LONDON AND HENLEY HOLDINGS LIMITED

York House York House, London, W1H 7LX
StatusACTIVE
Company No.03971515
CategoryPrivate Limited Company
Incorporated13 Apr 2000
Age24 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

LONDON AND HENLEY HOLDINGS LIMITED is an active private limited company with number 03971515. It was incorporated 24 years, 1 month, 7 days ago, on 13 April 2000. The company address is York House York House, London, W1H 7LX.



People

BRITISH LAND COMPANY SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 Dec 2016

Current time on role 7 years, 5 months, 14 days

BERGIN, Gavin

Director

Chartered Secretary

ACTIVE

Assigned on 29 Mar 2021

Current time on role 3 years, 1 month, 22 days

CHRISTOFIS, Alexander

Director

Shared Services Director

ACTIVE

Assigned on 22 Dec 2023

Current time on role 4 months, 29 days

HAYMAN, Josephine

Director

Accountant

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 3 months, 20 days

LOVEJOY, Jonathan David

Director

Chartered Surveyor

ACTIVE

Assigned on 18 Mar 2022

Current time on role 2 years, 2 months, 2 days

MCNUFF, Jonathan Charles

Director

Chartered Accountant

ACTIVE

Assigned on 03 Apr 2017

Current time on role 7 years, 1 month, 17 days

TAYLOR, Jonathan David

Director

Treasury Executive

ACTIVE

Assigned on 01 Feb 2024

Current time on role 3 months, 19 days

BRAINE, Anthony

Secretary

Company Secretary

RESIGNED

Assigned on 21 Dec 2000

Resigned on 13 May 2002

Time on role 1 year, 4 months, 23 days

EKPO, Ndiana

Secretary

RESIGNED

Assigned on 30 Apr 2009

Resigned on 06 Dec 2016

Time on role 7 years, 7 months, 6 days

SCUDAMORE, Rebecca Jane

Secretary

RESIGNED

Assigned on 13 May 2002

Resigned on 30 Apr 2009

Time on role 6 years, 11 months, 17 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Apr 2000

Resigned on 21 Dec 2000

Time on role 8 months, 8 days

BARZYCKI, Sarah Morrell

Director

Corporate Services Executive

RESIGNED

Assigned on 21 Dec 2000

Resigned on 30 Mar 2018

Time on role 17 years, 3 months, 9 days

BOWDEN, Robert Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Dec 2002

Resigned on 31 Dec 2007

Time on role 5 years, 12 days

CLARKE, Peter Courtenay

Director

Chartered Secretary

RESIGNED

Assigned on 21 Dec 2000

Resigned on 30 Apr 2001

Time on role 4 months, 9 days

FORSHAW, Christopher Michael John

Director

Company Director

RESIGNED

Assigned on 21 Dec 2000

Resigned on 05 Apr 2017

Time on role 16 years, 3 months, 15 days

GUNSTON, Michael Ian

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Apr 2001

Resigned on 14 Jul 2006

Time on role 5 years, 2 months, 14 days

HAMILTON, Laura Louise

Director

Executive Manager

RESIGNED

Assigned on 14 Dec 2000

Resigned on 19 Dec 2002

Time on role 2 years, 5 days

HESTER, Stephen Alan Michael

Director

Chief Executive

RESIGNED

Assigned on 07 Jan 2005

Resigned on 15 Nov 2008

Time on role 3 years, 10 months, 8 days

JAMES, Bruce Michael

Director

Head Of Secretariat

RESIGNED

Assigned on 10 Apr 2018

Resigned on 31 Dec 2021

Time on role 3 years, 8 months, 21 days

METLISS, Cyril

Director

Chartered Accountant

RESIGNED

Assigned on 21 Dec 2000

Resigned on 14 Jul 2006

Time on role 5 years, 6 months, 24 days

MIDDLETON, Charles John

Director

Corporate Tax Executive

RESIGNED

Assigned on 03 Apr 2017

Resigned on 31 Mar 2022

Time on role 4 years, 11 months, 28 days

MOORE, Albert Richard Jr

Director

Managing Director

RESIGNED

Assigned on 14 Dec 2000

Resigned on 19 Dec 2002

Time on role 2 years, 5 days

PLUMMER, Jeremy James

Director

Managing Director

RESIGNED

Assigned on 14 Jun 2000

Resigned on 14 Dec 2000

Time on role 6 months

POPE, Nigel Howard

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jun 2000

Resigned on 14 Dec 2000

Time on role 6 months

RITBLAT, John, Sir

Director

Chairman And Managing Director

RESIGNED

Assigned on 19 Dec 2002

Resigned on 31 Dec 2006

Time on role 4 years, 12 days

RITBLAT, Nicholas Simon Jonathan

Director

Company Director

RESIGNED

Assigned on 19 Dec 2002

Resigned on 31 Aug 2005

Time on role 2 years, 8 months, 12 days

ROBERTS, Graham Charles

Director

Chartered Accountant

RESIGNED

Assigned on 19 Dec 2002

Resigned on 30 Jul 2011

Time on role 8 years, 7 months, 11 days

ROBSON, Tom

Director

Financial Accountant

RESIGNED

Assigned on 31 Jan 2020

Resigned on 11 Sep 2020

Time on role 7 months, 11 days

SAYERS, Catherine Fiona

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2023

Resigned on 22 Jan 2024

Time on role 2 months, 5 days

TAUNT, Nick

Director

Chartered Accountant

RESIGNED

Assigned on 05 Oct 2020

Resigned on 22 Dec 2023

Time on role 3 years, 2 months, 17 days

WESTON SMITH, John Harry

Director

Chartered Secretary

RESIGNED

Assigned on 19 Dec 2002

Resigned on 14 Jul 2006

Time on role 3 years, 6 months, 26 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Apr 2000

Resigned on 14 Jun 2000

Time on role 2 months, 1 day


Some Companies

ABINGDON ENGINEERING LIMITED

39 HEATHER ROAD,ABINGDON,OX14 4EX

Number:07986887
Status:ACTIVE
Category:Private Limited Company

ATHERTON CIVILS LIMITED

3 WIMBORNE CLOSE,BL6 4NG,BL6 4NG

Number:10343281
Status:ACTIVE
Category:Private Limited Company

CHALCRAFT BUILDING SERVICES LTD

71 NORWICH ROAD,NORWICH,NR9 4BU

Number:11206421
Status:ACTIVE
Category:Private Limited Company

INTERGENCE SYSTEMS LIMITED

THE OLD COACH HOUSE BREWERY ROAD,CAMBRIDGE,CB22 3HG

Number:04667187
Status:ACTIVE
Category:Private Limited Company

KEYSTONE BUILDERS & DECORATORS LTD

84 UXBRIDGE ROAD,LONDON,W13 8RA

Number:09958688
Status:ACTIVE
Category:Private Limited Company

KO- SPORTS EQUIPMENT LIMITED

2 PACIFIC COURT,ALTRINCHAM,WA14 5BJ

Number:05852336
Status:LIQUIDATION
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