KINGSBRIDGE INVESTMENTS LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG11 1NS

Company number 02044738
Status Active
Incorporation Date 8 August 1986
Company Type Private Limited Company
Address THE BALSAMS BARN, BALSAMS LANE, STANDON, WARE, HERTS, SG11 1NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of KINGSBRIDGE INVESTMENTS LIMITED are www.kingsbridgeinvestments.co.uk, and www.kingsbridge-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Ware Rail Station is 5.5 miles; to Hertford North Rail Station is 7.7 miles; to Broxbourne Rail Station is 9.1 miles; to Bayford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsbridge Investments Limited is a Private Limited Company. The company registration number is 02044738. Kingsbridge Investments Limited has been working since 08 August 1986. The present status of the company is Active. The registered address of Kingsbridge Investments Limited is The Balsams Barn Balsams Lane Standon Ware Herts Sg11 1ns. . CADASTRA LIMITED is a Secretary of the company. WILLIAMSON, John Howard is a Director of the company. Secretary FORSHAW, Christopher Michael John has been resigned. Secretary MORKEL, Alan Gaunson has been resigned. Director ADAM, Shenol has been resigned. Director BRADMAN, Godfrey Michael has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CADASTRA LIMITED
Appointed Date: 28 November 1994

Director
WILLIAMSON, John Howard
Appointed Date: 28 November 1994
81 years old

Resigned Directors

Secretary
FORSHAW, Christopher Michael John
Resigned: 28 November 1994

Secretary
MORKEL, Alan Gaunson
Resigned: 07 February 1992

Director
ADAM, Shenol
Resigned: 15 March 1991
79 years old

Director
BRADMAN, Godfrey Michael
Resigned: 31 January 1992
89 years old

Director
FORSHAW, Christopher Michael John
Resigned: 28 November 1994
76 years old

Director
TURNBULL, Nigel James Cavers
Resigned: 28 November 1994
Appointed Date: 15 March 1991
82 years old

Persons With Significant Control

Kuh Ltd
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

KINGSBRIDGE INVESTMENTS LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 20 July 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100

09 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 108 more events
19 Sep 1986
New director appointed

19 Sep 1986
New secretary appointed;new director appointed

19 Sep 1986
Secretary resigned;director resigned

19 Sep 1986
Registered office changed on 19/09/86 from: 50 old street london EC1V 9AQ

08 Aug 1986
Certificate of Incorporation

KINGSBRIDGE INVESTMENTS LIMITED Charges

7 February 1992
Guarantee and debenture
Delivered: 12 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 for details). Fixed and floating charges over…
19 February 1987
Legal charge
Delivered: 20 February 1987
Status: Satisfied on 20 December 1991
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 115-117 newgate street, london, EC1 title…