NORTHBRIDGE MANAGEMENT LIMITED
YORK TEMPCO LIMITED

Hellopages » North Yorkshire » Ryedale » YO62 4NN

Company number 04262439
Status Active
Incorporation Date 31 July 2001
Company Type Private Limited Company
Address THE BYRE WATH COURT, HOVINGHAM, YORK, YO62 4NN
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Lucy Dominica Lynch as a director on 1 December 2016; Appointment of Mrs Lucy Dominica Lynch as a director on 26 January 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of NORTHBRIDGE MANAGEMENT LIMITED are www.northbridgemanagement.co.uk, and www.northbridge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Glaisdale Rail Station is 20.1 miles; to Battersby Rail Station is 20.8 miles; to Danby Rail Station is 20.8 miles; to Grosmont Rail Station is 21 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northbridge Management Limited is a Private Limited Company. The company registration number is 04262439. Northbridge Management Limited has been working since 31 July 2001. The present status of the company is Active. The registered address of Northbridge Management Limited is The Byre Wath Court Hovingham York Yo62 4nn. . BATEMAN, Amanda Macfarlane is a Secretary of the company. OFFERGELT, Bruce Louis is a Director of the company. SCOTT, Francis Alexander is a Director of the company. Secretary BATEMAN, Amanda Macfarlane has been resigned. Secretary BREEDY, Rosalyn Antonia has been resigned. Secretary CRAWFORD, Stephen has been resigned. Secretary OFFERGELT, Bruce Louis has been resigned. Secretary OFFERGELT, Bruce Louis has been resigned. Secretary WHITE, Christopher James has been resigned. Director CHANDOS, Thomas Orlando, Viscount has been resigned. Director CRAIG, David John Alastair has been resigned. Director CRAWFORD, Stephen has been resigned. Director LYNCH, Lucy Dominica has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
BATEMAN, Amanda Macfarlane
Appointed Date: 30 September 2014

Director
OFFERGELT, Bruce Louis
Appointed Date: 14 March 2006
67 years old

Director
SCOTT, Francis Alexander
Appointed Date: 14 March 2006
66 years old

Resigned Directors

Secretary
BATEMAN, Amanda Macfarlane
Resigned: 16 February 2011
Appointed Date: 20 March 2008

Secretary
BREEDY, Rosalyn Antonia
Resigned: 29 January 2008
Appointed Date: 14 March 2006

Secretary
CRAWFORD, Stephen
Resigned: 14 March 2006
Appointed Date: 31 July 2001

Secretary
OFFERGELT, Bruce Louis
Resigned: 16 February 2011
Appointed Date: 28 May 2009

Secretary
OFFERGELT, Bruce Louis
Resigned: 20 March 2008
Appointed Date: 29 January 2008

Secretary
WHITE, Christopher James
Resigned: 30 September 2014
Appointed Date: 16 February 2011

Director
CHANDOS, Thomas Orlando, Viscount
Resigned: 25 January 2011
Appointed Date: 01 August 2001
72 years old

Director
CRAIG, David John Alastair
Resigned: 30 June 2009
Appointed Date: 31 July 2001
77 years old

Director
CRAWFORD, Stephen
Resigned: 14 March 2006
Appointed Date: 31 July 2001
62 years old

Director
LYNCH, Lucy Dominica
Resigned: 01 December 2016
Appointed Date: 26 January 2016
61 years old

Persons With Significant Control

Northbridge Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHBRIDGE MANAGEMENT LIMITED Events

21 Feb 2017
Termination of appointment of Lucy Dominica Lynch as a director on 1 December 2016
27 Oct 2016
Appointment of Mrs Lucy Dominica Lynch as a director on 26 January 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
10 Aug 2016
Director's details changed for Mr Francis Alexander Scott on 10 August 2016
10 Aug 2016
Director's details changed for Mr Francis Alexander Scott on 10 August 2016
...
... and 58 more events
13 Feb 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Feb 2002
£ nc 10000/50000 07/02/02
24 Aug 2001
New director appointed
07 Aug 2001
Company name changed tempco LIMITED\certificate issued on 07/08/01
31 Jul 2001
Incorporation