HUDSON & HILL LIMITED

Thomas Hardy House Thomas Hardy House, Weybridge, KT13 8TB, Surrey
StatusACTIVE
Company No.00178832
CategoryPrivate Limited Company
Incorporated04 Jan 1922
Age102 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

HUDSON & HILL LIMITED is an active private limited company with number 00178832. It was incorporated 102 years, 4 months, 13 days ago, on 04 January 1922. The company address is Thomas Hardy House Thomas Hardy House, Weybridge, KT13 8TB, Surrey.



People

SINGH, Tejvir

Secretary

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 3 days

NICOL, Derek William

Director

Director

ACTIVE

Assigned on 15 Feb 2024

Current time on role 3 months, 2 days

SINGH, Tejvir

Director

Company Director

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 3 days

CLOTHIER, Esther

Secretary

RESIGNED

Assigned on 08 Jul 2011

Resigned on 07 Aug 2013

Time on role 2 years, 30 days

COLQUHOUN, Anne Therese

Secretary

Company Secretary

RESIGNED

Assigned on 06 Dec 1995

Resigned on 31 Mar 2008

Time on role 12 years, 3 months, 25 days

EDIS-BATES, Jonathan Geoffrey

Secretary

RESIGNED

Assigned on 19 Jun 1994

Resigned on 06 Nov 1995

Time on role 1 year, 4 months, 17 days

HUGHES, David John

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

MALHOTRA, Deepak Kumar

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

MILLS, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 24 Sep 1993

Time on role 30 years, 7 months, 23 days

RYAN, Julie Anne

Secretary

RESIGNED

Assigned on 30 Jun 2016

Resigned on 27 Jun 2018

Time on role 1 year, 11 months, 27 days

SPENCER, Nicola Jane

Secretary

RESIGNED

Assigned on 09 Aug 2013

Resigned on 18 Jun 2018

Time on role 4 years, 10 months, 9 days

STEVENS, David John

Secretary

Group Legal Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 06 Dec 1995

Time on role 1 month

STEVENSON, Jeremy Alexander

Secretary

RESIGNED

Assigned on 08 Jul 2011

Resigned on 30 Jun 2016

Time on role 4 years, 11 months, 22 days

TAUTZ, Helen Jane

Secretary

RESIGNED

Assigned on 04 Sep 1995

Resigned on 06 Dec 1995

Time on role 3 months, 2 days

WILSON, Paul James

Secretary

RESIGNED

Assigned on 24 Sep 1993

Resigned on 19 Jun 1994

Time on role 8 months, 25 days

WOOD, Anthony Graham

Secretary

RESIGNED

Assigned on 27 Jun 2018

Resigned on 14 Mar 2019

Time on role 8 months, 17 days

BROCKETT, Gavin Stuart

Director

Accountant

RESIGNED

Assigned on 09 Mar 2012

Resigned on 01 May 2013

Time on role 1 year, 1 month, 22 days

CHRISTENSEN, Troy

Director

Company Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 10 Dec 2012

Time on role 6 years, 3 months, 2 days

COLQUHOUN, Anne Therese

Director

Company Secretary

RESIGNED

Assigned on 06 Dec 1995

Resigned on 31 Mar 2008

Time on role 12 years, 3 months, 25 days

CREIGHTON, Thomas Hugh

Director

Accountant

RESIGNED

Assigned on 29 Apr 2005

Resigned on 08 Sep 2006

Time on role 1 year, 4 months, 9 days

EAST, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 22 Nov 2016

Resigned on 20 Apr 2017

Time on role 4 months, 28 days

EDIS-BATES, Jonathan Geoffrey

Director

Sol/Sec

RESIGNED

Assigned on 04 Sep 1995

Resigned on 06 Nov 1995

Time on role 2 months, 2 days

ETHERIDGE, Hugh Charles

Director

Director

RESIGNED

Assigned on 06 Dec 1995

Resigned on 22 Mar 2001

Time on role 5 years, 3 months, 16 days

GLENNIE, Helen Margaret

Director

Company Director

RESIGNED

Assigned on 03 Apr 2009

Resigned on 18 Oct 2010

Time on role 1 year, 6 months, 15 days

GORST, Steven Lee

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 12 Sep 2017

Time on role 4 years, 1 month, 12 days

HODGES, Nigel Ian

Director

Business Development Executive

RESIGNED

Assigned on 22 Mar 2001

Resigned on 29 Apr 2005

Time on role 4 years, 1 month, 7 days

HUGHES, David John

Director

Accountant

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

HUNTLEY, Peter William

Director

Company Director

RESIGNED

Assigned on 06 Dec 1995

Resigned on 19 Mar 1998

Time on role 2 years, 3 months, 13 days

JOHNSTON, Ian Andrew Hill

Director

Director Forte Plc

RESIGNED

Assigned on

