HENDERSON EQUITY PARTNERS LIMITED

201 Bishopsgate, London, EC2M 3AE
StatusACTIVE
Company No.02606646
CategoryPrivate Limited Company
Incorporated01 May 1991
Age33 years, 20 days
JurisdictionEngland Wales

SUMMARY

HENDERSON EQUITY PARTNERS LIMITED is an active private limited company with number 02606646. It was incorporated 33 years, 20 days ago, on 01 May 1991. The company address is 201 Bishopsgate, London, EC2M 3AE.



People

JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 1998

Current time on role 25 years, 8 months, 20 days

CHAUDHURI, Rhiannon Willow

Director

Accountant

ACTIVE

Assigned on 15 May 2024

Current time on role 6 days

WILLIAMS, James

Director

Accountant

ACTIVE

Assigned on 17 Apr 2018

Current time on role 6 years, 1 month, 4 days

FROGGATT, Penelope Rosalind Anne

Secretary

Solicitor

RESIGNED

Assigned on 23 Mar 1996

Resigned on 11 Jun 1998

Time on role 2 years, 2 months, 19 days

KINGON, Neil Bernard

Secretary

RESIGNED

Assigned on 11 Jun 1998

Resigned on 01 Sep 1998

Time on role 2 months, 21 days

KINGON, Neil Bernard

Secretary

RESIGNED

Assigned on

Resigned on 23 Feb 1996

Time on role 28 years, 2 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 May 1991

