This company is commonly known as The Dudson Centre. The company was founded 28 years ago and was given the registration number 03177091. The firm's registered office is in STOKE ON TRENT. You can find them at Hope Street, Hanley, Stoke On Trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE DUDSON CENTRE |
---|---|---|
Company Number | : | 03177091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hope Street, Hanley, Stoke On Trent, Staffordshire, ST1 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Farm 75 Longton Road, Barlaston, Stoke On Trent, ST12 9AU | Secretary | 26 March 1996 | Active |
Hope Street, Hanley, Stoke On Trent, ST1 5DD | Director | 26 September 2003 | Active |
The Old Vicarage Malthouse Lane, Barlaston, Stoke On Trent, ST12 9AQ | Director | 26 March 1996 | Active |
Hope Street, Hanley, Stoke On Trent, ST1 5DD | Director | 08 June 2022 | Active |
Hope Street, Hanley, Stoke On Trent, ST1 5DD | Director | 01 September 2021 | Active |
Hope Street, Hanley, Stoke On Trent, ST1 5DD | Director | 12 October 2023 | Active |
Hope Street, Hanley, Stoke On Trent, ST1 5DD | Director | 16 March 2016 | Active |
The Brampton, Newcastle-Under-Lyme, ST5 0QW | Corporate Nominee Secretary | 25 March 1996 | Active |
Lake View, Festival Way, Stoke-On-Trent, England, ST1 5BJ | Director | 22 November 2010 | Active |
Hope Street, Hanley, Stoke On Trent, ST1 5DD | Director | 18 May 2016 | Active |
5 Albany Grove, Harpfields, Stoke On Trent, ST4 6BD | Director | 06 February 2002 | Active |
32 Dartmouth Avenue, Newcastle, ST5 3NY | Director | 26 March 1996 | Active |
11 Kingsnorth Place, Meir Park, Stoke On Trent, ST3 7ST | Director | 27 January 2003 | Active |
Merriewood, Horsell Park, Woking, GU21 4LW | Director | 26 April 1996 | Active |
The Beeches Longton Road, Barlaston, Stoke On Trent, ST12 9AR | Director | 26 March 1996 | Active |
The Brampton, Newcastle-Under-Lyme, ST5 0QW | Corporate Nominee Director | 25 March 1996 | Active |
The Brampton, Newcastle Under Lyme, ST5 0QW | Corporate Director | 26 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-28 | Officers | Change person director company with change date. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-27 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-19 | Officers | Appoint person director company with name date. | Download |
2016-04-18 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.