HUDSON WRIGHT ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 7ER

Company number 02861464
Status Active
Incorporation Date 12 October 1993
Company Type Private Limited Company
Address C/O NORMAN & COMPANY, SECOND FLOOR SUTHERLAND HOUSE, 70-78 WEST HENDON BROADWAY, LONDON, NW9 7ER
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Pamela Anne Wright as a secretary on 20 October 2016; Appointment of Jon Easton as a secretary on 20 October 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of HUDSON WRIGHT ASSOCIATES LIMITED are www.hudsonwrightassociates.co.uk, and www.hudson-wright-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Hudson Wright Associates Limited is a Private Limited Company. The company registration number is 02861464. Hudson Wright Associates Limited has been working since 12 October 1993. The present status of the company is Active. The registered address of Hudson Wright Associates Limited is C O Norman Company Second Floor Sutherland House 70 78 West Hendon Broadway London Nw9 7er. . EASTON, Jon is a Secretary of the company. EASTON, Jon Matthew is a Director of the company. Secretary ROCHE, Gerard Paul has been resigned. Secretary SINGER, Dee Ann has been resigned. Secretary WRIGHT, Pamela Anne has been resigned. Secretary WRIGHT, Pamela Anne has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HUDSON, Christopher Ian has been resigned. Director WRIGHT, Pamela Anne has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
EASTON, Jon
Appointed Date: 20 October 2016

Director
EASTON, Jon Matthew
Appointed Date: 18 July 2013
53 years old

Resigned Directors

Secretary
ROCHE, Gerard Paul
Resigned: 28 October 2014
Appointed Date: 19 January 2012

Secretary
SINGER, Dee Ann
Resigned: 19 January 2012
Appointed Date: 26 March 2007

Secretary
WRIGHT, Pamela Anne
Resigned: 20 October 2016
Appointed Date: 28 October 2014

Secretary
WRIGHT, Pamela Anne
Resigned: 21 March 2007
Appointed Date: 12 October 1993

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 October 1993
Appointed Date: 12 October 1993

Director
HUDSON, Christopher Ian
Resigned: 29 June 2007
Appointed Date: 12 October 1993
82 years old

Director
WRIGHT, Pamela Anne
Resigned: 31 October 2015
Appointed Date: 12 October 1993
79 years old

Persons With Significant Control

Mr Jon Matthew Easton
Notified on: 1 July 2016
53 years old
Nature of control: Has significant influence or control as a member of a firm

HUDSON WRIGHT ASSOCIATES LIMITED Events

01 Nov 2016
Termination of appointment of Pamela Anne Wright as a secretary on 20 October 2016
01 Nov 2016
Appointment of Jon Easton as a secretary on 20 October 2016
20 Oct 2016
Confirmation statement made on 12 October 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 October 2015
25 Feb 2016
Termination of appointment of Pamela Anne Wright as a director on 31 October 2015
...
... and 61 more events
28 Mar 1995
Full accounts made up to 31 October 1994
06 Jan 1995
Particulars of mortgage/charge
15 Nov 1994
Return made up to 12/10/94; full list of members

28 Oct 1993
Secretary resigned;new secretary appointed

12 Oct 1993
Incorporation

HUDSON WRIGHT ASSOCIATES LIMITED Charges

4 January 1995
Deed of rent deposit
Delivered: 6 January 1995
Status: Satisfied on 21 March 2003
Persons entitled: Relovast B.V.
Description: Deposit of £5,000.