WALLBRIDGE LIMITED
HOXNE

Hellopages » Suffolk » Mid Suffolk » IP21 5BA

Company number 05074148
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address PARKSIDE, EYE ROAD, HOXNE, SUFFOLK, IP21 5BA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Unit D2 Horsted Keynes Ind Park Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA to Parkside Eye Road Hoxne Suffolk IP21 5BA on 18 April 2017; Micro company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 3 . The most likely internet sites of WALLBRIDGE LIMITED are www.wallbridge.co.uk, and www.wallbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Wallbridge Limited is a Private Limited Company. The company registration number is 05074148. Wallbridge Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Wallbridge Limited is Parkside Eye Road Hoxne Suffolk Ip21 5ba. The company`s financial liabilities are £0.15k. It is £0k against last year. And the total assets are £1.12k, which is £0k against last year. HEATHCOTE SECRETARIES LTD is a Secretary of the company. FARMER, Bart Simon Jamie is a Director of the company. PERRY, Tasha is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FARMER, Rafe Clinton has been resigned. Director HACKETT JONES, Alasdair Llewelyn has been resigned. Director SYCKELMOORE, Philip Francis William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


wallbridge Key Finiance

LIABILITIES £0.15k
CASH n/a
TOTAL ASSETS £1.12k
All Financial Figures

Current Directors

Secretary
HEATHCOTE SECRETARIES LTD
Appointed Date: 23 March 2004

Director
FARMER, Bart Simon Jamie
Appointed Date: 31 March 2004
65 years old

Director
PERRY, Tasha
Appointed Date: 01 March 2013
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 March 2004
Appointed Date: 15 March 2004

Director
FARMER, Rafe Clinton
Resigned: 30 April 2005
Appointed Date: 31 March 2004
66 years old

Director
HACKETT JONES, Alasdair Llewelyn
Resigned: 30 September 2010
Appointed Date: 31 March 2004
50 years old

Director
SYCKELMOORE, Philip Francis William
Resigned: 02 April 2004
Appointed Date: 23 March 2004
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 March 2004
Appointed Date: 15 March 2004

WALLBRIDGE LIMITED Events

18 Apr 2017
Registered office address changed from Unit D2 Horsted Keynes Ind Park Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA to Parkside Eye Road Hoxne Suffolk IP21 5BA on 18 April 2017
07 Dec 2016
Micro company accounts made up to 31 March 2016
09 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 3

29 Dec 2015
Micro company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3

...
... and 35 more events
01 Apr 2004
Secretary resigned
01 Apr 2004
New secretary appointed
01 Apr 2004
New director appointed
30 Mar 2004
Registered office changed on 30/03/04 from: 788-790 finchley road london NW11 7TJ
15 Mar 2004
Incorporation