BRIDGE SYSTEMS LIMITED
FIFE

Hellopages » Fife » Fife » KY11 8PB

Company number SC165028
Status Active
Incorporation Date 19 April 1996
Company Type Private Limited Company
Address 4 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 16,402 . The most likely internet sites of BRIDGE SYSTEMS LIMITED are www.bridgesystems.co.uk, and www.bridge-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Aberdour Rail Station is 4.6 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.9 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridge Systems Limited is a Private Limited Company. The company registration number is SC165028. Bridge Systems Limited has been working since 19 April 1996. The present status of the company is Active. The registered address of Bridge Systems Limited is 4 Castle Court Carnegie Campus Dunfermline Fife Ky11 8pb. . WALKER, Jennifer Ann is a Secretary of the company. DEERY, Michael Frances is a Director of the company. WALKER, Jennifer Ann is a Director of the company. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director COURTNEY, Aidan Benedict has been resigned. Director JUNOR, William Taylor has been resigned. Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
WALKER, Jennifer Ann
Appointed Date: 03 March 1997

Director
DEERY, Michael Frances
Appointed Date: 03 March 1997
76 years old

Director
WALKER, Jennifer Ann
Appointed Date: 03 March 1997
76 years old

Resigned Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 13 March 1997
Appointed Date: 19 April 1996

Director
COURTNEY, Aidan Benedict
Resigned: 13 March 1997
Appointed Date: 16 December 1996
62 years old

Director
JUNOR, William Taylor
Resigned: 15 July 2014
Appointed Date: 01 April 1997
90 years old

Director
MBM BOARD NOMINEES LIMITED
Resigned: 16 December 1996
Appointed Date: 19 April 1996

Persons With Significant Control

Mrs Jennifer Ann Walker
Notified on: 19 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Michael Francis Deery
Notified on: 19 April 2016
76 years old
Nature of control: Has significant influence or control

BRIDGE SYSTEMS LIMITED Events

20 Apr 2017
Confirmation statement made on 19 April 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 16,402

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 16,402

...
... and 58 more events
19 Mar 1997
Registered office changed on 19/03/97 from: 39 castle street edinburgh midlothian, EH2 3BH
02 Jan 1997
Company name changed mbm (147) LIMITED\certificate issued on 03/01/97
30 Dec 1996
New director appointed
30 Dec 1996
Director resigned
19 Apr 1996
Incorporation

BRIDGE SYSTEMS LIMITED Charges

19 November 2003
Bond & floating charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 July 2001
Floating charge
Delivered: 23 July 2001
Status: Satisfied on 3 April 2004
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
19 August 1997
Floating charge
Delivered: 29 August 1997
Status: Satisfied on 10 March 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…