BRIDGEPLEX LIMITED
PUTNEY

Hellopages » Greater London » Wandsworth » SW15 2NW

Company number 00981069
Status Active
Incorporation Date 3 June 1970
Company Type Private Limited Company
Address STUDIO YARD, 1A MERIVALE ROAD, PUTNEY, LONDON, SW15 2NW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 140 . The most likely internet sites of BRIDGEPLEX LIMITED are www.bridgeplex.co.uk, and www.bridgeplex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brentford Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Barbican Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgeplex Limited is a Private Limited Company. The company registration number is 00981069. Bridgeplex Limited has been working since 03 June 1970. The present status of the company is Active. The registered address of Bridgeplex Limited is Studio Yard 1a Merivale Road Putney London Sw15 2nw. . MARSHALL, Maurice is a Secretary of the company. FELLOWS, John David is a Director of the company. Secretary FRENCH, Elizabeth Ruth has been resigned. Director FRENCH, Anthony Victor has been resigned. Director FRENCH, Elizabeth Ruth has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MARSHALL, Maurice
Appointed Date: 10 December 2006

Director
FELLOWS, John David
Appointed Date: 01 November 1999
66 years old

Resigned Directors

Secretary
FRENCH, Elizabeth Ruth
Resigned: 21 December 2006

Director
FRENCH, Anthony Victor
Resigned: 01 November 2002
88 years old

Director
FRENCH, Elizabeth Ruth
Resigned: 21 December 2006
80 years old

Persons With Significant Control

Mr John David Fellows
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BRIDGEPLEX LIMITED Events

31 Mar 2017
Confirmation statement made on 27 March 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 140

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 140

...
... and 77 more events
17 Mar 1988
Return made up to 31/12/86; full list of members

29 Feb 1988
Return made up to 31/12/87; full list of members

23 Jul 1987
Director resigned

22 Jan 1987
Full accounts made up to 31 October 1985

03 Jun 1970
Incorporation

BRIDGEPLEX LIMITED Charges

10 March 1993
Mortgage debenture
Delivered: 26 March 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 March 1973
Mortgage
Delivered: 26 March 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 450 fulham road fulham, london S. W. 6 together with all…
26 July 1971
Legal mortgage
Delivered: 2 August 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 450 fulham rd, london sw 6.