HUDOL LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 3SJ

Company number 04368139
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address EXCAL HOUSE, CAPEL HENDRE INDUSTRIAL ESTATE, AMMANFORD, DYFED, SA18 3SJ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 500.000028 . The most likely internet sites of HUDOL LIMITED are www.hudol.co.uk, and www.hudol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Pontarddulais Rail Station is 4.3 miles; to Llangennech Rail Station is 6.4 miles; to Bynea Rail Station is 7.9 miles; to Gowerton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hudol Limited is a Private Limited Company. The company registration number is 04368139. Hudol Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Hudol Limited is Excal House Capel Hendre Industrial Estate Ammanford Dyfed Sa18 3sj. . PRIGMORE, Eleanor Frances is a Secretary of the company. BOWEN, Alwyn is a Director of the company. DAVIES, Jeffrey is a Director of the company. EVANS, Howard Wyn is a Director of the company. PRIGMORE, Robert Marshall, Dr is a Director of the company. WHITEHOUSE, Steven is a Director of the company. Secretary BOWEN, Alwyn has been resigned. Secretary WHITEHOUSE, Steven has been resigned. Secretary WHITEHOUSE, Steven has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MUNDON, Christopher has been resigned. Director STARK, Richard Arthur John has been resigned. Director WHITEHOUSE, Steven has been resigned. Director WHITEHOUSE, Steven has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
PRIGMORE, Eleanor Frances
Appointed Date: 01 January 2010

Director
BOWEN, Alwyn
Appointed Date: 06 April 2004
64 years old

Director
DAVIES, Jeffrey
Appointed Date: 10 July 2002
83 years old

Director
EVANS, Howard Wyn
Appointed Date: 01 March 2011
57 years old

Director
PRIGMORE, Robert Marshall, Dr
Appointed Date: 06 February 2002
70 years old

Director
WHITEHOUSE, Steven
Appointed Date: 01 January 2010
62 years old

Resigned Directors

Secretary
BOWEN, Alwyn
Resigned: 21 May 2004
Appointed Date: 28 February 2003

Secretary
WHITEHOUSE, Steven
Resigned: 01 January 2010
Appointed Date: 21 May 2004

Secretary
WHITEHOUSE, Steven
Resigned: 27 February 2003
Appointed Date: 06 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
MUNDON, Christopher
Resigned: 31 March 2006
Appointed Date: 09 October 2002
68 years old

Director
STARK, Richard Arthur John
Resigned: 21 May 2004
Appointed Date: 09 October 2002
71 years old

Director
WHITEHOUSE, Steven
Resigned: 01 January 2010
Appointed Date: 01 October 2007
62 years old

Director
WHITEHOUSE, Steven
Resigned: 21 May 2004
Appointed Date: 06 February 2002
62 years old

Persons With Significant Control

Dr Robert Marshall Prigmore
Notified on: 1 January 2017
70 years old
Nature of control: Has significant influence or control

HUDOL LIMITED Events

01 Mar 2017
Confirmation statement made on 6 February 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 500.000028

11 Aug 2015
Statement of capital following an allotment of shares on 3 October 2014
  • GBP 500.000028

11 Aug 2015
Statement of capital following an allotment of shares on 4 October 2014
  • GBP 500.000028

...
... and 55 more events
26 Nov 2002
New director appointed
17 Jul 2002
New director appointed
15 Jul 2002
Ad 01/06/02-07/07/02 £ si [email protected]
06 Feb 2002
Secretary resigned
06 Feb 2002
Incorporation