Company number 03292473
Status Active
Incorporation Date 10 December 1996
Company Type Private Limited Company
Address 38-42 NEWPORT STREET, SWINDON, WILTSHIRE, SN1 3DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
GBP 1
. The most likely internet sites of DESIGN BRIDGE EBT TRUSTEE LIMITED are www.designbridgeebttrustee.co.uk, and www.design-bridge-ebt-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Design Bridge Ebt Trustee Limited is a Private Limited Company.
The company registration number is 03292473. Design Bridge Ebt Trustee Limited has been working since 10 December 1996.
The present status of the company is Active. The registered address of Design Bridge Ebt Trustee Limited is 38 42 Newport Street Swindon Wiltshire Sn1 3dr. . HAWKINS, Michael is a Secretary of the company. FORBES, John Alistair Ponsonby, Captain is a Director of the company. PETRIE, Roderick Alexander is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 December 1996
Appointed Date: 10 December 1996
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 December 1996
Appointed Date: 10 December 1996
Persons With Significant Control
Design Bridge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DESIGN BRIDGE EBT TRUSTEE LIMITED Events
04 Jan 2017
Confirmation statement made on 10 December 2016 with updates
27 Jul 2016
Accounts for a small company made up to 31 December 2015
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
25 Aug 2015
Full accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
...
... and 45 more events
06 Apr 1997
New director appointed
15 Jan 1997
New secretary appointed
08 Jan 1997
New director appointed
08 Jan 1997
Registered office changed on 08/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Dec 1996
Incorporation