HUDSON DESIGN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6DU
Company number 02625009
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address 7TH FLOOR, PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, ENGLAND, W1H 6DU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr Richard James Cotton as a director on 21 December 2016; Full accounts made up to 31 December 2015; Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016. The most likely internet sites of HUDSON DESIGN LIMITED are www.hudsondesign.co.uk, and www.hudson-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Hudson Design Limited is a Private Limited Company. The company registration number is 02625009. Hudson Design Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of Hudson Design Limited is 7th Floor Portman House 2 Portman Street London England W1h 6du. . LAWRENCE, Joshua is a Secretary of the company. COTTON, Richard James is a Director of the company. PAGE, John Gordon is a Director of the company. SHERLING, Murray Trevor is a Director of the company. Secretary EVERETT, Chai Hung has been resigned. Secretary HARDEN, Edward Highton has been resigned. Secretary LAWRENSON, David Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ECONOMOU, George has been resigned. Director EDWARDS, Steven Thomas has been resigned. Director JASKEL, Martin Stephen has been resigned. Director ROSE, William Marcus Henderson has been resigned. Director ROSE, William Marcus Henderson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LAWRENCE, Joshua
Appointed Date: 31 May 2011

Director
COTTON, Richard James
Appointed Date: 21 December 2016
54 years old

Director
PAGE, John Gordon
Appointed Date: 01 March 2010
62 years old

Director
SHERLING, Murray Trevor
Appointed Date: 13 April 2005
74 years old

Resigned Directors

Secretary
EVERETT, Chai Hung
Resigned: 18 May 1998
Appointed Date: 30 August 1996

Secretary
HARDEN, Edward Highton
Resigned: 30 August 1996
Appointed Date: 08 August 1991

Secretary
LAWRENSON, David Peter
Resigned: 31 May 2011
Appointed Date: 18 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 1991
Appointed Date: 28 June 1991

Director
ECONOMOU, George
Resigned: 16 October 2000
Appointed Date: 08 August 1991
67 years old

Director
EDWARDS, Steven Thomas
Resigned: 08 September 2003
Appointed Date: 04 June 2001
63 years old

Director
JASKEL, Martin Stephen
Resigned: 27 April 2001
Appointed Date: 16 October 2000
79 years old

Director
ROSE, William Marcus Henderson
Resigned: 25 August 2011
Appointed Date: 08 September 2003
69 years old

Director
ROSE, William Marcus Henderson
Resigned: 04 June 2001
Appointed Date: 27 April 2001
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 August 1991
Appointed Date: 28 June 1991

HUDSON DESIGN LIMITED Events

21 Dec 2016
Appointment of Mr Richard James Cotton as a director on 21 December 2016
30 Sep 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

17 Mar 2016
Director's details changed for Mr Murray Trevor Sherling on 17 March 2016
...
... and 90 more events
30 Aug 1991
Ad 23/08/91--------- £ si 98@1=98 £ ic 2/100

30 Aug 1991
Accounting reference date notified as 31/12

18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1991
Incorporation
28 Jun 1991
Incorporation

HUDSON DESIGN LIMITED Charges

22 December 2005
Deed of subordination
Delivered: 9 January 2006
Status: Satisfied on 8 January 2016
Persons entitled: Hsbc Bank PLC
Description: If a) the company makes any payment in cash or in kind on…
22 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied on 8 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…