HUDSON AND MORTIMERS (BIRMINGHAM) LIMITED
LONDON MARCOMP LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04394568
Status Liquidation
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 5552 - Catering
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 8 February 2017; Liquidators statement of receipts and payments to 8 August 2016; Liquidators statement of receipts and payments to 8 February 2016. The most likely internet sites of HUDSON AND MORTIMERS (BIRMINGHAM) LIMITED are www.hudsonandmortimersbirmingham.co.uk, and www.hudson-and-mortimers-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hudson and Mortimers Birmingham Limited is a Private Limited Company. The company registration number is 04394568. Hudson and Mortimers Birmingham Limited has been working since 14 March 2002. The present status of the company is Liquidation. The registered address of Hudson and Mortimers Birmingham Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . HEALEY, Mindy is a Secretary of the company. KALIK, Sahja is a Secretary of the company. HEALY, Timothy is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Catering".


Current Directors

Secretary
HEALEY, Mindy
Appointed Date: 09 December 2008

Secretary
KALIK, Sahja
Appointed Date: 05 April 2002

Director
HEALY, Timothy
Appointed Date: 05 April 2002
63 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 05 April 2002
Appointed Date: 14 March 2002

Nominee Director
CREDITREFORM LIMITED
Resigned: 05 April 2002
Appointed Date: 14 March 2002

HUDSON AND MORTIMERS (BIRMINGHAM) LIMITED Events

02 Mar 2017
Liquidators statement of receipts and payments to 8 February 2017
30 Aug 2016
Liquidators statement of receipts and payments to 8 August 2016
25 Feb 2016
Liquidators statement of receipts and payments to 8 February 2016
25 Aug 2015
Liquidators statement of receipts and payments to 8 August 2015
23 Feb 2015
Liquidators statement of receipts and payments to 8 February 2015
...
... and 38 more events
11 Apr 2002
New director appointed
11 Apr 2002
Secretary resigned
11 Apr 2002
Director resigned
10 Apr 2002
Company name changed marcomp LIMITED\certificate issued on 10/04/02
14 Mar 2002
Incorporation

HUDSON AND MORTIMERS (BIRMINGHAM) LIMITED Charges

6 February 2008
Rent deposit deed
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Sir Charles Christian Nicholson Bt,Sir Michael William Burbury Bt Kcvo and William Henry George Wilks
Description: £5,000.00. fixed and floating charges over the undertaking…
20 May 2002
Debenture
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…