RETIREMENT BRIDGE HOUSING LIMITED
NEWCASTLE UPON TYNE GRAINGER RETIREMENT HOUSING LIMITED GRAINGER CAT LIMITED CROSSCO (978) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4XX
Company number 05887329
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address CROSS HOUSE, WESTGATE ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE1 4XX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Paul Trevor Barber on 28 July 2016; Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016. The most likely internet sites of RETIREMENT BRIDGE HOUSING LIMITED are www.retirementbridgehousing.co.uk, and www.retirement-bridge-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Retirement Bridge Housing Limited is a Private Limited Company. The company registration number is 05887329. Retirement Bridge Housing Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Retirement Bridge Housing Limited is Cross House Westgate Road Newcastle Upon Tyne England Ne1 4xx. . BARBER, Paul Trevor is a Director of the company. PIERCE, Antony Lewis is a Director of the company. Secretary GLANVILLE, Marie Louise has been resigned. Secretary MCGHIN, Adam has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director GREENWOOD, Mark has been resigned. Director JOPLING, Nicholas Mark Fletcher has been resigned. Director ON, Nicholas Peter has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BARBER, Paul Trevor
Appointed Date: 25 October 2007
58 years old

Director
PIERCE, Antony Lewis
Appointed Date: 04 July 2016
49 years old

Resigned Directors

Secretary
GLANVILLE, Marie Louise
Resigned: 22 December 2008
Appointed Date: 10 November 2006

Secretary
MCGHIN, Adam
Resigned: 18 May 2016
Appointed Date: 04 March 2016

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 18 December 2008

Secretary
PRIMA SECRETARY LIMITED
Resigned: 10 November 2006
Appointed Date: 26 July 2006

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 10 November 2006
68 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 04 January 2016
Appointed Date: 10 November 2006
69 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 02 April 2007
66 years old

Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 07 December 2010
66 years old

Director
JOPLING, Nicholas Mark Fletcher
Resigned: 18 May 2016
Appointed Date: 07 December 2010
64 years old

Director
ON, Nicholas Peter
Resigned: 18 May 2016
Appointed Date: 23 January 2009
62 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 10 November 2006
Appointed Date: 26 July 2006

Persons With Significant Control

Retirement Bridge Group Holdings Limited
Notified on: 18 May 2016
Nature of control: Ownership of shares – 75% or more

RETIREMENT BRIDGE HOUSING LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Jul 2016
Director's details changed for Mr Paul Trevor Barber on 28 July 2016
27 Jul 2016
Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016
05 Jul 2016
Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016
25 May 2016
Termination of appointment of Adam Mcghin as a secretary on 18 May 2016
...
... and 65 more events
23 Nov 2006
New secretary appointed
23 Nov 2006
New director appointed
23 Nov 2006
New director appointed
13 Nov 2006
Company name changed crossco (978) LIMITED\certificate issued on 13/11/06
26 Jul 2006
Incorporation

RETIREMENT BRIDGE HOUSING LIMITED Charges

18 May 2016
Charge code 0588 7329 0004
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As "Security Trustee")
Description: Not applicable…
18 May 2016
Charge code 0588 7329 0003
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As "Security Trustee")
Description: Not applicable…
18 May 2016
Charge code 0588 7329 0002
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As "Security Trustee")
Description: Not applicable…
18 May 2016
Charge code 0588 7329 0001
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As "Security Trustee")
Description: Not applicable…