Company number 03560226
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address 5-8 COCHRANE MEWS, ST JOHNS WOOD, LONDON, NW8 6NY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Appointment of Mr Jonathan Samuel Kaye as a director on 20 February 2017; Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017. The most likely internet sites of BRIDGEDON LIMITED are www.bridgedon.co.uk, and www.bridgedon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Bridgedon Limited is a Private Limited Company.
The company registration number is 03560226. Bridgedon Limited has been working since 08 May 1998.
The present status of the company is Active. The registered address of Bridgedon Limited is 5 8 Cochrane Mews St Johns Wood London Nw8 6ny. . LUDLEY, Susan Jane is a Secretary of the company. DILIBERTO, Salvatore is a Director of the company. KAYE, Jonathan Samuel is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BLOWS, Neil Martin has been resigned. Director BROACKES, Simon Nigel has been resigned. Director GUY, Andrew Graham has been resigned. Director LLOYD JONES, Gareth Victor has been resigned. Director RHODES, James has been resigned. Director SCOTT, Richard John has been resigned. Director SHOTTER, Philip Andrew has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 22 May 1998
Appointed Date: 08 May 1998
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 22 May 1998
Appointed Date: 08 May 1998
Director
RHODES, James
Resigned: 04 October 2010
Appointed Date: 24 April 2008
56 years old
Persons With Significant Control
Richoux Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BRIDGEDON LIMITED Events
11 May 2017
Confirmation statement made on 8 May 2017 with updates
28 Feb 2017
Appointment of Mr Jonathan Samuel Kaye as a director on 20 February 2017
28 Feb 2017
Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017
28 Jun 2016
Accounts for a dormant company made up to 27 December 2015
19 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
...
... and 58 more events
21 Jun 1998
New director appointed
21 Jun 1998
New director appointed
10 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
10 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
08 May 1998
Incorporation