HUDSON & HILL LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8TB
Company number 00178832
Status Active
Incorporation Date 4 January 1922
Company Type Private Limited Company
Address THOMAS HARDY HOUSE, 2 HEATH ROAD, WEYBRIDGE, SURREY, KT13 8TB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Appointment of Mr Michael Joseph East as a director on 22 November 2016; Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016; Registration of charge 001788320003, created on 14 October 2016. The most likely internet sites of HUDSON & HILL LIMITED are www.hudsonhill.co.uk, and www.hudson-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and two months. The distance to to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6.6 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hudson Hill Limited is a Private Limited Company. The company registration number is 00178832. Hudson Hill Limited has been working since 04 January 1922. The present status of the company is Active. The registered address of Hudson Hill Limited is Thomas Hardy House 2 Heath Road Weybridge Surrey Kt13 8tb. . RYAN, Julie Anne is a Secretary of the company. SPENCER, Nicola Jane is a Secretary of the company. EAST, Michael Joseph is a Director of the company. GORST, Steven Lee is a Director of the company. SMITH, Andrew Peter is a Director of the company. TODD, Keith is a Director of the company. WOOD, Anthony Graham is a Director of the company. Secretary CLOTHIER, Esther has been resigned. Secretary COLQUHOUN, Anne Therese has been resigned. Secretary EDIS-BATES, Jonathan Geoffrey has been resigned. Secretary HUGHES, David John has been resigned. Secretary MALHOTRA, Deepak Kumar has been resigned. Secretary MILLS, John Michael has been resigned. Secretary STEVENS, David John has been resigned. Secretary STEVENSON, Jeremy Alexander has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Secretary WILSON, Paul James has been resigned. Director BROCKETT, Gavin Stuart has been resigned. Director CHRISTENSEN, Troy has been resigned. Director COLQUHOUN, Anne Therese has been resigned. Director CREIGHTON, Thomas Hugh has been resigned. Director EDIS-BATES, Jonathan Geoffrey has been resigned. Director ETHERIDGE, Hugh Charles has been resigned. Director GLENNIE, Helen Margaret has been resigned. Director HODGES, Nigel Ian has been resigned. Director HUGHES, David John has been resigned. Director HUNTLEY, Peter William has been resigned. Director JOHNSTON, Ian Andrew Hill has been resigned. Director KLEIN, David has been resigned. Director LOUSADA, James David has been resigned. Director MAIN, Donald Alexander has been resigned. Director MALHOTRA, Deepak Kumar has been resigned. Director MCLAREN, Robin has been resigned. Director MONNICKENDAM, Anthony Louis has been resigned. Director MORGAN, Alistair Mclauchlan has been resigned. Director PETERS, Richard David has been resigned. Director PROCTOR, George Frederick Little has been resigned. Director RATCLIFFE, Robert John has been resigned. Director SCHAAFSMA, Paul Michael has been resigned. Director SINCLAIR, Timothy James has been resigned. Director STEVENS, David John has been resigned. Director STEVENSON, Jeremy Alexander has been resigned. Director STEVENSON, Jeremy Alexander has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RYAN, Julie Anne
Appointed Date: 30 June 2016

Secretary
SPENCER, Nicola Jane
Appointed Date: 09 August 2013

Director
EAST, Michael Joseph
Appointed Date: 22 November 2016
67 years old

Director
GORST, Steven Lee
Appointed Date: 31 July 2013
52 years old

Director
SMITH, Andrew Peter
Appointed Date: 30 June 2016
51 years old

Director
TODD, Keith
Appointed Date: 30 June 2016
63 years old

Director
WOOD, Anthony Graham
Appointed Date: 06 March 2014
50 years old

Resigned Directors

Secretary
CLOTHIER, Esther
Resigned: 07 August 2013
Appointed Date: 08 July 2011

Secretary
COLQUHOUN, Anne Therese
Resigned: 31 March 2008
Appointed Date: 06 December 1995

Secretary
EDIS-BATES, Jonathan Geoffrey
Resigned: 06 November 1995
Appointed Date: 19 June 1994

Secretary
HUGHES, David John
Resigned: 08 July 2011
Appointed Date: 31 January 2011

Secretary
MALHOTRA, Deepak Kumar
Resigned: 31 January 2011
Appointed Date: 31 March 2008

Secretary
MILLS, John Michael
Resigned: 24 September 1993

Secretary
STEVENS, David John
Resigned: 06 December 1995
Appointed Date: 06 November 1995

