CARLTON BRIDGE LIMITED
LONDON HEINZ HP LTD

Hellopages » Greater London » Southwark » SE1 9SG

Company number 05516991
Status Active
Incorporation Date 25 July 2005
Company Type Private Limited Company
Address THE SHARD, LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017; Confirmation statement made on 25 July 2016 with updates; Full accounts made up to 3 January 2016. The most likely internet sites of CARLTON BRIDGE LIMITED are www.carltonbridge.co.uk, and www.carlton-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Carlton Bridge Limited is a Private Limited Company. The company registration number is 05516991. Carlton Bridge Limited has been working since 25 July 2005. The present status of the company is Active. The registered address of Carlton Bridge Limited is The Shard London Bridge Street London England Se1 9sg. . WHITE, Victoria Louise is a Secretary of the company. PAGE, Christine is a Director of the company. RATHBONE, Adam is a Director of the company. Secretary HASSANI, Nargis has been resigned. Secretary MORE, Janice Kathleen Mary has been resigned. Secretary VOGUS, Danny Lee has been resigned. Director BAILEY, Robert Kenneth Charles has been resigned. Director BAILEY, Steven Clive has been resigned. Director DOUGLAS, Suzanne has been resigned. Director GREAVES, Adrian Ian has been resigned. Director HANS, John Joseph has been resigned. Director MAZZITELLI, Michele has been resigned. Director MCCONNON, Peter Joseph Steven has been resigned. Director MILICH, Daniel George has been resigned. Director MILLER, Jane has been resigned. Director PRICE, Garry James has been resigned. Director RATHBONE, Adam has been resigned. Director WARD, Clodagh Anne has been resigned. Director WOODWARD, David has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
WHITE, Victoria Louise
Appointed Date: 15 April 2016

Director
PAGE, Christine
Appointed Date: 28 April 2006
63 years old

Director
RATHBONE, Adam
Appointed Date: 31 December 2013
57 years old

Resigned Directors

Secretary
HASSANI, Nargis
Resigned: 15 April 2016
Appointed Date: 01 April 2014

Secretary
MORE, Janice Kathleen Mary
Resigned: 01 April 2014
Appointed Date: 25 July 2005

Secretary
VOGUS, Danny Lee
Resigned: 25 April 2006
Appointed Date: 09 December 2005

Director
BAILEY, Robert Kenneth Charles
Resigned: 28 April 2006
Appointed Date: 25 July 2005
75 years old

Director
BAILEY, Steven Clive
Resigned: 06 November 2006
Appointed Date: 03 August 2005
63 years old

Director
DOUGLAS, Suzanne
Resigned: 10 January 2008
Appointed Date: 25 January 2007
62 years old

Director
GREAVES, Adrian Ian
Resigned: 09 August 2006
Appointed Date: 28 April 2006
59 years old

Director
HANS, John Joseph
Resigned: 10 January 2008
Appointed Date: 25 January 2007
65 years old

Director
MAZZITELLI, Michele
Resigned: 31 December 2013
Appointed Date: 10 January 2008
81 years old

Director
MCCONNON, Peter Joseph Steven
Resigned: 14 September 2007
Appointed Date: 25 January 2007
65 years old

Director
MILICH, Daniel George
Resigned: 05 January 2006
Appointed Date: 25 July 2005
58 years old

Director
MILLER, Jane
Resigned: 31 May 2006
Appointed Date: 25 July 2005
66 years old

Director
PRICE, Garry James
Resigned: 17 December 2013
Appointed Date: 25 January 2007
63 years old

Director
RATHBONE, Adam
Resigned: 10 January 2008
Appointed Date: 25 January 2007
57 years old

Director
WARD, Clodagh Anne
Resigned: 10 November 2006
Appointed Date: 25 July 2005
59 years old

Director
WOODWARD, David
Resigned: 30 April 2012
Appointed Date: 10 January 2008
60 years old

Persons With Significant Control

The Kraft Heinz Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARLTON BRIDGE LIMITED Events

03 Apr 2017
Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017
28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
14 Jul 2016
Full accounts made up to 3 January 2016
25 Apr 2016
Appointment of Ms Victoria Louise White as a secretary on 15 April 2016
25 Apr 2016
Termination of appointment of Nargis Hassani as a secretary on 15 April 2016
...
... and 73 more events
04 Jan 2006
New secretary appointed
07 Sep 2005
Accounting reference date shortened from 31/07/06 to 30/04/06
26 Aug 2005
Ad 03/08/05--------- £ si 149999999@1=149999999 £ ic 1/150000000
17 Aug 2005
New director appointed
25 Jul 2005
Incorporation