BRIDGESVEN PROPERTY 1 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7BP
Company number 06239768
Status Live but Receiver Manager on at least one charge
Incorporation Date 8 May 2007
Company Type Private Limited Company
Address 38 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Receiver's abstract of receipts and payments to 29 March 2016; Receiver's abstract of receipts and payments to 30 September 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of BRIDGESVEN PROPERTY 1 LIMITED are www.bridgesvenproperty1.co.uk, and www.bridgesven-property-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Bridgesven Property 1 Limited is a Private Limited Company. The company registration number is 06239768. Bridgesven Property 1 Limited has been working since 08 May 2007. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Bridgesven Property 1 Limited is 38 Seymour Street London United Kingdom W1h 7bp. . NEWBOROUGH, Philip William is a Director of the company. Secretary ALLEN, Ian William has been resigned. Secretary MAW, John Rory Hamilton has been resigned. Director PHILLIPS, Jeremy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
NEWBOROUGH, Philip William
Appointed Date: 19 May 2009
63 years old

Resigned Directors

Secretary
ALLEN, Ian William
Resigned: 25 June 2008
Appointed Date: 08 May 2007

Secretary
MAW, John Rory Hamilton
Resigned: 04 July 2013
Appointed Date: 16 July 2008

Director
PHILLIPS, Jeremy
Resigned: 19 May 2009
Appointed Date: 08 May 2007
70 years old

BRIDGESVEN PROPERTY 1 LIMITED Events

10 May 2016
Receiver's abstract of receipts and payments to 29 March 2016
03 May 2016
Receiver's abstract of receipts and payments to 30 September 2015
13 Apr 2016
Notice of ceasing to act as receiver or manager
13 Apr 2016
Receiver's abstract of receipts and payments to 31 March 2015
21 Jul 2015
Appointment of receiver or manager
...
... and 24 more events
06 Jun 2008
Return made up to 08/05/08; full list of members
06 Jun 2008
Director's change of particulars / jeremy phillips / 05/06/2008
23 Jul 2007
Particulars of mortgage/charge
20 Jul 2007
Particulars of mortgage/charge
08 May 2007
Incorporation

BRIDGESVEN PROPERTY 1 LIMITED Charges

3 July 2007
Debenture
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
3 July 2007
Legal charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property being the long l/h property k/a land and…