HIGHBRIDGE NORTH TYNESIDE CONTRACTOR ONE LIMITED
LONDON ATMEL NORTH TYNESIDE CONTRACTOR ONE LIMITED BROOMCO (3982) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG

Company number 05653486
Status Active
Incorporation Date 14 December 2005
Company Type Private Limited Company
Address EMPEROR'S GATE, 114A CROMWELL ROAD, LONDON, ENGLAND, SW7 4AG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Registered office address changed from Emperor's Gate 114a Cromwell Road London SW7 4AG England to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016. The most likely internet sites of HIGHBRIDGE NORTH TYNESIDE CONTRACTOR ONE LIMITED are www.highbridgenorthtynesidecontractorone.co.uk, and www.highbridge-north-tyneside-contractor-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Highbridge North Tyneside Contractor One Limited is a Private Limited Company. The company registration number is 05653486. Highbridge North Tyneside Contractor One Limited has been working since 14 December 2005. The present status of the company is Active. The registered address of Highbridge North Tyneside Contractor One Limited is Emperor S Gate 114a Cromwell Road London England Sw7 4ag. . PULFORD, Piet James is a Secretary of the company. MARSDEN, Guy Norman is a Director of the company. PULFORD, Piet James is a Director of the company. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director ASHALL, David William has been resigned. Director AVERY, Robert has been resigned. Director DAVIES, Arthur Simon has been resigned. Director LAUB, Steven has been resigned. Director PERLEGOS, Angela has been resigned. Director PERLEGOS, George has been resigned. Director REUTENS, Patrick has been resigned. Director ROSS, James Michael has been resigned. Director WU, Tsung-Ching has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PULFORD, Piet James
Appointed Date: 30 November 2007

Director
MARSDEN, Guy Norman
Appointed Date: 02 April 2009
68 years old

Director
PULFORD, Piet James
Appointed Date: 30 November 2007
70 years old

Resigned Directors

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 27 January 2006
Appointed Date: 14 December 2005

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 November 2007
Appointed Date: 27 January 2006

Director
ASHALL, David William
Resigned: 06 August 2010
Appointed Date: 02 April 2009
79 years old

Director
AVERY, Robert
Resigned: 30 November 2007
Appointed Date: 06 October 2006
77 years old

Director
DAVIES, Arthur Simon
Resigned: 06 August 2010
Appointed Date: 30 November 2007
68 years old

Director
LAUB, Steven
Resigned: 30 November 2007
Appointed Date: 06 October 2006
67 years old

Director
PERLEGOS, Angela
Resigned: 06 October 2006
Appointed Date: 27 January 2006
63 years old

Director
PERLEGOS, George
Resigned: 06 October 2006
Appointed Date: 27 January 2006
75 years old

Director
REUTENS, Patrick
Resigned: 30 November 2007
Appointed Date: 06 October 2006
66 years old

Director
ROSS, James Michael
Resigned: 06 October 2006
Appointed Date: 27 January 2006
65 years old

Director
WU, Tsung-Ching
Resigned: 30 November 2007
Appointed Date: 27 January 2006
74 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 27 January 2006
Appointed Date: 14 December 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 27 January 2006
Appointed Date: 14 December 2005

Persons With Significant Control

Cobalt Data Centres Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHBRIDGE NORTH TYNESIDE CONTRACTOR ONE LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
25 Nov 2016
Registered office address changed from Emperor's Gate 114a Cromwell Road London SW7 4AG England to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016
25 Nov 2016
Registered office address changed from 131 Edgware Road London W2 2AP to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016
15 Mar 2016
Full accounts made up to 31 March 2015
...
... and 53 more events
27 Mar 2006
New director appointed
27 Mar 2006
New director appointed
06 Feb 2006
Registered office changed on 06/02/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
30 Jan 2006
Company name changed broomco (3982) LIMITED\certificate issued on 30/01/06
14 Dec 2005
Incorporation

HIGHBRIDGE NORTH TYNESIDE CONTRACTOR ONE LIMITED Charges

5 April 2011
Restricted account pledge agreement
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Cobalt Data Centre 3 LLP
Description: The charged debt being any and all present and future…
4 April 2011
A security and guarantee deed
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Bank Winter & Co Aktiengesellschaft
Description: By way of fixed charge all rights in respect of the charged…
4 April 2011
A restricted account pledge agreement
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Cobalt Data Centre 2 LLP
Description: The charged debt being all funds and other rights in…
4 April 2011
A shell construction account pledge agreement
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Highbridge North Tyneside Developer One Limited
Description: The charged debt being all funds and other rights in…
4 April 2011
Shell construction account pledge agreement
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Highbridge North Tyneside Developer One Limited
Description: The charged debt being any and all present and future…
1 April 2011
Security deed and guarantee
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Bank Winter & Co Aktiengesellschaft
Description: All rights in respect of the charged debt see image for…