HANDYBRIDGE LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7EJ
Company number 02688416
Status Active
Incorporation Date 18 February 1992
Company Type Private Limited Company
Address GROUND FLOOR ELIZABETH HOUSE, 54-58 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 40 ; Registered office address changed from Elizabeth House Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England to Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 20 October 2015. The most likely internet sites of HANDYBRIDGE LIMITED are www.handybridge.co.uk, and www.handybridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Handybridge Limited is a Private Limited Company. The company registration number is 02688416. Handybridge Limited has been working since 18 February 1992. The present status of the company is Active. The registered address of Handybridge Limited is Ground Floor Elizabeth House 54 58 High Street Edgware Middlesex Ha8 7ej. . GOLD, Lee Maurice is a Director of the company. MCGREGOR, Robert Grantham is a Director of the company. Secretary ETHERTON, Shoshana has been resigned. Secretary LAHIFF, Mark Andrew has been resigned. Nominee Secretary ZIPRIN, Geoffrey Charles has been resigned. Director ETHERTON, Alan Kenneth has been resigned. Director ETHERTON, Gillian Felicity Amanda has been resigned. Director ETHERTON, Richard Gabriel has been resigned. Director ETHERTON, Shoshana has been resigned. Director LAHIFF, Mark Andrew has been resigned. Nominee Director POTTER, Irene has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GOLD, Lee Maurice
Appointed Date: 09 October 2015
38 years old

Director
MCGREGOR, Robert Grantham
Appointed Date: 25 September 2015
56 years old

Resigned Directors

Secretary
ETHERTON, Shoshana
Resigned: 15 May 2014
Appointed Date: 31 July 2000

Secretary
LAHIFF, Mark Andrew
Resigned: 31 July 2000
Appointed Date: 24 February 1992

Nominee Secretary
ZIPRIN, Geoffrey Charles
Resigned: 24 February 1992
Appointed Date: 18 February 1992

Director
ETHERTON, Alan Kenneth
Resigned: 27 February 2014
Appointed Date: 24 February 1992
98 years old

Director
ETHERTON, Gillian Felicity Amanda
Resigned: 25 September 2015
Appointed Date: 12 March 2014
60 years old

Director
ETHERTON, Richard Gabriel
Resigned: 22 September 2015
Appointed Date: 12 March 2014
62 years old

Director
ETHERTON, Shoshana
Resigned: 15 May 2014
Appointed Date: 12 March 2014
84 years old

Director
LAHIFF, Mark Andrew
Resigned: 31 July 2000
Appointed Date: 12 March 1992
62 years old

Nominee Director
POTTER, Irene
Resigned: 24 February 1992
Appointed Date: 18 February 1992

HANDYBRIDGE LIMITED Events

29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
26 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 40

20 Oct 2015
Registered office address changed from Elizabeth House Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England to Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 20 October 2015
19 Oct 2015
Appointment of Mr Lee Maurice Gold as a director on 9 October 2015
19 Oct 2015
Appointment of Mr Robert Grantham Mcgregor as a director on 25 September 2015
...
... and 73 more events
19 Mar 1992
Accounting reference date notified as 31/03

16 Mar 1992
Director resigned;new director appointed

16 Mar 1992
Secretary resigned;new secretary appointed

05 Mar 1992
Registered office changed on 05/03/92 from: 140 tabernacle street london EC2A 4SD

18 Feb 1992
Incorporation

HANDYBRIDGE LIMITED Charges

8 June 1992
Legal mortgage
Delivered: 23 June 1992
Status: Satisfied on 19 June 2014
Persons entitled: National Westminster Bank PLC
Description: 1-6 maryon house, 115-119 goldhurst terrace west…