ETG BRIDGEPORT UK LIMITED
WARWICK PROJECT HAYDN LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV35 9JY
Company number 08357913
Status Active
Incorporation Date 14 January 2013
Company Type Private Limited Company
Address UNIT 16, WELLESBOURNE DISTRIBUTION PARK LOXLEY ROAD, WELLESBOURNE, WARWICK, ENGLAND, CV35 9JY
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 14 January 2017 with updates; Registered office address changed from Rhodes House Northfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FG to Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 13 January 2017. The most likely internet sites of ETG BRIDGEPORT UK LIMITED are www.etgbridgeportuk.co.uk, and www.etg-bridgeport-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Warwick Parkway Rail Station is 6.6 miles; to Warwick Rail Station is 6.8 miles; to Claverdon Rail Station is 7.1 miles; to Hatton (Warks) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Etg Bridgeport Uk Limited is a Private Limited Company. The company registration number is 08357913. Etg Bridgeport Uk Limited has been working since 14 January 2013. The present status of the company is Active. The registered address of Etg Bridgeport Uk Limited is Unit 16 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick England Cv35 9jy. . DOYLE, Martin James is a Director of the company. MAHER, Adam Antony is a Director of the company. MCTERNAN, John Francis is a Director of the company. MORROW, George Thomas Woodroofe is a Director of the company. PRICE, Martin is a Director of the company. TEMPLE, John Alan is a Director of the company. Director RHODES, Paul Bertram has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Director
DOYLE, Martin James
Appointed Date: 23 October 2013
52 years old

Director
MAHER, Adam Antony
Appointed Date: 02 February 2016
53 years old

Director
MCTERNAN, John Francis
Appointed Date: 04 November 2013
69 years old

Director
MORROW, George Thomas Woodroofe
Appointed Date: 14 January 2013
73 years old

Director
PRICE, Martin
Appointed Date: 23 October 2013
46 years old

Director
TEMPLE, John Alan
Appointed Date: 14 January 2013
70 years old

Resigned Directors

Director
RHODES, Paul Bertram
Resigned: 18 May 2015
Appointed Date: 14 January 2013
76 years old

Persons With Significant Control

The Engineering Technology Group Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ETG BRIDGEPORT UK LIMITED Events

06 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Feb 2017
Confirmation statement made on 14 January 2017 with updates
13 Jan 2017
Registered office address changed from Rhodes House Northfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FG to Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 13 January 2017
16 Sep 2016
Accounts for a small company made up to 31 December 2015
23 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

...
... and 12 more events
15 Mar 2013
Company name changed project haydn LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01

15 Mar 2013
Change of name notice
05 Mar 2013
Particulars of a mortgage or charge / charge no: 1
22 Jan 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ETG BRIDGEPORT UK LIMITED Charges

18 May 2015
Charge code 0835 7913 0002
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: John Alan Temple
Description: Contains fixed charge…
1 March 2013
Debenture
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…