THE DUDSON CENTRE
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5DD

Company number 03177091
Status Active
Incorporation Date 25 March 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HOPE STREET, HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 5DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Robert Elliott as a director on 18 May 2016. The most likely internet sites of THE DUDSON CENTRE are www.thedudson.co.uk, and www.the-dudson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The Dudson Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03177091. The Dudson Centre has been working since 25 March 1996. The present status of the company is Active. The registered address of The Dudson Centre is Hope Street Hanley Stoke On Trent Staffordshire St1 5dd. . HILL, Richard Graham is a Secretary of the company. BARNISH, Mark William is a Director of the company. DUDSON, Ian James is a Director of the company. ELLIOTT, Robert Gordon is a Director of the company. SHEA, Kerry is a Director of the company. SWIFT, Anthony John is a Director of the company. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Director CHEETHAM, Ian Robert has been resigned. Director FORRESTER, Mark Christopher has been resigned. Director GLENDENNING, Francis John, Dr has been resigned. Director KNIBBS, Colin Richard has been resigned. Director SMITH, Brian has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. Director K&S DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HILL, Richard Graham
Appointed Date: 26 March 1996

Director
BARNISH, Mark William
Appointed Date: 26 September 2003
70 years old

Director
DUDSON, Ian James
Appointed Date: 26 March 1996
75 years old

Director
ELLIOTT, Robert Gordon
Appointed Date: 18 May 2016
59 years old

Director
SHEA, Kerry
Appointed Date: 16 March 2016
54 years old

Director
SWIFT, Anthony John
Appointed Date: 26 March 1996
85 years old

Resigned Directors

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 26 March 1996
Appointed Date: 25 March 1996

Director
CHEETHAM, Ian Robert
Resigned: 16 March 2016
Appointed Date: 22 November 2010
63 years old

Director
FORRESTER, Mark Christopher
Resigned: 19 December 2003
Appointed Date: 06 February 2002
66 years old

Director
GLENDENNING, Francis John, Dr
Resigned: 13 December 2002
Appointed Date: 26 March 1996
104 years old

Director
KNIBBS, Colin Richard
Resigned: 18 November 2015
Appointed Date: 27 January 2003
79 years old

Director
SMITH, Brian
Resigned: 19 December 2005
Appointed Date: 26 April 1996
78 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 26 March 1996
Appointed Date: 25 March 1996

Director
K&S DIRECTORS LIMITED
Resigned: 26 March 1996
Appointed Date: 26 March 1996

THE DUDSON CENTRE Events

30 Mar 2017
Confirmation statement made on 25 March 2017 with updates
28 Nov 2016
Total exemption full accounts made up to 31 March 2016
19 Jul 2016
Appointment of Mr Robert Elliott as a director on 18 May 2016
18 Apr 2016
Annual return made up to 25 March 2016 no member list
01 Apr 2016
Appointment of Ms Kerry Shea-Tipping as a director on 16 March 2016
...
... and 60 more events
17 Apr 1996
New director appointed
17 Apr 1996
New secretary appointed
17 Apr 1996
New director appointed
17 Apr 1996
Resolutions
  • ORES13 ‐ Ordinary resolution

25 Mar 1996
Incorporation