HOLBRIDGE DEVELOPMENT COMPANY LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1TT

Company number 01643221
Status Active
Incorporation Date 14 June 1982
Company Type Private Limited Company
Address CARDINAL HOUSE, 46 ST NICHOLAS STREET, IPSWICH, SUFFOLK, UNITED KINGDOM, IP1 1TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 300 ; Director's details changed for Sir Edward Bernard Greenwell on 11 May 2016. The most likely internet sites of HOLBRIDGE DEVELOPMENT COMPANY LIMITED are www.holbridgedevelopmentcompany.co.uk, and www.holbridge-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Holbridge Development Company Limited is a Private Limited Company. The company registration number is 01643221. Holbridge Development Company Limited has been working since 14 June 1982. The present status of the company is Active. The registered address of Holbridge Development Company Limited is Cardinal House 46 St Nicholas Street Ipswich Suffolk United Kingdom Ip1 1tt. . GREENWELL, Edward Bernard, Sir is a Secretary of the company. GREENWELL, Edward Bernard, Sir is a Director of the company. Secretary SUTTON, Arthur Vivian has been resigned. Director EAVES, Peter William has been resigned. Director SUTTON, Arthur Vivian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREENWELL, Edward Bernard, Sir
Appointed Date: 12 November 2002

Director

Resigned Directors

Secretary
SUTTON, Arthur Vivian
Resigned: 12 November 2002

Director
EAVES, Peter William
Resigned: 24 November 2015
81 years old

Director
SUTTON, Arthur Vivian
Resigned: 12 November 2002
88 years old

HOLBRIDGE DEVELOPMENT COMPANY LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300

18 May 2016
Director's details changed for Sir Edward Bernard Greenwell on 11 May 2016
09 May 2016
Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT on 9 May 2016
09 May 2016
Secretary's details changed for Sir Edward Bernard Greenwell on 9 May 2016
...
... and 85 more events
24 Jul 1987
Return made up to 31/12/86; full list of members

17 Jul 1987
Full accounts made up to 30 April 1986

03 Sep 1986
Particulars of mortgage/charge

22 Aug 1986
Particulars of mortgage/charge

06 May 1986
Return made up to 31/12/85; full list of members

HOLBRIDGE DEVELOPMENT COMPANY LIMITED Charges

2 January 1998
Legal charge
Delivered: 15 January 1998
Status: Satisfied on 19 April 2001
Persons entitled: Nationwide Building Society
Description: All F.h property situated north street,south street,quay…
13 December 1990
Supplemental legal mortgage
Delivered: 20 December 1990
Status: Satisfied on 19 April 2001
Persons entitled: Nationwide Anglia Building Society
Description: 1) f/h north street manningtree essex 2) f/h south street…
30 June 1988
Legal mortgage
Delivered: 11 July 1988
Status: Satisfied on 19 April 2001
Persons entitled: Nationwide Anglia Building Society
Description: All that f/h property situate at north street south street…
14 December 1987
Legal charge
Delivered: 22 December 1987
Status: Satisfied on 22 April 1988
Persons entitled: Sir Edward Bernard Greenwell
Description: Land at manningtree essex.
11 December 1987
Suppemental legal mortgage
Delivered: 17 December 1987
Status: Satisfied on 19 April 2001
Persons entitled: Nationwide Angla Building Society
Description: F/H property at high street manningtree essex together with…
11 December 1987
Further legal mortgage
Delivered: 17 December 1987
Status: Satisfied on 19 April 2001
Persons entitled: Nationwide Anglia Building Society
Description: All that f/h property at north street south street & quay…
15 August 1986
Legal mortgage
Delivered: 3 September 1986
Status: Satisfied on 19 April 2001
Persons entitled: Anglia Building Society.
Description: Two f/h pieces or parcels of land situate at north street…
15 August 1986
Legal charge
Delivered: 22 August 1986
Status: Satisfied on 9 February 1988
Persons entitled: Barclays Bank PLC
Description: Land and premises situate at the lane high street…