THE BRIDGES PROGRAMMES
GLASGOW THE BRIDGES 2008

Hellopages » Glasgow City » Glasgow City » G21 4BF

Company number SC352017
Status Active
Incorporation Date 2 December 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FLEMINGTON HOUSE, 110 FLEMINGTON STREET, GLASGOW, G21 4BF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Termination of appointment of Kevin Joseph Mckenna as a director on 24 November 2016; Appointment of Mr Ian William Maclellan as a director on 6 September 2016. The most likely internet sites of THE BRIDGES PROGRAMMES are www.thebridges.co.uk, and www.the-bridges.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The Bridges Programmes is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC352017. The Bridges Programmes has been working since 02 December 2008. The present status of the company is Active. The registered address of The Bridges Programmes is Flemington House 110 Flemington Street Glasgow G21 4bf. . LENNON, Margaret Mitchell is a Secretary of the company. ANDERSON, James is a Director of the company. DEVLIN, Anne-Marie is a Director of the company. MACLELLAN, Ian William is a Director of the company. MAGUIRE, Elizabeth is a Director of the company. MOULTRIE, Patricia Anne, Dr is a Director of the company. MURRAY, Inez Anne is a Director of the company. Secretary GAFFNEY, James has been resigned. Director BARR, Alan Lamont has been resigned. Director CLARK, Maureen Lorraine has been resigned. Director GAFFNEY, James has been resigned. Director MCKAY, Pauline Anne has been resigned. Director MCKENNA, Kevin Joseph has been resigned. Director MCTAVISH, Linda Jane has been resigned. Director POURNASR KHAKBAZ, Ahmad has been resigned. Director SYME, Peter William has been resigned. Director THIAM, Sara has been resigned. Director WILSON, Gordon Francis has been resigned. Director WOODWARD, Colin Alan has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. Nominee Director LYCIDAS SECRETARIES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
LENNON, Margaret Mitchell
Appointed Date: 09 December 2008

Director
ANDERSON, James
Appointed Date: 27 October 2014
69 years old

Director
DEVLIN, Anne-Marie
Appointed Date: 27 October 2014
66 years old

Director
MACLELLAN, Ian William
Appointed Date: 06 September 2016
54 years old

Director
MAGUIRE, Elizabeth
Appointed Date: 09 December 2008
62 years old

Director
MOULTRIE, Patricia Anne, Dr
Appointed Date: 06 September 2014
65 years old

Director
MURRAY, Inez Anne
Appointed Date: 27 October 2014
74 years old

Resigned Directors

Secretary
GAFFNEY, James
Resigned: 01 December 2010
Appointed Date: 09 December 2008

Director
BARR, Alan Lamont
Resigned: 09 December 2008
Appointed Date: 02 December 2008
65 years old

Director
CLARK, Maureen Lorraine
Resigned: 25 March 2010
Appointed Date: 09 December 2008
77 years old

Director
GAFFNEY, James
Resigned: 05 December 2011
Appointed Date: 09 December 2008
67 years old

Director
MCKAY, Pauline Anne
Resigned: 30 November 2012
Appointed Date: 01 October 2010
64 years old

Director
MCKENNA, Kevin Joseph
Resigned: 24 November 2016
Appointed Date: 08 January 2010
62 years old

Director
MCTAVISH, Linda Jane
Resigned: 24 October 2013
Appointed Date: 09 December 2008
74 years old

Director
POURNASR KHAKBAZ, Ahmad
Resigned: 28 October 2014
Appointed Date: 03 October 2011
59 years old

Director
SYME, Peter William
Resigned: 03 October 2011
Appointed Date: 01 October 2009
75 years old

Director
THIAM, Sara
Resigned: 03 October 2011
Appointed Date: 01 September 2009
60 years old

Director
WILSON, Gordon Francis
Resigned: 20 January 2016
Appointed Date: 23 April 2012
60 years old

Director
WOODWARD, Colin Alan
Resigned: 08 April 2016
Appointed Date: 27 October 2014
59 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 09 December 2008
Appointed Date: 02 December 2008

Nominee Director
LYCIDAS SECRETARIES LIMITED
Resigned: 09 December 2008
Appointed Date: 02 December 2008

Persons With Significant Control

Ms Margaret Mitchell Lennon
Notified on: 24 September 2016
65 years old
Nature of control: Has significant influence or control

THE BRIDGES PROGRAMMES Events

05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
05 Dec 2016
Termination of appointment of Kevin Joseph Mckenna as a director on 24 November 2016
03 Oct 2016
Appointment of Mr Ian William Maclellan as a director on 6 September 2016
03 Oct 2016
Appointment of Dr Patricia Anne Moultrie as a director on 6 September 2014
23 Sep 2016
Full accounts made up to 31 December 2015
...
... and 51 more events
19 Dec 2008
Director appointed elizabeth maguire
19 Dec 2008
Director appointed maureen lorraine clark
19 Dec 2008
Director appointed linda jane mctavish
19 Dec 2008
Director and secretary appointed james gaffney
02 Dec 2008
Incorporation