Resigned on 01 May 1991

Time on role

BARRASS, Ian

Director

Fund Manager

RESIGNED

Assigned on 20 Feb 2013

Resigned on 30 Jun 2018

Time on role 5 years, 4 months, 10 days

BOORMAN, Andrew John

Director

Company Director

RESIGNED

Assigned on 19 Mar 2012

Resigned on 20 Feb 2013

Time on role 11 months, 1 day

BULL, David Marcus

Director

Financial Controller

RESIGNED

Assigned on 03 Dec 1999

Resigned on 01 Sep 2006

Time on role 6 years, 8 months, 29 days

CASE, John

Director

Chartered Surveyor

RESIGNED

Assigned on 21 Jun 1991

Resigned on 31 Aug 1992

Time on role 1 year, 2 months, 10 days

CLARE, Michael Gerard

Director

Director Of Funds

RESIGNED

Assigned on 19 Jan 1996

Resigned on 01 Jul 1998

Time on role 2 years, 5 months, 12 days

COOK, Stephen James

Director

Director Of Operations

RESIGNED

Assigned on 12 Jul 1995

Resigned on 08 Dec 1995

Time on role 4 months, 27 days

DAVIES, Priscilla Ann

Director

Director Of Finance And Operations

RESIGNED

Assigned on 21 Jan 2009

Resigned on 30 Oct 2015

Time on role 6 years, 9 months, 9 days

EDMONDSON, Paul Christopher

Director

Investment Manager

RESIGNED

Assigned on 03 May 1996

Resigned on 01 Jul 1998

Time on role 2 years, 1 month, 28 days

FORMICA, Andrew James

Director

Chief Executive

RESIGNED

Assigned on 02 Jan 2009

Resigned on 31 Jul 2018

Time on role 9 years, 6 months, 29 days

GARROOD, Shirley Jill

Director

Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 26 Jun 2013

Time on role 3 years, 8 months, 25 days

GREENSHIELDS, Raymond

Director

Chief Executive

RESIGNED

Assigned on 21 Jun 1991

Resigned on 09 Feb 1996

Time on role 4 years, 7 months, 18 days

GREVILLE, Roger Paul

Director

Company Director

RESIGNED

Assigned on 03 Dec 1999

Resigned on 07 Dec 2011

Time on role 12 years, 4 days

HISCOCK, Nicholas Toby

Director

Chartered Accountant

RESIGNED

Assigned on 14 Feb 2002

Resigned on 01 Sep 2009

Time on role 7 years, 6 months, 18 days

HISCOCK, Nicholas Toby

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1998

Resigned on 03 Dec 1999

Time on role 1 year, 3 months, 2 days

HUNT, James Roger Cooper

Director

Director Of Marketing

RESIGNED

Assigned on 15 Jan 1993

Resigned on 01 Jul 1998

Time on role 5 years, 5 months, 16 days

JAGO, Christian Rachel Mary

Director

Accountant

RESIGNED

Assigned on 03 May 1996

Resigned on 01 Jul 1998

Time on role 2 years, 1 month, 28 days

KINGON, Neil Bernard

Director

Accountant

RESIGNED

Assigned on 12 Jul 1995

Resigned on 01 Sep 1998

Time on role 3 years, 1 month, 20 days

KINGON, Neil Bernard

Director

Accountant

RESIGNED

Assigned on 12 Jul 1995

Resigned on 23 Feb 1996

Time on role 7 months, 11 days

MARSHALL, James William

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1998

Resigned on 01 Apr 1999

Time on role 7 months

NICHOLL, Colin James

Director

Director Of Investments

RESIGNED

Assigned on

Resigned on 18 Oct 1996

Time on role 27 years, 7 months, 3 days

PEACOCK, Mervyn Leonard

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 14 Jan 1994

Time on role 30 years, 4 months, 7 days

PHYTHIAN ADAMS, Mark Vevers

Director

Solicitor

RESIGNED

Assigned on 01 Sep 1998

Resigned on 29 Oct 1999

Time on role 1 year, 1 month, 28 days

PIGACHE, Guy Roland Marc

Director

Company Director

RESIGNED

Assigned on 13 Sep 2006

Resigned on 13 Sep 2006

Time on role

RICHARDSON, Edward John

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 19 Jan 1996

Time on role 28 years, 4 months, 2 days

SKINNER, Martin Robert

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 2015

Resigned on 29 Jun 2017

Time on role 1 year, 7 months, 24 days

THOMPSON, Roger Martin James

Director

Company Director

RESIGNED

Assigned on 28 Aug 2013

Resigned on 15 May 2024

Time on role 10 years, 8 months, 18 days

WATSON, Anthony

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 01 Sep 1998

Time on role 25 years, 8 months, 19 days

WHALLEY, Malcolm John

Director

Property Investment Manager

RESIGNED

Assigned on 11 Sep 1992

Resigned on 01 Jun 1998

Time on role 5 years, 8 months, 21 days

WOODBURY, Antonie Paul

Director

Company Director

RESIGNED

Assigned on 13 Sep 2006

Resigned on 13 Sep 2006

Time on role

YATES, Roger Philip

Director

Managing Director

RESIGNED

Assigned on 14 Feb 2002

Resigned on 05 Nov 2008

Time on role 6 years, 8 months, 19 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 May 1991

Resigned on 01 May 1994

Time on role 3 years


Some Companies

ECCLESHALL LANDSCAPES LIMITED

TULIP TREE COTTAGE,HOOK,RG27 9DP

Number:09632852
Status:ACTIVE
Category:Private Limited Company

GURGUL LIMITED

3 HOLLINSCROFT AVENUE,CHESHIRE,WA15 7JJ

Number:11946322
Status:ACTIVE
Category:Private Limited Company

IAN SHREEVE CONSULTING LIMITED

3 THE WOOLPACK, MARKET STREET,WARWICK,CV34 4WP

Number:08551526
Status:ACTIVE
Category:Private Limited Company

MADDOCKS & DICK LIMITED

231 ELDON STREET,PRESTON,PR2 2BB

Number:09548815
Status:ACTIVE
Category:Private Limited Company

MAXIMUM IMPACT SERVICES LTD

38 WHINMOOR WAY SWARCLIFFE,LEEDS,LS14 5NJ

Number:11410111
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STRETCHOLT BUILDERS LIMITED

34 CHAPEL ROAD, PAWLETT,SOMERSET,TA6 4SH

Number:04789003
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