BRIDGEBANK CAPITAL (IM) HOLDINGS LIMITED
HEATON MERSEY

Hellopages » Greater Manchester » Stockport » SK4 3GN

Company number 08126835
Status Active
Incorporation Date 2 July 2012
Company Type Private Limited Company
Address 1 RIVERVIEW, THE EMBANKMENT VALE ROAD, HEATON MERSEY, SK4 3GN
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Accounts for a small company made up to 29 April 2016; Termination of appointment of Jonathan Marx Laredo as a director on 16 December 2016; Previous accounting period shortened from 30 April 2016 to 29 April 2016. The most likely internet sites of BRIDGEBANK CAPITAL (IM) HOLDINGS LIMITED are www.bridgebankcapitalimholdings.co.uk, and www.bridgebank-capital-im-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Bridgebank Capital Im Holdings Limited is a Private Limited Company. The company registration number is 08126835. Bridgebank Capital Im Holdings Limited has been working since 02 July 2012. The present status of the company is Active. The registered address of Bridgebank Capital Im Holdings Limited is 1 Riverview The Embankment Vale Road Heaton Mersey Sk4 3gn. . GOODMAN, Laurence Howard is a Director of the company. GRAHAM, Carl James is a Director of the company. Director BHANDARI, Nitin has been resigned. Director FINNERAN, Gerard Patrick has been resigned. Director LAREDO, Jonathan Marx has been resigned. Director MCGRATH, Michael Owen has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Director
GOODMAN, Laurence Howard
Appointed Date: 02 July 2012
69 years old

Director
GRAHAM, Carl James
Appointed Date: 29 April 2016
44 years old

Resigned Directors

Director
BHANDARI, Nitin
Resigned: 12 May 2014
Appointed Date: 01 May 2013
57 years old

Director
FINNERAN, Gerard Patrick
Resigned: 11 March 2016
Appointed Date: 02 July 2012
64 years old

Director
LAREDO, Jonathan Marx
Resigned: 16 December 2016
Appointed Date: 01 May 2013
66 years old

Director
MCGRATH, Michael Owen
Resigned: 23 December 2015
Appointed Date: 01 May 2013
70 years old

Persons With Significant Control

Mr Laurence Howard Goodman
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

BRIDGEBANK CAPITAL (IM) HOLDINGS LIMITED Events

03 May 2017
Accounts for a small company made up to 29 April 2016
06 Feb 2017
Termination of appointment of Jonathan Marx Laredo as a director on 16 December 2016
27 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
09 Nov 2016
Confirmation statement made on 28 October 2016 with updates
03 May 2016
Registration of charge 081268350003, created on 20 April 2016
...
... and 26 more events
17 May 2013
Sub-division of shares on 1 May 2013
08 May 2013
Registration of charge 081268350001
10 Apr 2013
Current accounting period shortened from 31 July 2013 to 30 April 2013
05 Dec 2012
Registered office address changed from Egerton House Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX United Kingdom on 5 December 2012
02 Jul 2012
Incorporation

BRIDGEBANK CAPITAL (IM) HOLDINGS LIMITED Charges

20 April 2016
Charge code 0812 6835 0003
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Pco Holdco Ii S.A.R.L
Description: (1) the charged property of the company (2) all interests…
3 March 2015
Charge code 0812 6835 0002
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Tbwc Lender 1 LLP
Description: Contains fixed charge…
1 May 2013
Charge code 0812 6835 0001
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Pco Holdco Ii S.A.R.L.
Description: N/A. notification of addition to or amendment of charge…