Resigned on 02 Aug 1993

Time on role 30 years, 9 months, 15 days

KLEIN, David

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 03 Apr 2009

Time on role 2 years, 29 days

LOUSADA, James David

Director

Company Director

RESIGNED

Assigned on 18 Oct 2010

Resigned on 05 Sep 2012

Time on role 1 year, 10 months, 18 days

MAIN, Donald Alexander

Director

Group Finance Director Forte Plc

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 16 days

MALHOTRA, Deepak Kumar

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

MCKEON, Adrian Francis

Director

Regional Managing Director, Ukir

RESIGNED

Assigned on 06 Dec 2018

Resigned on 29 Apr 2020

Time on role 1 year, 4 months, 23 days

MCLAREN, Robin

Director

Managing Director

RESIGNED

Assigned on

Resigned on 06 Dec 1995

Time on role 28 years, 5 months, 11 days

MONNICKENDAM, Anthony Louis

Director

Managing Director

RESIGNED

Assigned on 30 Jul 1993

Resigned on 06 Dec 1995

Time on role 2 years, 4 months, 7 days

MORGAN, Alistair Mclauchlan

Director

Finance Director

RESIGNED

Assigned on

Resigned on 06 Dec 1995

Time on role 28 years, 5 months, 11 days

PETERS, Richard David

Director

Director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 01 Nov 2005

Time on role 2 years, 22 days

PROCTOR, George Frederick Little

Director

Group Commercial Director

RESIGNED

Assigned on

Resigned on 06 Dec 1995

Time on role 28 years, 5 months, 11 days

RATCLIFFE, Robert John

Director

Management Consultant

RESIGNED

Assigned on 06 Mar 2014

Resigned on 10 Feb 2016

Time on role 1 year, 11 months, 4 days

RYAN, Julie Anne

Director

Solicitor

RESIGNED

Assigned on 27 Apr 2017

Resigned on 27 Jun 2018

Time on role 1 year, 2 months

SCHAAFSMA, Paul Michael

Director

Company Director

RESIGNED

Assigned on 24 Oct 2012

Resigned on 22 Nov 2016

Time on role 4 years, 29 days

SHRIMPLIN, Catherine Judith

Director

Accountant

RESIGNED

Assigned on 29 Jul 2021

Resigned on 24 Aug 2022

Time on role 1 year, 26 days

SINCLAIR, Timothy James

Director

Chief Hr Officer

RESIGNED

Assigned on 14 Mar 2013

Resigned on 11 Dec 2013

Time on role 8 months, 28 days

SMITH, Andrew Peter

Director

Accountant

RESIGNED

Assigned on 30 Jun 2016

Resigned on 31 Aug 2020

Time on role 4 years, 2 months, 1 day

SNOOK, Alastair David James

Director

Accountant

RESIGNED

Assigned on 31 Aug 2020

Resigned on 29 Jul 2021

Time on role 10 months, 29 days

STEVENS, David John

Director

Group Legal Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 06 Dec 1995

Time on role 1 month

STEVENSON, Jeremy Alexander

Director

Solicitor

RESIGNED

Assigned on 09 Mar 2012

Resigned on 30 Jun 2016

Time on role 4 years, 3 months, 21 days

STEVENSON, Jeremy Alexander

Director

Solicitor

RESIGNED

Assigned on 08 Jul 2011

Resigned on 08 Jul 2011

Time on role

THOMPSON-HILL, Caroline

Director

Managing Director

RESIGNED

Assigned on 17 Jul 2020

Resigned on 15 Feb 2024

Time on role 3 years, 6 months, 29 days

TODD, Keith

Director

General Manager, Global Operations

RESIGNED

Assigned on 30 Jun 2016

Resigned on 06 Dec 2018

Time on role 2 years, 5 months, 6 days

WOOD, Anthony Graham

Director

Financial Controller

RESIGNED

Assigned on 06 Mar 2014

Resigned on 14 Mar 2019

Time on role 5 years, 8 days


Some Companies

BLUE PANTHER BUILDING & DESIGN SERVICES LIMITED

UNIT 2 CAPITAL BUSINESS PARK,BOREHAMWOOD,WD6 1GW

Number:11651751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENZO DEVELOPMENTS LIMITED

54 SCOTCH STREET,ARMAGH,BT61 7DF

Number:NI055000
Status:LIQUIDATION
Category:Private Limited Company

MANAGEMENT HORIZONS LTD

73 HIGH STREET HIGH STREET,HAMPTON,TW12 1NH

Number:07321990
Status:ACTIVE
Category:Private Limited Company

MILLBROOK PRESCHOOL LTD

ST EDMUND'S CENTRE, MILLBROOK ROAD,LONDON,N9 7HY

Number:10506876
Status:ACTIVE
Category:Private Limited Company

S E B TRANSPORT LIMITED LTD

BEOMONDS FARM,CHERTSEY,KT16 8PU

Number:09799383
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWANAWAY LIMITED

C/O F LEY & SONS LIMITED,SWANSEA,SA1 5BJ

Number:04082801
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source