NORTHBRIDGE UK LIMITED
BRISTOL NORTHBRIDGE MANAGEMENT LIMITED BROOMCO (2251) LIMITED

Hellopages » Bristol » Bristol, City of » BS2 0HQ

Company number 04042738
Status Liquidation
Incorporation Date 28 July 2000
Company Type Private Limited Company
Address KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from The Byre Wath Court Hovingham York YO62 4NN to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 10 January 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-15 . The most likely internet sites of NORTHBRIDGE UK LIMITED are www.northbridgeuk.co.uk, and www.northbridge-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Northbridge Uk Limited is a Private Limited Company. The company registration number is 04042738. Northbridge Uk Limited has been working since 28 July 2000. The present status of the company is Liquidation. The registered address of Northbridge Uk Limited is Kings Orchard 1 Queen Street Bristol Bs2 0hq. . BATEMAN, Amanda Macfarlane is a Secretary of the company. OFFERGELT, Bruce Louis is a Director of the company. SCOTT, Francis Alexander is a Director of the company. Secretary BATEMAN, Amanda Macfarlane has been resigned. Secretary BREEDY, Rosalyn Antonia has been resigned. Secretary CRAWFORD, Stephen has been resigned. Secretary OFFERGELT, Bruce Louis has been resigned. Secretary OFFERGELT, Bruce Louis has been resigned. Secretary WHITE, Christopher James has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director CHANDOS, Thomas Orlando, Viscount has been resigned. Director CRAIG, David John Alastair has been resigned. Director CRAWFORD, Stephen has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BATEMAN, Amanda Macfarlane
Appointed Date: 30 September 2014

Director
OFFERGELT, Bruce Louis
Appointed Date: 14 March 2006
67 years old

Director
SCOTT, Francis Alexander
Appointed Date: 14 March 2006
66 years old

Resigned Directors

Secretary
BATEMAN, Amanda Macfarlane
Resigned: 16 February 2011
Appointed Date: 20 March 2008

Secretary
BREEDY, Rosalyn Antonia
Resigned: 29 January 2008
Appointed Date: 14 March 2006

Secretary
CRAWFORD, Stephen
Resigned: 14 March 2006
Appointed Date: 30 August 2000

Secretary
OFFERGELT, Bruce Louis
Resigned: 16 February 2011
Appointed Date: 28 May 2009

Secretary
OFFERGELT, Bruce Louis
Resigned: 20 March 2008
Appointed Date: 29 January 2008

Secretary
WHITE, Christopher James
Resigned: 30 September 2014
Appointed Date: 16 February 2011

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 August 2000
Appointed Date: 28 July 2000

Director
CHANDOS, Thomas Orlando, Viscount
Resigned: 25 January 2011
Appointed Date: 03 July 2001
72 years old

Director
CRAIG, David John Alastair
Resigned: 30 June 2009
Appointed Date: 30 August 2000
77 years old

Director
CRAWFORD, Stephen
Resigned: 14 March 2006
Appointed Date: 30 August 2000
62 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 30 August 2000
Appointed Date: 28 July 2000

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 August 2000
Appointed Date: 28 July 2000

Persons With Significant Control

Sand Aire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHBRIDGE UK LIMITED Events

10 Jan 2017
Registered office address changed from The Byre Wath Court Hovingham York YO62 4NN to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 10 January 2017
05 Jan 2017
Appointment of a voluntary liquidator
05 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15

05 Jan 2017
Declaration of solvency
11 Aug 2016
Confirmation statement made on 28 July 2016 with updates
...
... and 77 more events
01 Sep 2000
S-div 30/08/00
01 Sep 2000
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

01 Sep 2000
Registered office changed on 01/09/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
10 Aug 2000
Company name changed broomco (2251) LIMITED\certificate issued on 11/08/00
28 Jul 2000
Incorporation