BRIDGEBANK CAPITAL NUMBER 6 (WCF) LIMITED
HEATON MERSEY

Hellopages » Greater Manchester » Stockport » SK4 3GN

Company number 08422615
Status Active
Incorporation Date 27 February 2013
Company Type Private Limited Company
Address 1 RIVERVIEW, THE EMBANKMENT VALE ROAD, HEATON MERSEY, STOCKPORT, SK4 3GN
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Accounts for a small company made up to 29 April 2016; Confirmation statement made on 27 February 2017 with updates; Satisfaction of charge 084226150009 in full. The most likely internet sites of BRIDGEBANK CAPITAL NUMBER 6 (WCF) LIMITED are www.bridgebankcapitalnumber6wcf.co.uk, and www.bridgebank-capital-number-6-wcf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Bridgebank Capital Number 6 Wcf Limited is a Private Limited Company. The company registration number is 08422615. Bridgebank Capital Number 6 Wcf Limited has been working since 27 February 2013. The present status of the company is Active. The registered address of Bridgebank Capital Number 6 Wcf Limited is 1 Riverview The Embankment Vale Road Heaton Mersey Stockport Sk4 3gn. . GOODMAN, Laurence Howard is a Director of the company. Director FINNERAN, Gerard Patrick 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: 27 February 2013
69 years old

Resigned Directors

Director
FINNERAN, Gerard Patrick
Resigned: 11 March 2016
Appointed Date: 27 February 2013
64 years old

Director
MCGRATH, Michael Owen
Resigned: 23 December 2015
Appointed Date: 01 September 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 NUMBER 6 (WCF) LIMITED Events

04 May 2017
Accounts for a small company made up to 29 April 2016
20 Mar 2017
Confirmation statement made on 27 February 2017 with updates
20 Mar 2017
Satisfaction of charge 084226150009 in full
20 Mar 2017
Satisfaction of charge 084226150008 in full
20 Mar 2017
Satisfaction of charge 084226150006 in full
...
... and 23 more events
24 Dec 2013
Registration of charge 084226150002
07 Nov 2013
Registration of charge 084226150001
09 Sep 2013
Appointment of Mr Michael Owen Mcgrath as a director
06 Mar 2013
Current accounting period extended from 28 February 2014 to 30 April 2014
27 Feb 2013
Incorporation

BRIDGEBANK CAPITAL NUMBER 6 (WCF) LIMITED Charges

3 March 2015
Charge code 0842 2615 0010
Delivered: 6 March 2015
Status: Satisfied on 20 March 2017
Persons entitled: Tbwc Lender 1 LLP
Description: Contains fixed charge…
19 February 2015
Charge code 0842 2615 0009
Delivered: 24 February 2015
Status: Satisfied on 20 March 2017
Persons entitled: Tbwc Lender 1 LLP
Description: Contains fixed charge…
13 January 2015
Charge code 0842 2615 0008
Delivered: 29 January 2015
Status: Satisfied on 20 March 2017
Persons entitled: Tbwc Lender 1 LLP
Description: Contains fixed charge…
9 December 2014
Charge code 0842 2615 0007
Delivered: 12 December 2014
Status: Satisfied on 20 March 2017
Persons entitled: Tbwc Lender 1 LLP
Description: Contains fixed charge…
22 August 2014
Charge code 0842 2615 0006
Delivered: 9 September 2014
Status: Satisfied on 20 March 2017
Persons entitled: Tbwc Lender 1 LLP
Description: All principal, interest or other money now and in the…
31 July 2014
Charge code 0842 2615 0005
Delivered: 2 August 2014
Status: Satisfied on 20 March 2017
Persons entitled: Tbwc Lender 1 LLP
Description: Contains fixed charge…
27 May 2014
Charge code 0842 2615 0004
Delivered: 12 June 2014
Status: Satisfied on 20 March 2017
Persons entitled: Tbwc Lender 1 LLP
Description: F/H land and buildings on the west side of beaufort road…
12 December 2013
Charge code 0842 2615 0003
Delivered: 30 December 2013
Status: Satisfied on 20 March 2017
Persons entitled: Tbwc Lender 1 LLP
Description: All and whole the subjects known as and forming khyber…
12 December 2013
Charge code 0842 2615 0002
Delivered: 24 December 2013
Status: Satisfied on 20 March 2017
Persons entitled: Tbwc Lender 1 LLP
Description: All and whole the subjects known as and forming torrybay…
23 October 2013
Charge code 0842 2615 0001
Delivered: 7 November 2013
Status: Satisfied on 20 March 2017
Persons entitled: Tbwc Lender 1 LLP
Description: None. Notification of addition to or amendment of charge.