PONDBRIDGE EUROPE LIMITED
NORTH WEMBLEY

Hellopages » Greater London » Brent » HA9 7UR
Company number 02791960
Status Active - Proposal to Strike off
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 115 WEMBLEY COMMERCIAL CENTRE, EAST LANE, NORTH WEMBLEY, MIDDLESEX, HA9 7UR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Appointment of John Anthony Kiernander as a director on 24 February 2017. The most likely internet sites of PONDBRIDGE EUROPE LIMITED are www.pondbridgeeurope.co.uk, and www.pondbridge-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Pondbridge Europe Limited is a Private Limited Company. The company registration number is 02791960. Pondbridge Europe Limited has been working since 19 February 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Pondbridge Europe Limited is 115 Wembley Commercial Centre East Lane North Wembley Middlesex Ha9 7ur. . JARVIS, Sandra Clarissa is a Secretary of the company. KIERNANDER, John Anthony is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BALDWIN, Farah has been resigned. Secretary BRADMAN MANAGEMENT SERVICES LIMITED has been resigned. Secretary BUNKER, Anthony George has been resigned. Secretary KHOKHAR, Mohammad Irshad has been resigned. Secretary KIERNANDER, John Anthony has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BRADMAN, Godfrey Michael has been resigned. Director BUNKER, Anthony George has been resigned. Director JACOBS, Jack has been resigned. Director JARVIS, Bruce Darrel Grayston has been resigned. Director KIERNANDER, John Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JARVIS, Sandra Clarissa
Appointed Date: 16 April 2003

Director
KIERNANDER, John Anthony
Appointed Date: 24 February 2017
81 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 04 March 1993
Appointed Date: 19 February 1993

Secretary
BALDWIN, Farah
Resigned: 10 April 2000
Appointed Date: 04 March 1993

Secretary
BRADMAN MANAGEMENT SERVICES LIMITED
Resigned: 10 April 2000
Appointed Date: 12 May 1998

Secretary
BUNKER, Anthony George
Resigned: 19 February 2001
Appointed Date: 10 April 2000

Secretary
KHOKHAR, Mohammad Irshad
Resigned: 19 February 2001
Appointed Date: 10 April 2000

Secretary
KIERNANDER, John Anthony
Resigned: 20 February 2003
Appointed Date: 19 February 2001

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 04 March 1993
Appointed Date: 19 February 1993

Director
BRADMAN, Godfrey Michael
Resigned: 10 April 2000
Appointed Date: 04 March 1993
89 years old

Director
BUNKER, Anthony George
Resigned: 04 May 2004
Appointed Date: 10 April 2000
81 years old

Director
JACOBS, Jack
Resigned: 22 August 1994
Appointed Date: 30 June 1993
90 years old

Director
JARVIS, Bruce Darrel Grayston
Resigned: 24 February 2017
Appointed Date: 14 February 2002
77 years old

Director
KIERNANDER, John Anthony
Resigned: 20 February 2003
Appointed Date: 19 February 2001
81 years old

PONDBRIDGE EUROPE LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
15 Mar 2017
Application to strike the company off the register
24 Feb 2017
Appointment of John Anthony Kiernander as a director on 24 February 2017
24 Feb 2017
Termination of appointment of Bruce Darrel Grayston Jarvis as a director on 24 February 2017
26 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 88 more events
29 Mar 1993
Memorandum and Articles of Association

29 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Mar 1993
Director resigned;new director appointed

29 Mar 1993
Secretary resigned;new secretary appointed

19 Feb 1993
Incorporation

PONDBRIDGE EUROPE LIMITED Charges

16 June 1995
Mortgage of designated account
Delivered: 22 June 1995
Status: Outstanding
Persons entitled: Circle Thirty Three Housing Trust Limited
Description: Capital reserve account with national westminster bank PLC…
23 February 1995
Deed of charge over cash
Delivered: 2 March 1995
Status: Satisfied on 14 February 1997
Persons entitled: Queen Mary & Westfield College
Description: All its present and future rights title and interest in and…
26 August 1994
Legal charge
Delivered: 12 September 1994
Status: Satisfied on 8 March 1995
Persons entitled: Queen Mary & Westfield College,University of London
Description: All that f/h property forming part of queen mary and…
26 August 1994
Fixed and floating charge
Delivered: 6 September 1994
Status: Satisfied on 8 March 1995
Persons entitled: Singer & Friedlander Limited
Description: The f/h land and buildings formerly part of queen mary and…