WHITEBRIDGE SOLUTIONS GROUP LTD
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 07181646
Status Active
Incorporation Date 8 March 2010
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100,050 . The most likely internet sites of WHITEBRIDGE SOLUTIONS GROUP LTD are www.whitebridgesolutionsgroup.co.uk, and www.whitebridge-solutions-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Whitebridge Solutions Group Ltd is a Private Limited Company. The company registration number is 07181646. Whitebridge Solutions Group Ltd has been working since 08 March 2010. The present status of the company is Active. The registered address of Whitebridge Solutions Group Ltd is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . COLLIER, Robert is a Director of the company. FACEY, Russell is a Director of the company. Director FACEY, Clare has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
COLLIER, Robert
Appointed Date: 26 May 2010
53 years old

Director
FACEY, Russell
Appointed Date: 26 May 2010
53 years old

Resigned Directors

Director
FACEY, Clare
Resigned: 27 May 2010
Appointed Date: 08 March 2010
52 years old

Persons With Significant Control

Mr Russell Gray Facey
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Michael Collier
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITEBRIDGE SOLUTIONS GROUP LTD Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,050

18 Feb 2016
Registered office address changed from James Cowper Kreston Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 34 more events
10 Sep 2010
Termination of appointment of Clare Facey as a director
05 Jul 2010
Appointment of Mr Russell Facey as a director
05 Jul 2010
Appointment of Mr Robert Collier as a director
22 Jun 2010
Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB England on 22 June 2010
08 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WHITEBRIDGE SOLUTIONS GROUP LTD Charges

27 August 2013
Charge code 0718 1646 0003
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 August 2013
Charge code 0718 1646 0001
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
30 July 2013
Charge code 0718 1646 0002
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.