CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HEDGEHOG MARKETING LIMITED
Company
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 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Waverley
Company name
HEDGEHOG MARKETING LIMITED
Company number
04400581
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Mar 2002
Age - 24 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
HEDGED IN LTD
HEDGEHOG CONSTRUCTION LIMITED
HEDGEROW MARKETING LIMITED
HEDGES LAW LIMITED
HEDIAN LIMITED
HEDINAIR OVENS LIMITED
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
63
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
54
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
58
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.