MJ HUDSON CORPORATE SERVICES LIMITED
LONDON TGC CORPORATE SERVICES LIMITED TOWER GATE SERVICES LIMITED FAR BLUE RIVERHUB LIMITED RIVERHUB LIMITED

Hellopages » City of London » City of London » EC2R 8DN

Company number 03924318
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address 8 OLD JEWRY, LONDON, UNITED KINGDOM, EC2R 8DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 30 June 2016; Resolutions RES15 ‐ Change company name resolution on 2017-02-20 ; Confirmation statement made on 23 February 2017 with updates. The most likely internet sites of MJ HUDSON CORPORATE SERVICES LIMITED are www.mjhudsoncorporateservices.co.uk, and www.mj-hudson-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mj Hudson Corporate Services Limited is a Private Limited Company. The company registration number is 03924318. Mj Hudson Corporate Services Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of Mj Hudson Corporate Services Limited is 8 Old Jewry London United Kingdom Ec2r 8dn. . TOWER GATE GROUP PLC is a Secretary of the company. CONNELL, Peter, Chief Financial Officer is a Director of the company. HUDSON, Matthew Donald Jeremy is a Director of the company. HUDSON, Timothy John Martin is a Director of the company. Secretary HUDSON, Matthew Donald Jeremy has been resigned. Secretary KINN, Jeffrey Martin has been resigned. Secretary SMITHARD, Brett Lewis has been resigned. Secretary WORLD POKER FEDERATION (TRADING) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FITZSIMMONS, Christopher David Andrew has been resigned. Director HELFET, Peter Roy has been resigned. Director HUDSON, Matthew Donald Jeremy has been resigned. Director KINN, Jeffrey Martin has been resigned. Director LINNEY, Jonathan Piers Daniel has been resigned. Director SMITHARD, Brett Lewis has been resigned. Director SMITHARD, Brett Lewis has been resigned. Director WRIGHT, Michael Crossley has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TOWER GATE GROUP PLC
Appointed Date: 14 December 2006

Director
CONNELL, Peter, Chief Financial Officer
Appointed Date: 30 June 2016
64 years old

Director
HUDSON, Matthew Donald Jeremy
Appointed Date: 01 February 2008
63 years old

Director
HUDSON, Timothy John Martin
Appointed Date: 01 June 2008
66 years old

Resigned Directors

Secretary
HUDSON, Matthew Donald Jeremy
Resigned: 01 February 2003
Appointed Date: 25 November 2002

Secretary
KINN, Jeffrey Martin
Resigned: 25 November 2002
Appointed Date: 21 February 2000

Secretary
SMITHARD, Brett Lewis
Resigned: 14 December 2006
Appointed Date: 01 February 2003

Secretary
WORLD POKER FEDERATION (TRADING) LIMITED
Resigned: 21 February 2000
Appointed Date: 11 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2000
Appointed Date: 11 February 2000

Director
FITZSIMMONS, Christopher David Andrew
Resigned: 10 January 2007
Appointed Date: 11 June 2003
59 years old

Director
HELFET, Peter Roy
Resigned: 17 February 2003
Appointed Date: 02 May 2000
73 years old

Director
HUDSON, Matthew Donald Jeremy
Resigned: 31 July 2004
Appointed Date: 11 February 2000
63 years old

Director
KINN, Jeffrey Martin
Resigned: 25 November 2002
Appointed Date: 21 February 2000
69 years old

Director
LINNEY, Jonathan Piers Daniel
Resigned: 24 September 2007
Appointed Date: 11 June 2003
54 years old

Director
SMITHARD, Brett Lewis
Resigned: 19 March 2008
Appointed Date: 24 September 2007
64 years old

Director
SMITHARD, Brett Lewis
Resigned: 14 December 2006
Appointed Date: 05 September 2005
64 years old

Director
WRIGHT, Michael Crossley
Resigned: 15 June 2010
Appointed Date: 01 February 2008
54 years old

Persons With Significant Control

Mr Matthew Donald Jeremy Hudson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

MJ HUDSON CORPORATE SERVICES LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
10 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-20

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Jul 2016
Appointment of Chief Financial Officer Peter Connell as a director on 30 June 2016
...
... and 95 more events
20 Mar 2000
Company name changed riverhub LIMITED\certificate issued on 21/03/00
16 Mar 2000
Registered office changed on 16/03/00 from: 3 prospect place holly walk london NW3 6QU
16 Mar 2000
Secretary resigned
11 Feb 2000
Secretary resigned
11 Feb 2000
Incorporation