Secretary
STEVENSON, Jeremy Alexander
Resigned: 30 June 2016
Appointed Date: 08 July 2011

Secretary
TAUTZ, Helen Jane
Resigned: 06 December 1995
Appointed Date: 04 September 1995

Secretary
WILSON, Paul James
Resigned: 19 June 1994
Appointed Date: 24 September 1993

Director
BROCKETT, Gavin Stuart
Resigned: 01 May 2013
Appointed Date: 09 March 2012
64 years old

Director
CHRISTENSEN, Troy
Resigned: 10 December 2012
Appointed Date: 08 September 2006
59 years old

Director
COLQUHOUN, Anne Therese
Resigned: 31 March 2008
Appointed Date: 06 December 1995
74 years old

Director
CREIGHTON, Thomas Hugh
Resigned: 08 September 2006
Appointed Date: 29 April 2005
62 years old

Director
EDIS-BATES, Jonathan Geoffrey
Resigned: 06 November 1995
Appointed Date: 04 September 1995
75 years old

Director
ETHERIDGE, Hugh Charles
Resigned: 22 March 2001
Appointed Date: 06 December 1995
75 years old

Director
GLENNIE, Helen Margaret
Resigned: 18 October 2010
Appointed Date: 03 April 2009
68 years old

Director
HODGES, Nigel Ian
Resigned: 29 April 2005
Appointed Date: 22 March 2001
70 years old

Director
HUGHES, David John
Resigned: 08 July 2011
Appointed Date: 31 January 2011
67 years old

Director
HUNTLEY, Peter William
Resigned: 19 March 1998
Appointed Date: 06 December 1995
65 years old

Director
JOHNSTON, Ian Andrew Hill
Resigned: 02 August 1993
99 years old

Director
KLEIN, David
Resigned: 03 April 2009
Appointed Date: 05 March 2007
62 years old

Director
LOUSADA, James David
Resigned: 05 September 2012
Appointed Date: 18 October 2010
60 years old

Director
MAIN, Donald Alexander
Resigned: 31 December 1994
91 years old

Director
MALHOTRA, Deepak Kumar
Resigned: 31 January 2011
Appointed Date: 31 March 2008
56 years old

Director
MCLAREN, Robin
Resigned: 06 December 1995
87 years old

Director
MONNICKENDAM, Anthony Louis
Resigned: 06 December 1995
Appointed Date: 30 July 1993
82 years old

Director
MORGAN, Alistair Mclauchlan
Resigned: 06 December 1995
82 years old

Director
PETERS, Richard David
Resigned: 01 November 2005
Appointed Date: 10 October 2003
65 years old

Director
PROCTOR, George Frederick Little
Resigned: 06 December 1995
95 years old

Director
RATCLIFFE, Robert John
Resigned: 10 February 2016
Appointed Date: 06 March 2014
68 years old

Director
SCHAAFSMA, Paul Michael
Resigned: 22 November 2016
Appointed Date: 24 October 2012
53 years old

Director
SINCLAIR, Timothy James
Resigned: 11 December 2013
Appointed Date: 14 March 2013
59 years old

Director
STEVENS, David John
Resigned: 06 December 1995
Appointed Date: 06 November 1995
75 years old

Director
STEVENSON, Jeremy Alexander
Resigned: 30 June 2016
Appointed Date: 09 March 2012
51 years old

Director
STEVENSON, Jeremy Alexander
Resigned: 08 July 2011
Appointed Date: 08 July 2011
51 years old

Persons With Significant Control

Accolade Wines Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUDSON & HILL LIMITED Events

25 Nov 2016
Appointment of Mr Michael Joseph East as a director on 22 November 2016
25 Nov 2016
Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016
31 Oct 2016
Registration of charge 001788320003, created on 14 October 2016
21 Oct 2016
Registration of charge 001788320002, created on 14 October 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 188 more events
19 Jun 1987
Secretary resigned;new secretary appointed

01 May 1987
Company name changed grierson-blumenthal LIMITED\certificate issued on 01/05/87
21 Nov 1986
Full accounts made up to 31 October 1985

08 Nov 1986
New director appointed

29 Sep 1986
Return made up to 21/03/86; full list of members

HUDSON & HILL LIMITED Charges

14 October 2016
Charge code 0017 8832 0003
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee)
Description: Country - community trade mark, mark - babycham [word]…
14 October 2016
Charge code 0017 8832 0002
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee)
Description: Country - community trade mark, mark - babycham [word]…
18 October 2011
Debenture
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)
Description: Fixed and floating charge over the undertaking and all…