ELY BRIDGE DEVELOPMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5PJ

Company number 08010561
Status Active
Incorporation Date 28 March 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 NEPTUNE COURT, VANGUARD WAY, CARDIFF, CF24 5PJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates This document is being processed and will be available in 5 days. ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Kenneth Victor Haines as a director on 17 May 2016. The most likely internet sites of ELY BRIDGE DEVELOPMENT COMPANY LIMITED are www.elybridgedevelopmentcompany.co.uk, and www.ely-bridge-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Cardiff Central Rail Station is 1.1 miles; to Cathays Rail Station is 1.5 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ely Bridge Development Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08010561. Ely Bridge Development Company Limited has been working since 28 March 2012. The present status of the company is Active. The registered address of Ely Bridge Development Company Limited is 7 Neptune Court Vanguard Way Cardiff Cf24 5pj. . WARD, David Alexander is a Secretary of the company. EDWARDS, Paul Andrew is a Director of the company. HAINES, Kenneth Victor is a Director of the company. LOVELL, Louis John is a Director of the company. MELHUISH, Edward Barrie is a Director of the company. Secretary LEWIS, Colin Charles has been resigned. Director BURKE, Tracey Mary has been resigned. Director DAVIES, Vivienne Amanda has been resigned. Director DENMAN, Thomas has been resigned. Director HUGHES, Peter has been resigned. Director MURPHY, Richard has been resigned. Director ROBERTS, David Lloyd has been resigned. Director ROGERS, Alyson Marie has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WARD, David Alexander
Appointed Date: 25 April 2016

Director
EDWARDS, Paul Andrew
Appointed Date: 28 March 2012
67 years old

Director
HAINES, Kenneth Victor
Appointed Date: 17 May 2016
77 years old

Director
LOVELL, Louis John
Appointed Date: 28 March 2012
78 years old

Director
MELHUISH, Edward Barrie
Appointed Date: 28 March 2012
76 years old

Resigned Directors

Secretary
LEWIS, Colin Charles
Resigned: 21 April 2016
Appointed Date: 28 March 2012

Director
BURKE, Tracey Mary
Resigned: 19 September 2014
Appointed Date: 09 October 2012
62 years old

Director
DAVIES, Vivienne Amanda
Resigned: 03 August 2015
Appointed Date: 28 March 2012
61 years old

Director
DENMAN, Thomas
Resigned: 07 April 2014
Appointed Date: 12 March 2013
50 years old

Director
HUGHES, Peter
Resigned: 12 March 2013
Appointed Date: 28 March 2012
64 years old

Director
MURPHY, Richard
Resigned: 03 August 2015
Appointed Date: 28 March 2012
56 years old

Director
ROBERTS, David Lloyd
Resigned: 01 August 2015
Appointed Date: 28 March 2012
76 years old

Director
ROGERS, Alyson Marie
Resigned: 01 August 2016
Appointed Date: 22 September 2014
60 years old

ELY BRIDGE DEVELOPMENT COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
This document is being processed and will be available in 5 days.

09 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Nov 2016
Appointment of Mr Kenneth Victor Haines as a director on 17 May 2016
02 Nov 2016
Termination of appointment of Alyson Marie Rogers as a director on 1 August 2016
15 Sep 2016
Full accounts made up to 31 March 2016
...
... and 39 more events
17 Apr 2012
Appointment of David Lloyd Roberts as a director
12 Apr 2012
Director's details changed for Mr Paul Andrew Edwards on 3 April 2012
12 Apr 2012
Director's details changed for Mr Richard Murphy on 3 April 2012
03 Apr 2012
Particulars of a mortgage or charge / charge no: 1
28 Mar 2012
Incorporation

ELY BRIDGE DEVELOPMENT COMPANY LIMITED Charges

2 September 2015
Charge code 0801 0561 0006
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: All land k/a ely mill development paper mill road canton…
2 September 2015
Charge code 0801 0561 0005
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: Contains fixed charge…
27 July 2015
Charge code 0801 0561 0004
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: Freehold land known as land at ely mill canton cardiff…
27 July 2015
Charge code 0801 0561 0003
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: Freehold land known as land at ely mill canton cardiff…
15 June 2012
Deed of security over cash deposits
Delivered: 18 June 2012
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: By way of security all right, title and interest in and to…
30 March 2012
Deed of security over cash deposits
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: The Welsh Ministers (The Lender)
Description: All its rights title and interest in and to the deposits…