Check the

HEDGEHOG MARKETING LIMITED

Company
HEDGEHOG MARKETING LIMITED (04400581)

HEDGEHOG MARKETING

Phone: 01684 562 231
B⁺ rating

KEY FINANCES

Year
2017
Assets
£42.23k ▼ £-17.54k (-29.35 %)
Cash
£12.18k ▲ £1.05k (9.46 %)
Liabilities
£63.44k ▼ £-20.66k (-24.56 %)
Net Worth
£-21.21k ▼ £3.12k (-12.81 %)

REGISTRATION INFO

Company name
HEDGEHOG MARKETING LIMITED
Company number
04400581
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
britishshoredives.co.uk
Phones
01684 562 231
Registered Address
1 THE BRAMLEY BUSINESS CENTRE,
STATION ROAD, BRAMLEY,
GUILDFORD,
SURREY,
GU5 0AZ

ECONOMIC ACTIVITIES

74100
specialised design activities

LAST EVENTS

11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

HEDGEHOG MARKETING LIMITED DIRECTORS

Christopher Ian Redman

  Acting
Appointed
08 April 2002
Role
Secretary
Address
32 Longfields, Upton Upon Severn, Worcester, Worcestershire, WR8 0NR
Name
REDMAN, Christopher Ian

Christopher Ian Redman

  Acting
Appointed
08 April 2002
Occupation
Marketing
Role
Director
Age
62
Nationality
British
Address
32 Longfields, Upton Upon Severn, Worcester, Worcestershire, WR8 0NR
Country Of Residence
United Kingdom
Name
REDMAN, Christopher Ian

Anita Sarah Sherwood

  Acting
Appointed
08 April 2002
Occupation
Marketing
Role
Director
Age
53
Nationality
British
Address
7 Lower Road, West Malvern, Worcestershire, WR14 4BX
Country Of Residence
United Kingdom
Name
SHERWOOD, Anita Sarah

Mark John Martin

  Resigned
Appointed
21 March 2002
Resigned
08 April 2002
Role
Secretary
Address
3 Elkins Gardens, Guildford, Surrey, GU4 7YQ
Name
MARTIN, Mark John

A.C. SECRETARIES LIMITED

  Resigned
Appointed
21 March 2002
Resigned
21 March 2002
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. SECRETARIES LIMITED

A.C. DIRECTORS LIMITED

  Resigned
Appointed
21 March 2002
Resigned
21 March 2002
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. DIRECTORS LIMITED

Michael Vernon Dier

  Resigned
Appointed
21 March 2002
Resigned
08 April 2002
Occupation
Accountant
Role
Director
Age
57
Nationality
British
Address
56 George Road, Guildford, Surrey, GU1 4NR
Name
VERNON-DIER, Michael

REVIEWS


Check The Company
Very good according to the company’s financial health.