HODNETT MARTIN SMITH LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 1AR
Company number 01974859
Status Active
Incorporation Date 3 January 1986
Company Type Private Limited Company
Address 125 OLD BROAD STREET, LONDON, EC2N 1AR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,100 ; Memorandum and Articles of Association. The most likely internet sites of HODNETT MARTIN SMITH LIMITED are www.hodnettmartinsmith.co.uk, and www.hodnett-martin-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hodnett Martin Smith Limited is a Private Limited Company. The company registration number is 01974859. Hodnett Martin Smith Limited has been working since 03 January 1986. The present status of the company is Active. The registered address of Hodnett Martin Smith Limited is 125 Old Broad Street London Ec2n 1ar. . KAUSHAL, Sunita is a Secretary of the company. FORRESTER, John is a Director of the company. PATEL, Parimal Raojibhai is a Director of the company. WATTS, Steven John is a Director of the company. Secretary COOK, Philip Michael has been resigned. Secretary HODNETT, Susan Catherine has been resigned. Secretary HOLE, Patrick David has been resigned. Secretary KEDDIE, Fiona has been resigned. Director BARK, Nicholas Stuart has been resigned. Director BURROWS, Christopher George Stokes has been resigned. Director CHILD, Colin Charles has been resigned. Director CUTHBERT, David Alwyn has been resigned. Director DOBSON, John Roger has been resigned. Director GUISE, John Leslie has been resigned. Director HALL, Simon Derek has been resigned. Director HARTLEY, Anthony Patrick has been resigned. Director HAWTHORN, Kevin Michael has been resigned. Director HODGSON, Timothy James has been resigned. Director HODNETT, Julian Ernest has been resigned. Director HOWARD, Richard Henry Bullen has been resigned. Director JONES, Simon Bruce has been resigned. Director MARTIN, Antony Raymond William has been resigned. Director MAYNARD, Timothy Sven has been resigned. Director MILBURN, George Neil has been resigned. Director PROCTOR, Neil Grant has been resigned. Director SENIOR, Robert Ian has been resigned. Director SMITH, Paul Richard has been resigned. Director STONES, Michael Colin has been resigned. Director THOMSON, James Michael Douglas has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
KAUSHAL, Sunita
Appointed Date: 05 November 2014

Director
FORRESTER, John
Appointed Date: 06 November 2014
63 years old

Director
PATEL, Parimal Raojibhai
Appointed Date: 06 November 2014
60 years old

Director
WATTS, Steven John
Appointed Date: 03 March 2005
69 years old

Resigned Directors

Secretary
COOK, Philip Michael
Resigned: 31 March 2011
Appointed Date: 03 March 2005

Secretary
HODNETT, Susan Catherine
Resigned: 03 March 2005

Secretary
HOLE, Patrick David
Resigned: 10 May 2012
Appointed Date: 01 January 2012

Secretary
KEDDIE, Fiona
Resigned: 31 December 2011
Appointed Date: 18 April 2011

Director
BARK, Nicholas Stuart
Resigned: 03 March 2005
Appointed Date: 01 May 1998
57 years old

Director
BURROWS, Christopher George Stokes
Resigned: 30 April 2003
Appointed Date: 01 November 1995
73 years old

Director
CHILD, Colin Charles
Resigned: 19 March 2009
Appointed Date: 04 October 2007
68 years old

Director
CUTHBERT, David Alwyn
Resigned: 03 March 2005
Appointed Date: 01 May 1998
59 years old

Director
DOBSON, John Roger
Resigned: 03 March 2005
Appointed Date: 01 August 1991
71 years old

Director
GUISE, John Leslie
Resigned: 03 March 2005
Appointed Date: 12 February 2001
66 years old

Director
HALL, Simon Derek
Resigned: 03 March 2005
Appointed Date: 01 April 1993
63 years old

Director
HARTLEY, Anthony Patrick
Resigned: 30 November 2001
Appointed Date: 05 October 1998
82 years old

Director
HAWTHORN, Kevin Michael
Resigned: 03 March 2005
Appointed Date: 22 September 2003
64 years old

Director
HODGSON, Timothy James
Resigned: 04 May 2007
Appointed Date: 03 March 2005
76 years old

Director
HODNETT, Julian Ernest
Resigned: 05 November 2014
70 years old

Director
HOWARD, Richard Henry Bullen
Resigned: 03 March 2005
Appointed Date: 01 May 2001
54 years old

Director
JONES, Simon Bruce
Resigned: 30 April 1998
Appointed Date: 01 May 1995
60 years old

Director
MARTIN, Antony Raymond William
Resigned: 17 December 1996
70 years old

Director
MAYNARD, Timothy Sven
Resigned: 04 October 2007
Appointed Date: 03 March 2005
65 years old

Director
MILBURN, George Neil
Resigned: 03 March 2005
Appointed Date: 01 May 2001
57 years old

Director
PROCTOR, Neil Grant
Resigned: 03 March 2005
Appointed Date: 01 April 1993
64 years old

Director
SENIOR, Robert Ian
Resigned: 03 March 2005
Appointed Date: 22 May 1991
62 years old

Director
SMITH, Paul Richard
Resigned: 05 November 2014
65 years old

Director
STONES, Michael Colin
Resigned: 03 March 2005
Appointed Date: 01 May 2004
66 years old

Director
THOMSON, James Michael Douglas
Resigned: 30 April 2012
Appointed Date: 19 March 2009
59 years old

HODNETT MARTIN SMITH LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,100

25 Aug 2015
Memorandum and Articles of Association
25 Aug 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

13 Aug 2015
Memorandum and Articles of Association
...
... and 176 more events
20 Oct 1987
Particulars of mortgage/charge

14 Oct 1987
Secretary resigned;new secretary appointed

24 Jul 1987
Company name changed hodnett LIMITED\certificate issued on 24/07/87
03 Jun 1986
Company name changed keldutch LIMITED\certificate issued on 03/06/86
03 Jan 1986
Certificate of incorporation

HODNETT MARTIN SMITH LIMITED Charges

7 November 2014
Charge code 0197 4859 0003
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Contains fixed charge…
7 November 2014
Charge code 0197 4859 0002
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Contains fixed charge…
15 October 1987
Debenture
Delivered: 20 October 1987
Status: Satisfied on 19 September 1991
Persons entitled: Security Change Limited.
Description: Fixed and floating charges over the undertaking and all…