Company number 05448746
Status Active
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address 4TH FLOOR, WATERFRONT BUILDING HAMMERSMITH EMBANKMENT, CHANCELLORS ROAD, LONDON, W6 9RU
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017; Termination of appointment of Francis Jardine as a secretary on 3 March 2017; Director's details changed for Ms Jo Newman on 23 January 2017. The most likely internet sites of BY THE BRIDGE NORTH WEST LIMITED are www.bythebridgenorthwest.co.uk, and www.by-the-bridge-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.By The Bridge North West Limited is a Private Limited Company.
The company registration number is 05448746. By The Bridge North West Limited has been working since 10 May 2005.
The present status of the company is Active. The registered address of By The Bridge North West Limited is 4th Floor Waterfront Building Hammersmith Embankment Chancellors Road London W6 9ru. . APTHORPE, Catherine Jane is a Secretary of the company. ASARIA, Mohamed Saleem is a Director of the company. AUGUST, Joanne is a Director of the company. CARRIE, Anne Marie is a Director of the company. Secretary ADKIN, Stephen has been resigned. Secretary JARDINE, Francis has been resigned. Secretary WALKER, Timothy Gordon has been resigned. Secretary WRIGHT, Paul Simon Kent has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADKIN, Stephen has been resigned. Director COULOUMBRIS, Linda Virginia has been resigned. Director GRIFFITH, Andrew Patrick has been resigned. Director TUNBRIDGE, Nicola Louise has been resigned. Director WALKER, Timothy Gordon has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".
Current Directors
Resigned Directors
Secretary
ADKIN, Stephen
Resigned: 26 March 2015
Appointed Date: 22 October 2008
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 2005
Appointed Date: 10 May 2005
Director
ADKIN, Stephen
Resigned: 26 March 2015
Appointed Date: 22 October 2008
54 years old
BY THE BRIDGE NORTH WEST LIMITED Events
03 Mar 2017
Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017
03 Mar 2017
Termination of appointment of Francis Jardine as a secretary on 3 March 2017
21 Feb 2017
Director's details changed for Ms Jo Newman on 23 January 2017
04 Jan 2017
Satisfaction of charge 054487460003 in full
04 Jan 2017
Satisfaction of charge 054487460004 in full
...
... and 58 more events
06 Jan 2007
Accounting reference date extended from 31/05/06 to 31/10/06
08 Jun 2006
Return made up to 10/05/06; full list of members
20 Jul 2005
Particulars of mortgage/charge
11 May 2005
Secretary resigned
10 May 2005
Incorporation
18 May 2016
Charge code 0544 8746 0005
Delivered: 25 May 2016
Status: Satisfied
on 4 January 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)
Description: All current and future real property owned by the company…
16 April 2015
Charge code 0544 8746 0004
Delivered: 20 April 2015
Status: Satisfied
on 4 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
16 April 2015
Charge code 0544 8746 0003
Delivered: 20 April 2015
Status: Satisfied
on 4 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
19 October 2009
Debenture
Delivered: 21 October 2009
Status: Satisfied
on 7 April 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2005
Debenture
Delivered: 20 July 2005
Status: Satisfied
on 3 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…