Download leads from Nexok and grow your business. Find out more

Mr Robert David Charles Henderson

British – Born 75 years ago (November 1948)

Mr Robert David Charles Henderson
10 Old Bailey
London
EC4M 7NG

Current appointments

Resigned appointments

39

Closed appointments

Companies

Company NameSg Kleinwort Hambros Trust Company (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (45 years, 7 months after company formation)
Appointment Duration18 years, 10 months (Resigned 31 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
North Ecchinswell Farm
Newbury
Berkshire
RG20 4UJ
Registered Company Address
One Bank Street
London
E14 4SG
Company NameNovae Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (8 months, 1 week after company formation)
Appointment Duration9 years, 3 months (Resigned 31 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Lombard Street
London
EC3V 9AH
Registered Company Address
52 Lime Street
London
EC3M 7AF
Company NameArdonagh Specialty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (1 year after company formation)
Appointment Duration4 years, 10 months (Resigned 31 January 2012)
Assigned Occupation Personnel Director
Addresses
Correspondence Address
North Ecchinswell Farm
Newbury
Berkshire
RG20 4UJ
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NamePFIH Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (Resigned 31 January 2012)
Assigned Occupation Personnel Director
Addresses
Correspondence Address
North Ecchinswell Farm
Newbury
Berkshire
RG20 4UJ
Registered Company Address
6th Floor
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameCavendish Securities Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (Resigned 10 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 7 8 Tokenhouse Yard
London
EC2R 7AS
Registered Company Address
1 Bartholomew Close
London
EC1A 7BL
Company NameJCJ Locums Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey Old Bailey
London
EC4M 7NG
Registered Company Address
33 Soho Square
London
W1D 3QU
Company NameClarity Workforce Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
Unit 3 La Gare
51 Surrey Row
London
SE1 0BZ
Company NameHCRG Workforce Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
33 Soho Square
London
W1D 3QU
Company NameHCRG Staffing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
33 Soho Square
London
W1D 3QU
Company NameHCL Permanent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
33 Soho Square
London
W1D 3QU
Company NameAngel Subsidiary Four Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (8 years, 12 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
Level 4 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Company NameHCL Doctors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
33 Soho Square
London
W1D 3QU
Company NameHCL Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
33 Soho Square
London
W1D 3QU
Company NameMajedie Investments Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (101 years, 5 months after company formation)
Appointment Duration10 years, 4 months (Resigned 19 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Kings Arms Yard
London
EC2R 7AF
Registered Company Address
Dashwood House
Old Broad Street
London
EC2M 1QS
Company NameAlder Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (35 years, 9 months after company formation)
Appointment Duration11 years (Resigned 07 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
North Ecchinswell Farm Brocks Green
Ecchinswell
Newbury
Berkshire
RG20 4UJ
Registered Company Address
1 Kings Arms Yard
London
EC2R 7AF
Company NameAlder Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (25 years, 9 months after company formation)
Appointment Duration11 years (Resigned 07 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Kings Arms Yard
London
EC2R 7AF
Registered Company Address
1 Kings Arms Yard
London
EC2R 7AF
Company NameTclarke Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2014 (102 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 30 September 2015)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
45 Moorfields
London
EC2Y 9AE
Registered Company Address
30 St. Mary Axe
London
EC3A 8BF
Company NameEdentree Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (24 years, 7 months after company formation)
Appointment Duration4 years (Resigned 19 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Beaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Registered Company Address
Benefact House, 2000 Pioneer Avenue
Gloucester Business Park, Brockworth
Gloucester
GL3 4AW
Wales
Company NameKleinwort Benson Financial Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (Resigned 20 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
North Ecchinswell Farm
Newbury
Berkshire
RG20 4UJ
Registered Company Address
14 St. George Street
London
W1S 1FE
Company NameCamp,Hopson & Co.Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (81 years, 6 months after company formation)
Appointment Duration8 years, 8 months (Resigned 27 September 2010)
Assigned Occupation Banker
Addresses
Correspondence Address
North Ecchinswell Farm
Newbury
Berkshire
RG20 4UJ
Registered Company Address
31st Floor 40 Bank Street
London
E14 5NR
Company NameN I C L Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (4 years, 1 month after company formation)
Appointment Duration7 months, 1 week (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
North Ecchinswell Farm
Newbury
Berkshire
RG20 4UJ
Registered Company Address
21 Lombard Street
London
EC3V 9AH
Company NameNovae Syndicates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (23 years, 3 months after company formation)
Appointment Duration5 years, 10 months (Resigned 31 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Lombard Street
London
EC3V 9AH
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameBluecare Recruitment Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (10 years after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey Old Bailey
London
EC4M 7NG
Registered Company Address
Hcl
10 Old Bailey
London
EC4M 7NG
Company NameBluetec Recruitment Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey Old Bailey
London
EC4M 7NG
Registered Company Address
Hcl
10 Old Bailey
London
EC4M 7NG
Company NameBluecare Recruitment Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey Old Bailey
London
EC4M 7NG
Registered Company Address
Hcl
10 Old Bailey
London
EC4M 7NG
Company NameAngel Subsidiary Five Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey Old Bailey
London
EC4M 7NG
Registered Company Address
Hcl
10 Old Bailey
London
EC4M 7NG
Company NameFairstaff Agency Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey Old Bailey
London
EC4M 7NG
Registered Company Address
Hcl
10 Old Bailey
London
EC4M 7NG
Company NameBlue Group International Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (10 years after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
C/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Company NameAngel Intermediate Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
C/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Company NameAngel Subsidiary Three Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
Dickson Minto W.S. Level 13
20 Primrose Street
London
EC2A 2EW
Company NameAngel Subsidiary Three Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Registered Company Address
Dickson Minto W.S. Level 13
20 Primrose Street
London
EC2A 2EW
Company NameAngel Subsidiary Three Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
Dickson Minto W.S. Level 13
20 Primrose Street
London
EC2A 2EW
Company NameMJV Locums Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
C/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Company NameRecruitment Specialist Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
Level 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Company NameNurselink Worldwide Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
C/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Company NameAngel Subsidiary Six Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
C/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Company NameBBL Medical Recruitment Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (5 years after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
C/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Company NameAngel Subsidiary Two Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
C/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Company NameHCL Social Care Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 03 June 2013)
Assigned Occupation Senior Non-Executive Director
Addresses
Correspondence Address
10 Old Bailey
London
EC4M 7NG
Registered Company Address
Duff & Phelps Ltd
The Chancery 58 Spring Gardens
Manchester
Greater Manchster
M2 1EW

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing