TOP BRIDGE WORKS LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9WS

Company number 05576456
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address RICO HOUSE, GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 28 September 2016 with updates; Appointment of Mr Menachem Stark as a director on 28 September 2016. The most likely internet sites of TOP BRIDGE WORKS LTD are www.topbridgeworks.co.uk, and www.top-bridge-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Top Bridge Works Ltd is a Private Limited Company. The company registration number is 05576456. Top Bridge Works Ltd has been working since 28 September 2005. The present status of the company is Active. The registered address of Top Bridge Works Ltd is Rico House George Street Prestwich Manchester M25 9ws. The company`s financial liabilities are £326.59k. It is £0k against last year. And the total assets are £15.56k, which is £0k against last year. STARK, Menachem is a Director of the company. Secretary ISSLER, Anthony has been resigned. Secretary ISSLER, Bernice has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ISSLER, Anthony has been resigned. Director ISSLER, Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


top bridge works Key Finiance

LIABILITIES £326.59k
CASH n/a
TOTAL ASSETS £15.56k
All Financial Figures

Current Directors

Director
STARK, Menachem
Appointed Date: 28 September 2016
63 years old

Resigned Directors

Secretary
ISSLER, Anthony
Resigned: 30 November 2016
Appointed Date: 01 September 2008

Secretary
ISSLER, Bernice
Resigned: 01 September 2008
Appointed Date: 14 November 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Director
ISSLER, Anthony
Resigned: 30 November 2016
Appointed Date: 01 September 2008
47 years old

Director
ISSLER, Robert
Resigned: 01 September 2008
Appointed Date: 14 November 2005
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Persons With Significant Control

Mr Menachem Stark
Notified on: 28 September 2016
63 years old
Nature of control: Has significant influence or control

Mr Robert Issler
Notified on: 28 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOP BRIDGE WORKS LTD Events

21 Feb 2017
Compulsory strike-off action has been discontinued
20 Feb 2017
Confirmation statement made on 28 September 2016 with updates
20 Feb 2017
Appointment of Mr Menachem Stark as a director on 28 September 2016
24 Jan 2017
First Gazette notice for compulsory strike-off
30 Nov 2016
Termination of appointment of Anthony Issler as a director on 30 November 2016
...
... and 32 more events
23 Nov 2005
New director appointed
23 Nov 2005
Registered office changed on 23/11/05 from: 93 windsor road prestwich M25 0DB
28 Sep 2005
Director resigned
28 Sep 2005
Secretary resigned
28 Sep 2005
Incorporation

TOP BRIDGE WORKS LTD Charges

15 February 2008
Legal charge
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: David Halberstadt
Description: Top bridge works limited newcastle street longport t/no…
15 September 2006
Debenture
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
Charge on shares
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: All beneficail interests in the charged property and to any…
30 November 2005
Charge on deposit
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: First fixed charge the deposit and all the entitlements…
30 November 2005
Legal mortgage
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H property k/a land and buildings on the north west side…
30 November 2005
Mortgage debenture
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: All plant and machinery all present and future goodwill and…