I Hennig & Co Limited ST. ALBANS


Founded in 1959, I Hennig &, classified under reg no. 00646001 is an active company. Currently registered at 9 Pine Grove AL2 3ST, St. Albans the company has been in the business for sixty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Grant S., Arie S. and James H. and others. In addition one secretary - Sarah S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - George M. who worked with the the company until 1 August 1991.

I Hennig & Co Limited Address / Contact

Office Address 9 Pine Grove
Office Address2 Bricket Wood
Town St. Albans
Post code AL2 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 00646001
Date of Incorporation Thu, 31st Dec 1959
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Grant S.

Position: Director

Appointed: 20 August 2014

Arie S.

Position: Director

Appointed: 29 July 2009

James H.

Position: Director

Appointed: 29 July 2009

Sarah S.

Position: Secretary

Appointed: 03 December 2003

Sarah S.

Position: Director

Appointed: 03 December 2003

Francis H.

Position: Director

Resigned: 06 May 2020

George M.

Position: Secretary

Resigned: 01 August 1991

Dani S.

Position: Director

Resigned: 06 May 2020

Rupert W.

Position: Director

Appointed: 19 July 2012

Resigned: 04 April 2013

Grant S.

Position: Director

Appointed: 22 January 2003

Resigned: 15 May 2012

Paul E.

Position: Director

Appointed: 01 June 2002

Resigned: 03 December 2003

Anthony M.

Position: Director

Appointed: 21 December 2001

Resigned: 22 January 2003

Janet S.

Position: Director

Appointed: 12 December 1996

Resigned: 03 December 2003

Dorab T.

Position: Director

Appointed: 18 September 1992

Resigned: 30 June 1995

Janet S.

Position: Secretary

Appointed: 01 August 1991

Resigned: 03 December 2003

Christopher D.

Position: Director

Appointed: 09 May 1991

Resigned: 31 March 1997

Christopher H.

Position: Director

Appointed: 09 May 1991

Resigned: 20 December 2006

Geoffrey J.

Position: Director

Appointed: 09 May 1991

Resigned: 08 October 1992

George M.

Position: Director

Appointed: 09 May 1991

Resigned: 31 March 1998

Jocelyn H.

Position: Director

Appointed: 09 May 1991

Resigned: 18 June 1994

Julian O.

Position: Director

Appointed: 09 May 1991

Resigned: 07 June 1999

Richard H.

Position: Director

Appointed: 09 May 1991

Resigned: 25 April 2009

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Hattron Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hattron Ltd

1 Charterhouse Street, London, EC1N 6SA, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England
Registration number 00695324
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts for the period up to December 31, 2022
filed on: 7th, October 2023
Free Download (20 pages)

Company search

Advertisements