Having been setup in 1999, Hudson Chase Ltd have registered office in Cardiff. Currently we aren't aware of the number of employees at the the business. The business has 6 directors listed as Gerrard, Nicholas Charles, John, Elaine Christine, Martin, Julia Margaret, Dyer, Rhys Phillip, Edmunds, Samantha Nichola, Good, Christopher William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERRARD, Nicholas Charles | 01 October 2019 | - | 1 |
DYER, Rhys Phillip | 03 April 2012 | 21 December 2016 | 1 |
EDMUNDS, Samantha Nichola | 03 April 2012 | 22 December 2017 | 1 |
GOOD, Christopher William | 05 July 1999 | 08 February 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHN, Elaine Christine | 09 August 2005 | 01 May 2019 | 1 |
MARTIN, Julia Margaret | 05 July 1999 | 01 December 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
RESOLUTIONS - N/A | 22 May 2020 | |
RESOLUTIONS - N/A | 22 May 2020 | |
MA - Memorandum and Articles | 22 May 2020 | |
AA - Annual Accounts | 30 January 2020 | |
AP01 - Appointment of director | 14 November 2019 | |
SH01 - Return of Allotment of shares | 12 July 2019 | |
CS01 - N/A | 05 July 2019 | |
TM02 - Termination of appointment of secretary | 13 May 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AA01 - Change of accounting reference date | 29 January 2019 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 23 April 2018 | |
AA01 - Change of accounting reference date | 22 January 2018 | |
TM01 - Termination of appointment of director | 27 December 2017 | |
CS01 - N/A | 14 July 2017 | |
AAMD - Amended Accounts | 06 February 2017 | |
AA - Annual Accounts | 06 February 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 18 August 2015 | |
AD01 - Change of registered office address | 18 August 2015 | |
AD01 - Change of registered office address | 18 August 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 29 September 2014 | |
MR04 - N/A | 25 March 2014 | |
MR04 - N/A | 25 March 2014 | |
MR04 - N/A | 25 March 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 18 June 2013 | |
CERTNM - Change of name certificate | 21 February 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AD01 - Change of registered office address | 16 October 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363s - Annual Return | 11 September 2007 | |
CERTNM - Change of name certificate | 04 May 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 10 October 2005 | |
288a - Notice of appointment of directors or secretaries | 19 August 2005 | |
288b - Notice of resignation of directors or secretaries | 19 August 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 16 February 2004 | |
363s - Annual Return | 08 September 2003 | |
AA - Annual Accounts | 17 September 2002 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
395 - Particulars of a mortgage or charge | 25 February 2002 | |
363s - Annual Return | 19 September 2001 | |
CERTNM - Change of name certificate | 17 August 2001 | |
395 - Particulars of a mortgage or charge | 03 August 2001 | |
225 - Change of Accounting Reference Date | 29 May 2001 | |
AA - Annual Accounts | 11 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 February 2001 | |
363s - Annual Return | 29 August 2000 | |
225 - Change of Accounting Reference Date | 18 April 2000 | |
395 - Particulars of a mortgage or charge | 06 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
288b - Notice of resignation of directors or secretaries | 15 February 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 July 1999 | |
RESOLUTIONS - N/A | 13 July 1999 | |
225 - Change of Accounting Reference Date | 13 July 1999 | |
123 - Notice of increase in nominal capital | 13 July 1999 | |
288b - Notice of resignation of directors or secretaries | 06 July 1999 | |
NEWINC - New incorporation documents | 05 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage of aircraft | 14 February 2002 | Fully Satisfied |
N/A |
Mortgage of aircraft | 23 July 2001 | Fully Satisfied |
N/A |
Debenture | 27 February 2000 | Fully Satisfied |
N/A |