BRIDGEHALL FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6AW

Company number 03337408
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr David Nicholas Solly as a secretary on 24 June 2016. The most likely internet sites of BRIDGEHALL FINANCE LIMITED are www.bridgehallfinance.co.uk, and www.bridgehall-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgehall Finance Limited is a Private Limited Company. The company registration number is 03337408. Bridgehall Finance Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of Bridgehall Finance Limited is 5th Floor 86 Jermyn Street London Sw1y 6aw. . SOLLY, David Nicholas is a Secretary of the company. HAWES, William Robert is a Director of the company. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director HESTER, Jesse Grant has been resigned. Director SALES, John has been resigned. Director SALES, Kathleen has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director TOWNSEND, Susan Jane has been resigned. Director VERNET, Emmanuel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SOLLY, David Nicholas
Appointed Date: 24 June 2016

Director
HAWES, William Robert
Appointed Date: 02 November 2007
80 years old

Resigned Directors

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 24 June 2016
Appointed Date: 21 October 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 March 1997
Appointed Date: 21 March 1997

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 17 February 1998
Appointed Date: 21 October 1997
75 years old

Director
FORRAI, Forbes Malcolm
Resigned: 17 February 1998
Appointed Date: 21 October 1997
61 years old

Director
HESTER, Jesse Grant
Resigned: 02 November 2007
Appointed Date: 01 February 2005
49 years old

Director
SALES, John
Resigned: 01 June 1998
Appointed Date: 17 February 1998
102 years old

Director
SALES, Kathleen
Resigned: 01 June 1998
Appointed Date: 17 February 1998
101 years old

Director
TAYLOR, Anthony Michael
Resigned: 01 February 2005
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 02 July 2002
Appointed Date: 01 June 1998
73 years old

Director
TOWNSEND, Susan Jane
Resigned: 02 January 2001
Appointed Date: 01 June 1998
56 years old

Director
VERNET, Emmanuel
Resigned: 17 February 1998
Appointed Date: 21 October 1997
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 October 1997
Appointed Date: 21 March 1997

Persons With Significant Control

Mr Herve Fernand Sare
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

BRIDGEHALL FINANCE LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
06 Oct 2016
Total exemption full accounts made up to 31 December 2015
01 Jul 2016
Appointment of Mr David Nicholas Solly as a secretary on 24 June 2016
01 Jul 2016
Termination of appointment of London Secretaries Limited as a secretary on 24 June 2016
11 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000

...
... and 84 more events
27 Oct 1997
Nc inc already adjusted 21/10/97
27 Oct 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
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.

27 Oct 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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.

27 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Mar 1997
Incorporation