About

Registered Number: 09568093
Date of Incorporation: 29/04/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, 7 Frascati Way, Maidenhead, SL6 4UY,

 

Founded in 2015, Henley Women's Regatta (Hwr) Ltd are based in Maidenhead. Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Cope, Elise Margaret Liv, Graham, Diane, Luke, Miriam, Mcintosh, Claire Alison, Mehers, Janet, Thomas, Nicola, Wilby, Jo, Wymer, Louise Helen, Waters, Nikki Emma, Carter, Diane, Dennis, Fiona Karen, Hayes, Pamela Jean, Howe, Michael, Lee, Stephen John, Plato, Phillip John, Waters, Nikki Emma at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Elise Margaret Liv 20 June 2018 - 1
GRAHAM, Diane 29 April 2015 - 1
LUKE, Miriam 29 April 2015 - 1
MCINTOSH, Claire Alison 30 September 2017 - 1
MEHERS, Janet 01 May 2020 - 1
THOMAS, Nicola 21 May 2020 - 1
WILBY, Jo 30 September 2017 - 1
WYMER, Louise Helen 20 June 2018 - 1
CARTER, Diane 10 March 2017 28 September 2019 1
DENNIS, Fiona Karen 29 April 2015 24 June 2018 1
HAYES, Pamela Jean 29 April 2015 28 September 2019 1
HOWE, Michael 29 April 2015 24 September 2016 1
LEE, Stephen John 24 September 2016 01 May 2020 1
PLATO, Phillip John 29 April 2015 29 September 2018 1
WATERS, Nikki Emma 29 April 2015 10 March 2017 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Nikki Emma 29 April 2015 10 March 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
TM01 - Termination of appointment of director 04 May 2020
AP01 - Appointment of director 04 May 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
CS01 - N/A 13 May 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
AP01 - Appointment of director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
AP01 - Appointment of director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
AA - Annual Accounts 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 29 November 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 01 June 2016
AD01 - Change of registered office address 01 June 2016
AA01 - Change of accounting reference date 22 March 2016
NEWINC - New incorporation documents 29 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.