Company number 03630499
Status Active
Incorporation Date 11 September 1998
Company Type Private Limited Company
Address 361 RAYLEIGH ROAD, EASTWOOD, LEIGH ON SEA, ESSEX, SS9 5PS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
GBP 2
. The most likely internet sites of HUDSON SECRETARIAL SERVICES LIMITED are www.hudsonsecretarialservices.co.uk, and www.hudson-secretarial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Hudson Secretarial Services Limited is a Private Limited Company.
The company registration number is 03630499. Hudson Secretarial Services Limited has been working since 11 September 1998.
The present status of the company is Active. The registered address of Hudson Secretarial Services Limited is 361 Rayleigh Road Eastwood Leigh On Sea Essex Ss9 5ps. The company`s financial liabilities are £0.07k. It is £0k against last year. . ANDREWS, Lisa Marie is a Secretary of the company. HUDSON, Peter Edwin is a Director of the company. Secretary PARROTT, Jonathan Wesley has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HUDSON, Colin Peter has been resigned. Director ROBINSON, Richard has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
hudson secretarial services Key Finiance
LIABILITIES
£0.07k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998
Director
ROBINSON, Richard
Resigned: 01 November 2000
Appointed Date: 06 September 1999
62 years old
Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998
Persons With Significant Control
Mr. Peter Edwin Hudson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more
HUDSON SECRETARIAL SERVICES LIMITED Events
22 Sep 2016
Confirmation statement made on 11 September 2016 with updates
06 Jun 2016
Accounts for a dormant company made up to 30 September 2015
23 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
25 Jun 2015
Accounts for a dormant company made up to 30 September 2014
16 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
...
... and 42 more events
16 Sep 1999
New director appointed
15 Sep 1998
Registered office changed on 15/09/98 from: regent house 316 beulah hill london SE19 3HF
15 Sep 1998
Secretary resigned
15 Sep 1998
Director resigned
11 Sep 1998
Incorporation