BRIDGES PROPERTY ALTERNATIVES III (INVESTMENTS) LIMITED
LONDON BRIDGES PROPERTY ALTERNATIVES II (INVESTMENTS) LIMITED

Hellopages » Greater London » Westminster » W1H 7BP
Company number 09094258
Status Active
Incorporation Date 19 June 2014
Company Type Private Limited Company
Address 38 SEYMOUR STREET, LONDON, W1H 7BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Paul David Richings as a director on 19 December 2016; Termination of appointment of Helen Alice Senior as a director on 19 December 2016. The most likely internet sites of BRIDGES PROPERTY ALTERNATIVES III (INVESTMENTS) LIMITED are www.bridgespropertyalternativesiiiinvestments.co.uk, and www.bridges-property-alternatives-iii-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Bridges Property Alternatives Iii Investments Limited is a Private Limited Company. The company registration number is 09094258. Bridges Property Alternatives Iii Investments Limited has been working since 19 June 2014. The present status of the company is Active. The registered address of Bridges Property Alternatives Iii Investments Limited is 38 Seymour Street London W1h 7bp. . GLENNON, Millie Catherine is a Director of the company. RICHINGS, Paul David is a Director of the company. Director SENIOR, Helen Alice has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GLENNON, Millie Catherine
Appointed Date: 01 August 2014
48 years old

Director
RICHINGS, Paul David
Appointed Date: 19 December 2016
54 years old

Resigned Directors

Director
SENIOR, Helen Alice
Resigned: 19 December 2016
Appointed Date: 19 June 2014
58 years old

Director
OVAL NOMINEES LIMITED
Resigned: 19 June 2014
Appointed Date: 19 June 2014

BRIDGES PROPERTY ALTERNATIVES III (INVESTMENTS) LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
21 Dec 2016
Appointment of Mr Paul David Richings as a director on 19 December 2016
21 Dec 2016
Termination of appointment of Helen Alice Senior as a director on 19 December 2016
23 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

20 Jun 2016
Registration of charge 090942580001, created on 15 June 2016
...
... and 4 more events
10 Oct 2014
Company name changed bridges property alternatives ii (investments) LIMITED\certificate issued on 10/10/14
  • CONNOT ‐ Change of name notice

25 Sep 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-18
  • RES15 ‐ Change company name resolution on 2014-09-18

19 Jun 2014
Current accounting period shortened from 30 June 2015 to 31 March 2015
19 Jun 2014
Termination of appointment of Oval Nominees Limited as a director
19 Jun 2014
Incorporation
Statement of capital on 2014-06-19
  • GBP 1

BRIDGES PROPERTY ALTERNATIVES III (INVESTMENTS) LIMITED Charges

15 June 2016
Charge code 0909 4258 0001
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Agent and Security Trustee for Itself and Each of the Other Secured Parties
Description: Contains fixed charge…