BRIDGEFIELD NOMINEES LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 3NN

Company number 04653420
Status Active
Incorporation Date 31 January 2003
Company Type Private Limited Company
Address ELM PARK HOUSE, ELM PARK COURT, PINNER, MIDDLESEX, HA5 3NN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Confirmation statement made on 23 January 2017 with updates; Appointment of Ms Deborah Hawley as a director on 1 January 2017. The most likely internet sites of BRIDGEFIELD NOMINEES LIMITED are www.bridgefieldnominees.co.uk, and www.bridgefield-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Bridgefield Nominees Limited is a Private Limited Company. The company registration number is 04653420. Bridgefield Nominees Limited has been working since 31 January 2003. The present status of the company is Active. The registered address of Bridgefield Nominees Limited is Elm Park House Elm Park Court Pinner Middlesex Ha5 3nn. The company`s financial liabilities are £1.13k. It is £-0.39k against last year. And the total assets are £60k, which is £-1797.73k against last year. GLEDSWOOD LIMITED is a Secretary of the company. HAWLEY, Deborah is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANACOURA, Ineeze Annette has been resigned. Director BLAIS, Francois Eric Incery has been resigned. Director HOUAREAU, Rivaltz Maxime Camille has been resigned. Director MODELY RUNGEN, Brinda has been resigned. Director NEWMAN, Paul has been resigned. Director PREA, Benjamin Philip has been resigned. Director BRIDGEFIELD SECRETARIES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


bridgefield nominees Key Finiance

LIABILITIES £1.13k
-26%
CASH n/a
TOTAL ASSETS £60k
-97%
All Financial Figures

Current Directors

Secretary
GLEDSWOOD LIMITED
Appointed Date: 31 January 2003

Director
HAWLEY, Deborah
Appointed Date: 01 January 2017
54 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 31 January 2003
Appointed Date: 31 January 2003

Director
ANACOURA, Ineeze Annette
Resigned: 31 December 2012
Appointed Date: 21 April 2009
51 years old

Director
BLAIS, Francois Eric Incery
Resigned: 01 January 2017
Appointed Date: 25 November 2015
71 years old

Director
HOUAREAU, Rivaltz Maxime Camille
Resigned: 13 July 2009
Appointed Date: 02 July 2008
67 years old

Director
MODELY RUNGEN, Brinda
Resigned: 25 November 2015
Appointed Date: 31 December 2012
49 years old

Director
NEWMAN, Paul
Resigned: 02 July 2008
Appointed Date: 01 January 2004
57 years old

Director
PREA, Benjamin Philip
Resigned: 31 December 2012
Appointed Date: 02 July 2008
62 years old

Director
BRIDGEFIELD SECRETARIES LIMITED
Resigned: 24 February 2009
Appointed Date: 31 January 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 31 January 2003
Appointed Date: 31 January 2003

BRIDGEFIELD NOMINEES LIMITED Events

15 May 2017
Confirmation statement made on 15 May 2017 with updates
06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
06 Feb 2017
Appointment of Ms Deborah Hawley as a director on 1 January 2017
03 Feb 2017
Termination of appointment of Francois Eric Incery Blais as a director on 1 January 2017
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 48 more events
14 Feb 2003
Secretary resigned
14 Feb 2003
New secretary appointed
14 Feb 2003
Director resigned
14 Feb 2003
New director appointed
31 Jan 2003
Incorporation