BAINBRIDGE INTERNATIONAL LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 2FZ

Company number 02354253
Status Active
Incorporation Date 1 March 1989
Company Type Private Limited Company
Address 8 FLANDERS PARK, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2FZ
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c., 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2,343,447 . The most likely internet sites of BAINBRIDGE INTERNATIONAL LIMITED are www.bainbridgeinternational.co.uk, and www.bainbridge-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to St Denys Rail Station is 3.5 miles; to Swanwick Rail Station is 3.7 miles; to Shawford Rail Station is 6.9 miles; to Fareham Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bainbridge International Limited is a Private Limited Company. The company registration number is 02354253. Bainbridge International Limited has been working since 01 March 1989. The present status of the company is Active. The registered address of Bainbridge International Limited is 8 Flanders Park Hedge End Southampton Hampshire So30 2fz. . SEBBORN, Paul David is a Secretary of the company. COVENTRY, Alastair Gordon is a Director of the company. O'CONNOR, Jan Vincent is a Director of the company. Secretary JORDAN, Mark has been resigned. Secretary KEITH, Robert James has been resigned. Secretary MCNEE, David Alexander has been resigned. Secretary NICOLAS, Jean Andre Albert has been resigned. Secretary O'CONNOR, Jan Vincent has been resigned. Secretary READ, Anthony has been resigned. Director BALDACCHINO, Austin has been resigned. Director CUSCIA, Michael has been resigned. Director JORDAN, Mark has been resigned. Director MCMAHON, John Philip has been resigned. Director MEEK, David John has been resigned. Director MEYERS, Alan Steven has been resigned. Director NICOLAS, Jean Andre Albert has been resigned. Director NORRISH, Guy Nigel John has been resigned. Director SHORT, John Dudley has been resigned. Director WHITE, Randall has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
SEBBORN, Paul David
Appointed Date: 07 December 2015

Director
COVENTRY, Alastair Gordon
Appointed Date: 01 July 2014
72 years old

Director
O'CONNOR, Jan Vincent
Appointed Date: 18 October 2006
70 years old

Resigned Directors

Secretary
JORDAN, Mark
Resigned: 21 November 2006
Appointed Date: 31 March 1995

Secretary
KEITH, Robert James
Resigned: 05 August 2013
Appointed Date: 12 November 2010

Secretary
MCNEE, David Alexander
Resigned: 15 July 2015
Appointed Date: 05 August 2013

Secretary
NICOLAS, Jean Andre Albert
Resigned: 31 March 1995

Secretary
O'CONNOR, Jan Vincent
Resigned: 06 August 2008
Appointed Date: 21 November 2006

Secretary
READ, Anthony
Resigned: 12 November 2010
Appointed Date: 06 August 2008

Director
BALDACCHINO, Austin
Resigned: 21 November 2001
Appointed Date: 01 September 1992
75 years old

Director
CUSCIA, Michael
Resigned: 25 November 2013
Appointed Date: 03 December 2007
58 years old

Director
JORDAN, Mark
Resigned: 21 November 2006
Appointed Date: 01 June 1995
58 years old

Director
MCMAHON, John Philip
Resigned: 30 April 1993
87 years old

Director
MEEK, David John
Resigned: 18 January 2000
Appointed Date: 01 September 1992
65 years old

Director
MEYERS, Alan Steven
Resigned: 03 December 2007
Appointed Date: 14 July 2003
78 years old

Director
NICOLAS, Jean Andre Albert
Resigned: 31 March 1995
82 years old

Director
NORRISH, Guy Nigel John
Resigned: 31 March 1997
Appointed Date: 01 June 1995
66 years old

Director
SHORT, John Dudley
Resigned: 05 August 2002
89 years old

Director
WHITE, Randall
Resigned: 14 July 2003
Appointed Date: 05 August 2002
72 years old

Persons With Significant Control

Blue Strand Marine Limited
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more

BAINBRIDGE INTERNATIONAL LIMITED Events

10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,343,447

10 Mar 2016
Director's details changed for Mr Alastair Gordon Coventry on 2 March 2015
07 Dec 2015
Appointment of Mr Paul David Sebborn as a secretary on 7 December 2015
...
... and 149 more events
14 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Apr 1989
New director appointed

06 Apr 1989
Registered office changed on 06/04/89 from: 2 baches street london N1 6UB

06 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1989
Incorporation

BAINBRIDGE INTERNATIONAL LIMITED Charges

7 January 2014
Charge code 0235 4253 0015
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
7 January 2014
Charge code 0235 4253 0014
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
31 October 2013
Charge code 0235 4253 0013
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 March 2007
Debenture
Delivered: 14 March 2007
Status: Satisfied on 28 November 2013
Persons entitled: Banque J. Safra (Monaco) S.A.
Description: Fixed and floating charges over all assets present and…
13 January 2006
Mortgage debenture
Delivered: 27 January 2006
Status: Satisfied on 3 February 2007
Persons entitled: Hunter Inc
Description: Fixed and floating charge over all assets now or in the…
16 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 28 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2001
All assets debenture
Delivered: 12 October 2001
Status: Satisfied on 28 November 2013
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 October 2000
All assets debenture
Delivered: 21 October 2000
Status: Satisfied on 7 December 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
21 August 2000
Debenture deed
Delivered: 24 August 2000
Status: Satisfied on 7 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1999
Debenture
Delivered: 27 May 1999
Status: Satisfied on 5 October 2001
Persons entitled: Banque Du Gothard (Monaco)
Description: Fixed and floating charges over the undertaking and all…
30 January 1996
Debenture
Delivered: 6 February 1996
Status: Satisfied on 29 April 1999
Persons entitled: Den Norske Bank As
Description: Fixed and floating charges over the undertaking and all…
5 July 1995
Debenture
Delivered: 11 July 1995
Status: Satisfied on 29 April 1999
Persons entitled: Banque Du Gothard (Monaco)
Description: Fixed and floating charges over all assets goodwill and…
18 August 1994
Deposit agreement
Delivered: 24 August 1994
Status: Satisfied on 7 December 2005
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. See the…
28 October 1993
Debenture
Delivered: 9 November 1993
Status: Satisfied on 29 April 1999
Persons entitled: Den Norske Bank As
Description: Fixed and floating charges over the undertaking and all…
24 April 1989
Loan note certificate
Delivered: 5 May 1989
Status: Satisfied on 27 January 1993
Persons entitled: Dexter Speciality Materials Limited
Description: Floating charge over the. Undertaking and all property and…