HUDSON, BERKLEY, REINHART LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 9PJ

Company number 03546170
Status Active
Incorporation Date 15 April 1998
Company Type Private Limited Company
Address 28 DOUBLEDAY DRIVE, BAPCHILD, SITTINGBOURNE, KENT, ME9 9PJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HUDSON, BERKLEY, REINHART LIMITED are www.hudsonberkleyreinhart.co.uk, and www.hudson-berkley-reinhart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Hudson Berkley Reinhart Limited is a Private Limited Company. The company registration number is 03546170. Hudson Berkley Reinhart Limited has been working since 15 April 1998. The present status of the company is Active. The registered address of Hudson Berkley Reinhart Limited is 28 Doubleday Drive Bapchild Sittingbourne Kent Me9 9pj. The company`s financial liabilities are £0.14k. It is £-0.94k against last year. The cash in hand is £13.25k. It is £0.31k against last year. And the total assets are £34.29k, which is £1.25k against last year. HUDSON, Zoe Gail is a Secretary of the company. HUDSON, Andrew John is a Director of the company. HUDSON, Zoe Gail is a Director of the company. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


hudson, berkley, reinhart Key Finiance

LIABILITIES £0.14k
-87%
CASH £13.25k
+2%
TOTAL ASSETS £34.29k
+3%
All Financial Figures

Current Directors

Secretary
HUDSON, Zoe Gail
Appointed Date: 16 April 1998

Director
HUDSON, Andrew John
Appointed Date: 16 April 1998
59 years old

Director
HUDSON, Zoe Gail
Appointed Date: 01 May 2005
54 years old

Resigned Directors

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 16 April 1998
Appointed Date: 15 April 1998

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 16 April 1998
Appointed Date: 15 April 1998

HUDSON, BERKLEY, REINHART LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2

18 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
08 May 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Apr 1998
Director resigned
29 Apr 1998
Secretary resigned
29 Apr 1998
Registered office changed on 29/04/98 from: 88 kingsway holborn london WC2B 6AW
15 Apr 1998
Incorporation