BRIDGEWATER HUMAN CAPITAL GROUP LIMITED
LONDON ASSIST RESOURCING GROUP LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 09128784
Status In Administration
Incorporation Date 14 July 2014
Company Type Private Limited Company
Address 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Statement of affairs with form 2.14B/2.15B. The most likely internet sites of BRIDGEWATER HUMAN CAPITAL GROUP LIMITED are www.bridgewaterhumancapitalgroup.co.uk, and www.bridgewater-human-capital-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Bridgewater Human Capital Group Limited is a Private Limited Company. The company registration number is 09128784. Bridgewater Human Capital Group Limited has been working since 14 July 2014. The present status of the company is In Administration. The registered address of Bridgewater Human Capital Group Limited is 40 Bank Street Canary Wharf London E14 5nr. . RJP SECRETARIES LIMITED is a Secretary of the company. CAMPBELL, Christopher is a Director of the company. EMMERSON, Philip Raymond is a Director of the company. GOLD ROUND LIMITED is a Director of the company. Director CARLIN, Phillip has been resigned. Director CHUTE, Kevin has been resigned. Director DARGAN, David Kenneth has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 10 February 2016

Director
CAMPBELL, Christopher
Appointed Date: 10 February 2016
44 years old

Director
EMMERSON, Philip Raymond
Appointed Date: 10 February 2016
54 years old

Director
GOLD ROUND LIMITED
Appointed Date: 10 February 2016

Resigned Directors

Director
CARLIN, Phillip
Resigned: 10 February 2016
Appointed Date: 23 March 2015
54 years old

Director
CHUTE, Kevin
Resigned: 10 February 2016
Appointed Date: 23 March 2015
53 years old

Director
DARGAN, David Kenneth
Resigned: 10 February 2016
Appointed Date: 14 July 2014
48 years old

Persons With Significant Control

Mr Jamie Christopher Constable
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Gold Round Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

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

BRIDGEWATER HUMAN CAPITAL GROUP LIMITED Events

05 May 2017
Notice of deemed approval of proposals
28 Mar 2017
Statement of administrator's proposal
27 Mar 2017
Statement of affairs with form 2.14B/2.15B
23 Feb 2017
Appointment of an administrator
02 Feb 2017
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to 40 Bank Street Canary Wharf London E14 5NR on 2 February 2017
...
... and 33 more events
09 Sep 2014
Registration of charge 091287840004, created on 22 August 2014
02 Sep 2014
Registration of charge 091287840001, created on 22 August 2014
01 Sep 2014
Registration of charge 091287840002, created on 22 August 2014
01 Sep 2014
Registration of charge 091287840003, created on 22 August 2014
14 Jul 2014
Incorporation

BRIDGEWATER HUMAN CAPITAL GROUP LIMITED Charges

9 May 2016
Charge code 0912 8784 0007
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
10 February 2016
Charge code 0912 8784 0006
Delivered: 17 February 2016
Status: Satisfied on 13 January 2017
Persons entitled: Fcap Three Limited
Description: Contains fixed charge…
1 May 2015
Charge code 0912 8784 0005
Delivered: 20 May 2015
Status: Satisfied on 13 February 2016
Persons entitled: David Kenneth Dargan
Description: Contains fixed charge…
22 August 2014
Charge code 0912 8784 0004
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 August 2014
Charge code 0912 8784 0003
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 August 2014
Charge code 0912 8784 0002
Delivered: 1 September 2014
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
22 August 2014
Charge code 0912 8784 0001
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Matthew Cullen as Security Trustee
Description: Contains fixed charge…