HUDSONS PROPERTIES (TELFORD) LIMITED
WOLVERHAMPTON HUDSONS (TELFORD) LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4DG

Company number 02484297
Status Active
Incorporation Date 22 March 1990
Company Type Private Limited Company
Address 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 October 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 50,000 ; Total exemption small company accounts made up to 30 October 2014. The most likely internet sites of HUDSONS PROPERTIES (TELFORD) LIMITED are www.hudsonspropertiestelford.co.uk, and www.hudsons-properties-telford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Hudsons Properties Telford Limited is a Private Limited Company. The company registration number is 02484297. Hudsons Properties Telford Limited has been working since 22 March 1990. The present status of the company is Active. The registered address of Hudsons Properties Telford Limited is 34 Waterloo Road Wolverhampton West Midlands Wv1 4dg. . HUDSON, Eugene Benjamin is a Secretary of the company. HUDSON, Eugene Benjamin is a Director of the company. Secretary HOPKINS, Iris has been resigned. Secretary HUDSON, Susan Joy has been resigned. Director COTTON, Simon has been resigned. Director HOPKINS, Iris has been resigned. Director HUDSON, Anthony Barry has been resigned. Director HUDSON, Eugene Benjamin has been resigned. Director HUDSON, Hubert has been resigned. Director JOBLING, Bruce Malcolm has been resigned. Director MCGOUGH, Hugh James has been resigned. Director SOUTHALL, Robert Victor has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HUDSON, Eugene Benjamin
Appointed Date: 01 February 1997

Director
HUDSON, Eugene Benjamin
Appointed Date: 10 July 2003
62 years old

Resigned Directors

Secretary
HOPKINS, Iris
Resigned: 11 May 1992

Secretary
HUDSON, Susan Joy
Resigned: 01 February 1997
Appointed Date: 11 May 1992

Director
COTTON, Simon
Resigned: 08 November 2011
Appointed Date: 06 September 2004
62 years old

Director
HOPKINS, Iris
Resigned: 11 May 1992
85 years old

Director
HUDSON, Anthony Barry
Resigned: 29 December 2004
Appointed Date: 16 February 1999
59 years old

Director
HUDSON, Eugene Benjamin
Resigned: 23 May 2003
Appointed Date: 11 May 1992
62 years old

Director
HUDSON, Hubert
Resigned: 09 June 1998
Appointed Date: 11 May 1992
89 years old

Director
JOBLING, Bruce Malcolm
Resigned: 11 May 1992
76 years old

Director
MCGOUGH, Hugh James
Resigned: 11 May 1992
78 years old

Director
SOUTHALL, Robert Victor
Resigned: 11 May 1992
80 years old

HUDSONS PROPERTIES (TELFORD) LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 30 October 2015
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000

24 Jul 2015
Total exemption small company accounts made up to 30 October 2014
19 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000

17 Sep 2014
Total exemption small company accounts made up to 30 October 2013
...
... and 96 more events
07 Mar 1991
Director resigned;new director appointed

07 Mar 1991
New director appointed

07 Mar 1991
Secretary resigned;new secretary appointed;director resigned

07 Mar 1991
New director appointed

22 Mar 1990
Incorporation

HUDSONS PROPERTIES (TELFORD) LIMITED Charges

29 October 1993
Legal charge
Delivered: 11 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south of halesfield 22 telford shropshire…
18 October 1993
Fixed and floating charge
Delivered: 20 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…