THAMES BRIDGE INSURANCE CONSULTANTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6DP

Company number 00948061
Status Liquidation
Incorporation Date 14 February 1969
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators' statement of receipts and payments to 26 July 2016; Liquidators' statement of receipts and payments to 26 July 2015; Registered office address changed from Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 9 September 2015. The most likely internet sites of THAMES BRIDGE INSURANCE CONSULTANTS LIMITED are www.thamesbridgeinsuranceconsultants.co.uk, and www.thames-bridge-insurance-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. Thames Bridge Insurance Consultants Limited is a Private Limited Company. The company registration number is 00948061. Thames Bridge Insurance Consultants Limited has been working since 14 February 1969. The present status of the company is Liquidation. The registered address of Thames Bridge Insurance Consultants Limited is Mazars Llp 90 Victoria Street Bristol Bs1 6dp. . PARROTT, Martin John is a Secretary of the company. PARROTT, Martin John is a Director of the company. Secretary CADDOO, Nicholas has been resigned. Secretary LORRIMER-ROBERTS, Ashley has been resigned. Secretary MITCHELL, Margaret Ann has been resigned. Director CADDOO, Nicholas has been resigned. Director CLEGG, Christopher John has been resigned. Director LORRIMER-ROBERTS, Ashley has been resigned. Director LORRIMER-ROBERTS, Ashley has been resigned. Director MITCHELL, Ian David has been resigned. Director MITCHELL, Margaret Ann has been resigned. Director WILLIAMS, David Llewellyn has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
PARROTT, Martin John
Appointed Date: 20 March 2003

Director
PARROTT, Martin John
Appointed Date: 20 September 2000
86 years old

Resigned Directors

Secretary
CADDOO, Nicholas
Resigned: 31 March 2000
Appointed Date: 31 March 2000

Secretary
LORRIMER-ROBERTS, Ashley
Resigned: 20 March 2003
Appointed Date: 01 April 2000

Secretary
MITCHELL, Margaret Ann
Resigned: 31 March 2000

Director
CADDOO, Nicholas
Resigned: 27 January 2012
Appointed Date: 31 March 2000
67 years old

Director
CLEGG, Christopher John
Resigned: 01 June 2005
Appointed Date: 31 March 2000
74 years old

Director
LORRIMER-ROBERTS, Ashley
Resigned: 23 November 2000
Appointed Date: 20 September 2000
55 years old

Director
LORRIMER-ROBERTS, Ashley
Resigned: 30 June 2004
Appointed Date: 01 April 2000
55 years old

Director
MITCHELL, Ian David
Resigned: 31 March 2000
82 years old

Director
MITCHELL, Margaret Ann
Resigned: 31 March 2000
79 years old

Director
WILLIAMS, David Llewellyn
Resigned: 31 January 2007
Appointed Date: 20 September 2000
69 years old

THAMES BRIDGE INSURANCE CONSULTANTS LIMITED Events

30 Sep 2016
Liquidators' statement of receipts and payments to 26 July 2016
24 Sep 2015
Liquidators' statement of receipts and payments to 26 July 2015
09 Sep 2015
Registered office address changed from Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 9 September 2015
03 Sep 2014
Liquidators' statement of receipts and payments to 26 July 2014
15 Aug 2013
Liquidators' statement of receipts and payments to 26 July 2013
...
... and 92 more events
29 Jul 1987
Accounts made up to 31 March 1986

29 Jul 1987
Return made up to 01/07/87; full list of members

19 Jul 1986
Director resigned

23 Jan 1986
Company name changed\certificate issued on 23/01/86
14 Feb 1969
Incorporation

THAMES BRIDGE INSURANCE CONSULTANTS LIMITED Charges

20 April 2003
Debenture
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge all f/h and l/h property or land…
22 March 2001
Mortgage debenture
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…