About

Registered Number: 09079547
Date of Incorporation: 10/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 10 Station Road, Henley-On-Thames, Oxfordshire, RG9 1AY,

 

Based in Henley-On-Thames, Oxfordshire, Henley Enterprise Park Holdings Ltd was registered on 10 June 2014, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are Mettem, Adrian Victor, Harris, Malcolm Brian, Barnard, William Sedgwick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METTEM, Adrian Victor 01 July 2019 - 1
BARNARD, William Sedgwick 11 March 2016 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Malcolm Brian 11 March 2016 31 December 2017 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
RESOLUTIONS - N/A 28 May 2020
MA - Memorandum and Articles 28 May 2020
AA - Annual Accounts 19 May 2020
RESOLUTIONS - N/A 30 November 2019
TM01 - Termination of appointment of director 12 August 2019
AP01 - Appointment of director 19 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 25 July 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
AD01 - Change of registered office address 01 February 2018
AA - Annual Accounts 01 February 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
CERTNM - Change of name certificate 30 August 2017
CS01 - N/A 27 July 2017
PSC08 - N/A 27 July 2017
AA - Annual Accounts 12 June 2017
AD01 - Change of registered office address 01 February 2017
SH01 - Return of Allotment of shares 01 February 2017
AR01 - Annual Return 26 August 2016
SH01 - Return of Allotment of shares 22 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2016
RESOLUTIONS - N/A 03 June 2016
AA01 - Change of accounting reference date 14 April 2016
AP03 - Appointment of secretary 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AD01 - Change of registered office address 22 March 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 30 June 2015
RESOLUTIONS - N/A 20 August 2014
SH08 - Notice of name or other designation of class of shares 20 August 2014
CERTNM - Change of name certificate 23 July 2014
CONNOT - N/A 23 July 2014
NEWINC - New incorporation documents 10 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.