MITCHELL & HUDSON LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2EP

Company number 01426632
Status Active
Incorporation Date 7 June 1979
Company Type Private Limited Company
Address UNITS 1-3 PRIORY INDUSTRY, CHERRYHOLT LANE, STAMFORD, LINCOLNSHIRE, PE9 2EP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Register(s) moved to registered inspection location C/O Jackson & Grimes 22 st. Georges Street Stamford Lincolnshire PE9 2BU. The most likely internet sites of MITCHELL & HUDSON LIMITED are www.mitchellhudson.co.uk, and www.mitchell-hudson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Mitchell Hudson Limited is a Private Limited Company. The company registration number is 01426632. Mitchell Hudson Limited has been working since 07 June 1979. The present status of the company is Active. The registered address of Mitchell Hudson Limited is Units 1 3 Priory Industry Cherryholt Lane Stamford Lincolnshire Pe9 2ep. . PAGE, Elaine Janet is a Secretary of the company. PAGE, Ian Andrew is a Director of the company. Secretary HUDSON, David Stephen has been resigned. Secretary MITCHELL, Philip Edward has been resigned. Director HUDSON, David Stephen has been resigned. Director MITCHELL, Philip Edward has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PAGE, Elaine Janet
Appointed Date: 02 May 2000

Director
PAGE, Ian Andrew

61 years old

Resigned Directors

Secretary
HUDSON, David Stephen
Resigned: 02 May 2000
Appointed Date: 19 March 1993

Secretary
MITCHELL, Philip Edward
Resigned: 19 March 1993

Director
HUDSON, David Stephen
Resigned: 31 May 2000
85 years old

Director
MITCHELL, Philip Edward
Resigned: 19 March 1993
70 years old

Persons With Significant Control

Mr Ian Andrew Page
Notified on: 1 November 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MITCHELL & HUDSON LIMITED Events

01 Dec 2016
Confirmation statement made on 14 November 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 August 2016
03 Jun 2016
Register(s) moved to registered inspection location C/O Jackson & Grimes 22 st. Georges Street Stamford Lincolnshire PE9 2BU
30 Mar 2016
Total exemption small company accounts made up to 31 August 2015
17 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 42,999

...
... and 79 more events
13 May 1988
Full accounts made up to 20 August 1987

13 Feb 1987
Full accounts made up to 20 August 1986

13 Feb 1987
Return made up to 31/12/86; full list of members

18 Sep 1986
Full accounts made up to 20 August 1985

18 Sep 1986
Return made up to 31/12/85; full list of members

MITCHELL & HUDSON LIMITED Charges

9 March 1992
Mortgage debenture
Delivered: 13 March 1992
Status: Satisfied on 20 July 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…