LOFTBRIDGE HOLDINGS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4SE

Company number 03703688
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address 1ST FLOOR, 12 BANK STREET, NORWICH, ENGLAND, NR2 4SE
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of David John Lundean as a secretary on 29 June 2016. The most likely internet sites of LOFTBRIDGE HOLDINGS LIMITED are www.loftbridgeholdings.co.uk, and www.loftbridge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Loftbridge Holdings Limited is a Private Limited Company. The company registration number is 03703688. Loftbridge Holdings Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Loftbridge Holdings Limited is 1st Floor 12 Bank Street Norwich England Nr2 4se. . DUFFY, Mark Anthony is a Director of the company. DUFFY, Sean Joseph is a Director of the company. EVERETT, Jayne Diana is a Director of the company. Secretary LUNDEAN, David John has been resigned. Director HOLMES, Stuart Lang has been resigned. Director MORTIMER, Stuart Clive has been resigned. Director ORR, Michael Marsh has been resigned. Director SIMPSON, Robert Anthony has been resigned. The company operates in "Financial management".


Current Directors

Director
DUFFY, Mark Anthony
Appointed Date: 28 January 1999
58 years old

Director
DUFFY, Sean Joseph
Appointed Date: 28 January 1999
58 years old

Director
EVERETT, Jayne Diana
Appointed Date: 01 May 2007
52 years old

Resigned Directors

Secretary
LUNDEAN, David John
Resigned: 29 June 2016
Appointed Date: 28 January 1999

Director
HOLMES, Stuart Lang
Resigned: 29 March 2007
Appointed Date: 06 September 2006
77 years old

Director
MORTIMER, Stuart Clive
Resigned: 04 January 2000
Appointed Date: 26 July 1999
77 years old

Director
ORR, Michael Marsh
Resigned: 31 May 2007
Appointed Date: 07 April 1999
87 years old

Director
SIMPSON, Robert Anthony
Resigned: 14 July 1999
Appointed Date: 28 January 1999
77 years old

Persons With Significant Control

Mr Mark Anthony Duffy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Sean Joseph Duffy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Patricia Ann Duffy
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

LOFTBRIDGE HOLDINGS LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jun 2016
Termination of appointment of David John Lundean as a secretary on 29 June 2016
03 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,000

23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 59 more events
10 May 1999
New director appointed
10 Mar 1999
Particulars of mortgage/charge
26 Feb 1999
Accounting reference date extended from 31/01/00 to 30/04/00
26 Feb 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

28 Jan 1999
Incorporation

LOFTBRIDGE HOLDINGS LIMITED Charges

6 April 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied on 17 August 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
18 February 1999
Debenture
Delivered: 10 March 1999
Status: Satisfied on 17 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…