BRIDGE INTERNATIONAL LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 02930881
Status Active
Incorporation Date 19 May 1994
Company Type Private Limited Company
Address BRIGHTWELL GRANGE, BRITWELL ROAD, BURNHAM, BUCKS, ENGLAND, SL1 8DF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 10 April 2017; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 . The most likely internet sites of BRIDGE INTERNATIONAL LIMITED are www.bridgeinternational.co.uk, and www.bridge-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Bridge International Limited is a Private Limited Company. The company registration number is 02930881. Bridge International Limited has been working since 19 May 1994. The present status of the company is Active. The registered address of Bridge International Limited is Brightwell Grange Britwell Road Burnham Bucks England Sl1 8df. The company`s financial liabilities are £6.64k. It is £-2.07k against last year. The cash in hand is £15.68k. It is £-10.9k against last year. And the total assets are £22.88k, which is £-3.7k against last year. HARVEY, Alison Linda is a Secretary of the company. HARVEY, John Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


bridge international Key Finiance

LIABILITIES £6.64k
-24%
CASH £15.68k
-41%
TOTAL ASSETS £22.88k
-14%
All Financial Figures

Current Directors

Secretary
HARVEY, Alison Linda
Appointed Date: 02 June 1994

Director
HARVEY, John Richard
Appointed Date: 02 June 1994
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1994
Appointed Date: 19 May 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 June 1994
Appointed Date: 19 May 1994

BRIDGE INTERNATIONAL LIMITED Events

10 Apr 2017
Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 10 April 2017
07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
23 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

02 Feb 2016
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

...
... and 48 more events
06 Jul 1994
Company name changed sideshelf services LIMITED\certificate issued on 07/07/94

24 Jun 1994
Secretary resigned;new secretary appointed

24 Jun 1994
Director resigned;new director appointed

24 Jun 1994
Registered office changed on 24/06/94 from: 1 michell lane bristol BS1 6BU

19 May 1994
Incorporation