BRIDGEHEAD SOFTWARE LIMITED
ASHTEAD BRIDGEHEAD ASSOCIATES LIMITED

Hellopages » Surrey » Mole Valley » KT21 2DF

Company number 02962777
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address BRIDGEHEAD HOUSE, 215 BARNETT WOOD LANE, ASHTEAD, SURREY, KT21 2DF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Resolutions RES13 ‐ Other company business 12/10/2016 ; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of BRIDGEHEAD SOFTWARE LIMITED are www.bridgeheadsoftware.co.uk, and www.bridgehead-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Chessington North Rail Station is 3.5 miles; to Kingston Rail Station is 6.8 miles; to Fulwell Rail Station is 8.5 miles; to Feltham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgehead Software Limited is a Private Limited Company. The company registration number is 02962777. Bridgehead Software Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of Bridgehead Software Limited is Bridgehead House 215 Barnett Wood Lane Ashtead Surrey Kt21 2df. . PETERS, Simon is a Secretary of the company. BEAGLE, James Malcolm is a Director of the company. COTTERILL, Charles Anthony William is a Director of the company. GLOYNE, Edward is a Director of the company. GRIFFITHS, Gareth Keri is a Director of the company. STEW, Royston Arthur is a Director of the company. Secretary BUZWELL, Michael John has been resigned. Secretary COTTERILL, Susan Margaret has been resigned. Secretary STEW, Royston Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALLER, Anthony John has been resigned. Director GRAU, Herbert has been resigned. Director HURST, Christopher Mark Beeken has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PETERS, Simon
Appointed Date: 18 April 2013

Director
BEAGLE, James Malcolm
Appointed Date: 05 January 2009
71 years old

Director
COTTERILL, Charles Anthony William
Appointed Date: 28 September 1994
73 years old

Director
GLOYNE, Edward
Appointed Date: 29 September 2008
78 years old

Director
GRIFFITHS, Gareth Keri
Appointed Date: 01 October 2006
71 years old

Director
STEW, Royston Arthur
Appointed Date: 26 March 2013
79 years old

Resigned Directors

Secretary
BUZWELL, Michael John
Resigned: 15 August 2008
Appointed Date: 01 November 2001

Secretary
COTTERILL, Susan Margaret
Resigned: 01 November 2001
Appointed Date: 28 September 1994

Secretary
STEW, Royston Arthur
Resigned: 18 April 2013
Appointed Date: 15 August 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1994
Appointed Date: 26 August 1994

Director
CALLER, Anthony John
Resigned: 01 November 2001
Appointed Date: 08 August 2000
81 years old

Director
GRAU, Herbert
Resigned: 29 September 2008
Appointed Date: 08 August 2000
67 years old

Director
HURST, Christopher Mark Beeken
Resigned: 28 August 2006
Appointed Date: 01 November 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 September 1994
Appointed Date: 26 August 1994

Persons With Significant Control

Mr Charles Anthony William Cotterill
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIDGEHEAD SOFTWARE LIMITED Events

11 May 2017
Group of companies' accounts made up to 30 September 2016
07 Dec 2016
Resolutions
  • RES13 ‐ Other company business 12/10/2016

09 Sep 2016
Confirmation statement made on 26 August 2016 with updates
09 Sep 2016
Statement of capital following an allotment of shares on 19 August 2016
  • GBP 2,795.28

01 Jul 2016
Group of companies' accounts made up to 30 September 2015
...
... and 111 more events
17 Oct 1994
Company name changed\certificate issued on 17/10/94
13 Oct 1994
Secretary resigned;new secretary appointed

13 Oct 1994
Director resigned;new director appointed

13 Oct 1994
Registered office changed on 13/10/94 from: 1 mitchell lane bristol BS1 6BU

26 Aug 1994
Incorporation

BRIDGEHEAD SOFTWARE LIMITED Charges

15 November 2011
Rent deposit deed
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Bailey House (Ashtead) Limited
Description: Rent deposit of £36,554.07 under the terms of a rent…
1 September 2007
Rent deposit deed
Delivered: 6 September 2007
Status: Satisfied on 8 September 2014
Persons entitled: Charles William Michael Mcdowell
Description: All that sum of £35,250.00 held in account at lloyds tsb…
27 April 2007
Rent deposit deed
Delivered: 1 May 2007
Status: Satisfied on 4 October 2007
Persons entitled: Charles William Michael Mcdowell
Description: All that sum of £21,300.00.
14 March 2005
Debenture
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1999
Debenture
Delivered: 8 October 1999
Status: Satisfied on 9 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…