D.G. HUDSON LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 8SB

Company number 02108040
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address 72 COLLEGE DRIVE, RUISLIP, MIDDLESEX, HA4 8SB
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of D.G. HUDSON LIMITED are www.dghudson.co.uk, and www.d-g-hudson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. D G Hudson Limited is a Private Limited Company. The company registration number is 02108040. D G Hudson Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of D G Hudson Limited is 72 College Drive Ruislip Middlesex Ha4 8sb. . HUDSON, Linda May is a Secretary of the company. HUDSON, David George is a Director of the company. Secretary TAYLER, Michael Anthony has been resigned. Director AHERN, James Joseph has been resigned. Director MULLEY, John James has been resigned. Director TAYLER, Michael Anthony has been resigned. The company operates in "Financial management".


Current Directors

Secretary
HUDSON, Linda May
Appointed Date: 27 February 2004

Director
HUDSON, David George

80 years old

Resigned Directors

Secretary
TAYLER, Michael Anthony
Resigned: 27 February 2004

Director
AHERN, James Joseph
Resigned: 27 February 2004
71 years old

Director
MULLEY, John James
Resigned: 18 March 1991
71 years old

Director
TAYLER, Michael Anthony
Resigned: 27 February 2004
70 years old

Persons With Significant Control

Mr David George Hudson
Notified on: 18 December 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.G. HUDSON LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 July 2016
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

11 Aug 2015
Total exemption small company accounts made up to 31 July 2015
05 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 69 more events
01 May 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Apr 1987
Registered office changed on 23/04/87 from: temple house 20 holywell row london EC2A 4JR

16 Apr 1987
Company name changed gragara pride LIMITED\certificate issued on 16/04/87

09 Mar 1987
Certificate of Incorporation