BRIDGINGFINANCE.CO.UK LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3GW

Company number 04159852
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address LAKE VIEW, LAKESIDE, CHEADLE, CHESHIRE, SK8 3GW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Ms Sarah Elizabeth Batt as a secretary on 13 April 2017; Termination of appointment of Nigel Andrew Dale as a secretary on 13 April 2017; Satisfaction of charge 2 in full. The most likely internet sites of BRIDGINGFINANCE.CO.UK LIMITED are www.bridgingfinancecouk.co.uk, and www.bridgingfinance-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Bridgingfinance Co Uk Limited is a Private Limited Company. The company registration number is 04159852. Bridgingfinance Co Uk Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Bridgingfinance Co Uk Limited is Lake View Lakeside Cheadle Cheshire Sk8 3gw. . BATT, Sarah Elizabeth is a Secretary of the company. BECKETT, Gary Derek is a Director of the company. GOLDBERG, Marc Richard is a Director of the company. MOSER, Henry Neville is a Director of the company. Secretary BECKETT, Gary Derek has been resigned. Secretary BECKETT, Gary Derek has been resigned. Secretary DALE, Nigel Andrew has been resigned. Nominee Secretary MATTHEWS, David Steven has been resigned. Secretary RIDLEY, Matthew John has been resigned. Director BAKER, Stephen Paul has been resigned. Director HACKING, Christopher William has been resigned. Director JENNISON, Gary Antony has been resigned. Director RIDLEY, Matthew John has been resigned. Director SEABRIDGE, David John has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BATT, Sarah Elizabeth
Appointed Date: 13 April 2017

Director
BECKETT, Gary Derek
Appointed Date: 14 February 2001
56 years old

Director
GOLDBERG, Marc Richard
Appointed Date: 14 February 2001
54 years old

Director
MOSER, Henry Neville
Appointed Date: 14 February 2001
76 years old

Resigned Directors

Secretary
BECKETT, Gary Derek
Resigned: 06 September 2016
Appointed Date: 06 December 2013

Secretary
BECKETT, Gary Derek
Resigned: 05 April 2006
Appointed Date: 14 February 2001

Secretary
DALE, Nigel Andrew
Resigned: 13 April 2017
Appointed Date: 06 September 2016

Nominee Secretary
MATTHEWS, David Steven
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Secretary
RIDLEY, Matthew John
Resigned: 06 December 2013
Appointed Date: 05 April 2006

Director
BAKER, Stephen Paul
Resigned: 27 April 2016
Appointed Date: 02 July 2008
69 years old

Director
HACKING, Christopher William
Resigned: 07 November 2001
Appointed Date: 14 February 2001
75 years old

Director
JENNISON, Gary Antony
Resigned: 30 September 2015
Appointed Date: 04 October 2013
68 years old

Director
RIDLEY, Matthew John
Resigned: 03 August 2010
Appointed Date: 27 July 2007
50 years old

Director
SEABRIDGE, David John
Resigned: 01 November 2002
Appointed Date: 03 September 2001
56 years old

Nominee Director
CORPORATE LEGAL LTD
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Persons With Significant Control

Together Financial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGINGFINANCE.CO.UK LIMITED Events

13 Apr 2017
Appointment of Ms Sarah Elizabeth Batt as a secretary on 13 April 2017
13 Apr 2017
Termination of appointment of Nigel Andrew Dale as a secretary on 13 April 2017
29 Mar 2017
Satisfaction of charge 2 in full
29 Mar 2017
Satisfaction of charge 1 in full
27 Feb 2017
Registration of charge 041598520008, created on 22 February 2017
...
... and 74 more events
05 Mar 2001
New secretary appointed;new director appointed
05 Mar 2001
Accounting reference date extended from 28/02/02 to 30/06/02
26 Feb 2001
Director resigned
26 Feb 2001
Secretary resigned
14 Feb 2001
Incorporation

BRIDGINGFINANCE.CO.UK LIMITED Charges

22 February 2017
Charge code 0415 9852 0008
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 January 2017
Charge code 0415 9852 0007
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 October 2016
Charge code 0415 9852 0006
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 April 2015
Charge code 0415 9852 0005
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 September 2013
Charge code 0415 9852 0004
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent (Security Agent)
Description: Notification of addition to or amendment of charge…
15 November 2007
Fixed and floating security document
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Supplemental deed supplemental to a composite guarantee and debenture dated 6 december 1996 and
Delivered: 4 December 2003
Status: Satisfied on 29 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Supplemental deed supplemental to a composite guarantee and debenture dated 6TH december 1996 as amended on various dates.
Delivered: 22 December 2001
Status: Satisfied on 29 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland (The Bank) as Agent Andtrustee for the Syndicate
Description: Fixed and floating charges over the undertaking and all…