigned on 14 Jun 1996

Time on role 2 years, 1 month, 5 days

SAUNDERS, Ruth Judi Frances

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 12 Apr 1994

Time on role 30 years, 1 month, 8 days

SKINNER, Martin Robert

Director

Chartered Accountant

RESIGNED

Assigned on 20 Feb 2013

Resigned on 29 Jun 2017

Time on role 4 years, 4 months, 9 days

SLADE, Martin Keith

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 26 Aug 1994

Time on role 29 years, 8 months, 24 days

SOUL, Rebecca Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 23 Mar 2015

Resigned on 13 Sep 2017

Time on role 2 years, 5 months, 21 days

STANLEY, Christopher Philip

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 6 months, 20 days

TAYLOR, Neil Philip

Director

Chartered Secretary

RESIGNED

Assigned on 08 Aug 1994

Resigned on 24 Apr 1998

Time on role 3 years, 8 months, 16 days

TAYLOR, Wendy Jane

Director

Chartered Secretary

RESIGNED

Assigned on 01 Feb 1994

Resigned on 23 Apr 1998

Time on role 4 years, 2 months, 22 days

TIPLADY, Charles Edward

Director

Administration Director

RESIGNED

Assigned on

Resigned on 22 Feb 1993

Time on role 31 years, 2 months, 28 days

VASSALL, Michelle

Director

Company Secretary

RESIGNED

Assigned on 18 Dec 2019

Resigned on 24 Feb 2021

Time on role 1 year, 2 months, 6 days

VAUGHAN, Grace

Director

Company Secretary

RESIGNED

Assigned on 23 Nov 2017

Resigned on 17 Jan 2019

Time on role 1 year, 1 month, 24 days


Some Companies

ANSARA LIMITED

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:08406040
Status:ACTIVE
Category:Private Limited Company

BOWLFLASK LIMITED

BLUE HOUSE FARM OFFICE,WEST HORNDON,CM13 3LX

Number:05889927
Status:ACTIVE
Category:Private Limited Company

DIAMOND HIRE AND SALES LLP

ELLES HOUSE,ESTATE, FARNBOROUGH,GU14 7QU

Number:OC316426
Status:ACTIVE
Category:Limited Liability Partnership

GOBTON LIMITED

59 MAYFIELD AVENUE,WANTAGE,OX12 7ND

Number:10805387
Status:ACTIVE
Category:Private Limited Company

MILLER & MOORE SOLUTIONS LIMITED

THE BEAN COUNTERS 79 KENTONS LANE,WINDSOR,SL4 4JH

Number:10486183
Status:ACTIVE
Category:Private Limited Company

PI UNITED LTD

407 HARROW ROAD,LONDON,W9 3NF

Number:10702002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source