HAMMOND BRIDGE TRUSTEES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 8UH

Company number 05608785
Status Active
Incorporation Date 1 November 2005
Company Type Private Limited Company
Address ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, SN2 8UH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Consolidated accounts of parent company for subsidiary company period ending 31/08/16; Notice of agreement to exemption from audit of accounts for period ending 31/08/16. The most likely internet sites of HAMMOND BRIDGE TRUSTEES LIMITED are www.hammondbridgetrustees.co.uk, and www.hammond-bridge-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Hammond Bridge Trustees Limited is a Private Limited Company. The company registration number is 05608785. Hammond Bridge Trustees Limited has been working since 01 November 2005. The present status of the company is Active. The registered address of Hammond Bridge Trustees Limited is Rowan House Cherry Orchard North Kembrey Park Swindon Sn2 8uh. . MARRINER, Stuart Steven is a Secretary of the company. BAUERNFEIND, David Gregory is a Director of the company. BUNTING, Jonathan Michael is a Director of the company. CASHMORE, Mark Richard is a Director of the company. LEECH, Glenn Peter is a Director of the company. WEBB, Ian John is a Director of the company. Secretary GAHAN, Michael William has been resigned. Secretary RUSSELL, Julia Patricia has been resigned. Director BARNETT, Melanie Suzanne has been resigned. Director COOK, Kevin Nigel has been resigned. Director GAHAN, Michael William has been resigned. Director GOULD, Jeffrey Richard has been resigned. Director GRESHAM, Nicholas John has been resigned. Director HAYWARD, Alan Charles has been resigned. Director RUSSELL, Julia Patricia has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARRINER, Stuart Steven
Appointed Date: 23 April 2012

Director
BAUERNFEIND, David Gregory
Appointed Date: 01 October 2016
57 years old

Director
BUNTING, Jonathan Michael
Appointed Date: 23 April 2012
53 years old

Director
CASHMORE, Mark Richard
Appointed Date: 23 April 2012
65 years old

Director
LEECH, Glenn Peter
Appointed Date: 01 October 2013
50 years old

Director
WEBB, Ian John
Appointed Date: 01 October 2013
52 years old

Resigned Directors

Secretary
GAHAN, Michael William
Resigned: 23 April 2012
Appointed Date: 01 November 2006

Secretary
RUSSELL, Julia Patricia
Resigned: 01 November 2006
Appointed Date: 01 November 2005

Director
BARNETT, Melanie Suzanne
Resigned: 25 October 2013
Appointed Date: 01 November 2006
57 years old

Director
COOK, Kevin Nigel
Resigned: 06 January 2006
Appointed Date: 01 November 2005
71 years old

Director
GAHAN, Michael William
Resigned: 07 June 2013
Appointed Date: 01 November 2006
58 years old

Director
GOULD, Jeffrey Richard
Resigned: 31 March 2008
Appointed Date: 01 November 2005
78 years old

Director
GRESHAM, Nicholas John
Resigned: 01 October 2016
Appointed Date: 23 April 2012
54 years old

Director
HAYWARD, Alan Charles
Resigned: 28 August 2007
Appointed Date: 01 November 2005
75 years old

Director
RUSSELL, Julia Patricia
Resigned: 23 April 2012
Appointed Date: 01 November 2006
67 years old

Persons With Significant Control

Hammond Bridge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMMOND BRIDGE TRUSTEES LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 31 August 2016
09 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
09 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 31/08/16
09 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/08/16
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
...
... and 54 more events
08 Nov 2006
Return made up to 01/11/06; full list of members
08 Nov 2006
Director's particulars changed
08 Nov 2006
Secretary resigned
30 Jan 2006
Director resigned
01 Nov 2005
Incorporation