BRIDON COATBRIDGE LIMITED
DONCASTER SHOO 211 LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5JQ

Company number 05634398
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address ICON BUILDING FIRST POINT, BALBY CARR BANK, DONCASTER, SOUTH YORKSHIRE, DN4 5JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Bruno Jozef Maria Humblet as a director on 28 June 2016. The most likely internet sites of BRIDON COATBRIDGE LIMITED are www.bridoncoatbridge.co.uk, and www.bridon-coatbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Bridon Coatbridge Limited is a Private Limited Company. The company registration number is 05634398. Bridon Coatbridge Limited has been working since 24 November 2005. The present status of the company is Active. The registered address of Bridon Coatbridge Limited is Icon Building First Point Balby Carr Bank Doncaster South Yorkshire Dn4 5jq. . DEMEULENEERE, Kurt is a Director of the company. HUMBLET, Bruno Jozef Maria is a Director of the company. NALLI, Roberto is a Director of the company. Secretary BARNES, Garry Elliot has been resigned. Secretary VENTRELLA, Antonio has been resigned. Secretary WESTLEY, Adam David Christopher has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BAMFORD, Neil has been resigned. Director BARNES, Garry Elliot has been resigned. Director BRIMBLE, Stephen John has been resigned. Director CAFFYN, Andrew David has been resigned. Director DUCH, Roman Alex has been resigned. Director KENNEDY, Iain Alexander has been resigned. Director MARTIN, Geoffrey Peter has been resigned. Director PECKHAM, Simon Antony has been resigned. Director RUTHERFORD, Stephen John has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DEMEULENEERE, Kurt
Appointed Date: 28 June 2016
56 years old

Director
HUMBLET, Bruno Jozef Maria
Appointed Date: 28 June 2016
60 years old

Director
NALLI, Roberto
Appointed Date: 28 June 2016
55 years old

Resigned Directors

Secretary
BARNES, Garry Elliot
Resigned: 07 October 2013
Appointed Date: 30 September 2008

Secretary
VENTRELLA, Antonio
Resigned: 30 September 2008
Appointed Date: 06 January 2006

Secretary
WESTLEY, Adam David Christopher
Resigned: 12 November 2014
Appointed Date: 07 October 2013

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 06 January 2006
Appointed Date: 24 November 2005

Director
BAMFORD, Neil
Resigned: 01 July 2008
Appointed Date: 06 January 2006
67 years old

Director
BARNES, Garry Elliot
Resigned: 12 November 2014
Appointed Date: 01 July 2008
55 years old

Director
BRIMBLE, Stephen John
Resigned: 31 December 2009
Appointed Date: 18 December 2006
64 years old

Director
CAFFYN, Andrew David
Resigned: 28 June 2016
Appointed Date: 12 November 2014
61 years old

Director
DUCH, Roman Alex
Resigned: 13 June 2016
Appointed Date: 12 November 2014
54 years old

Director
KENNEDY, Iain Alexander
Resigned: 28 June 2016
Appointed Date: 12 November 2014
56 years old

Director
MARTIN, Geoffrey Peter
Resigned: 12 November 2014
Appointed Date: 01 July 2008
57 years old

Director
PECKHAM, Simon Antony
Resigned: 12 November 2014
Appointed Date: 01 July 2008
63 years old

Director
RUTHERFORD, Stephen John
Resigned: 18 December 2006
Appointed Date: 06 January 2006
74 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 06 January 2006
Appointed Date: 24 November 2005

Persons With Significant Control

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

BRIDON COATBRIDGE LIMITED Events

28 Nov 2016
Confirmation statement made on 17 November 2016 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Jul 2016
Appointment of Mr Bruno Jozef Maria Humblet as a director on 28 June 2016
21 Jul 2016
Appointment of Mr Roberto Nalli as a director on 28 June 2016
21 Jul 2016
Termination of appointment of Andrew David Caffyn as a director on 28 June 2016
...
... and 56 more events
18 Jan 2006
New director appointed
18 Jan 2006
New director appointed
18 Jan 2006
New secretary appointed
12 Jan 2006
Company name changed shoo 211 LIMITED\certificate issued on 12/01/06
24 Nov 2005
Incorporation