BRIDGES CBS LIMITED
GERRARDS CROSS CUSTOMS BROKERAGE SERVICES LIMITED

Hellopages » Buckinghamshire » South Bucks » SL9 8EL

Company number 03446540
Status Active
Incorporation Date 8 October 1997
Company Type Private Limited Company
Address 1295, 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL
Home Country United Kingdom
Nature of Business 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 8 October 2016 with updates; Current accounting period shortened from 30 September 2016 to 30 June 2016. The most likely internet sites of BRIDGES CBS LIMITED are www.bridgescbs.co.uk, and www.bridges-cbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Bridges Cbs Limited is a Private Limited Company. The company registration number is 03446540. Bridges Cbs Limited has been working since 08 October 1997. The present status of the company is Active. The registered address of Bridges Cbs Limited is 1295 20 Station Road Gerrards Cross Buckinghamshire Sl9 8el. . BRADY, Paul Thomas is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HARRY, Alma has been resigned. Secretary JACK, Stuart David has been resigned. Secretary WILKINSON, Nigel Bernard has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CHITOLIE, Charles has been resigned. Director CHITOLIE, Elizabeth has been resigned. Director TOWNSEND, Michael John William has been resigned. The company operates in "Cargo handling for air transport activities".


Current Directors

Director
BRADY, Paul Thomas
Appointed Date: 02 October 2015
51 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Secretary
HARRY, Alma
Resigned: 01 February 1999
Appointed Date: 15 October 1997

Secretary
JACK, Stuart David
Resigned: 30 September 2002
Appointed Date: 01 February 1999

Secretary
WILKINSON, Nigel Bernard
Resigned: 02 October 2015
Appointed Date: 01 October 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Director
CHITOLIE, Charles
Resigned: 02 October 2015
Appointed Date: 01 October 2002
64 years old

Director
CHITOLIE, Elizabeth
Resigned: 01 February 1999
Appointed Date: 15 October 1997
57 years old

Director
TOWNSEND, Michael John William
Resigned: 30 September 2002
Appointed Date: 01 February 1999
66 years old

Persons With Significant Control

Bridges Worldwide Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGES CBS LIMITED Events

08 Jan 2017
Full accounts made up to 30 June 2016
21 Oct 2016
Confirmation statement made on 8 October 2016 with updates
23 Dec 2015
Current accounting period shortened from 30 September 2016 to 30 June 2016
08 Dec 2015
Total exemption small company accounts made up to 30 September 2015
25 Nov 2015
Previous accounting period shortened from 31 October 2015 to 30 September 2015
...
... and 56 more events
27 Oct 1997
New director appointed
27 Oct 1997
Registered office changed on 27/10/97 from: 47/49 green lane northwood middlesex HA6 3AE
13 Oct 1997
Secretary resigned
13 Oct 1997
Director resigned
08 Oct 1997
Incorporation