C.G.I.S. BRIDGEHOUSE LIMITED
DWSCO 2376 LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 04727078
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a small company made up to 30 June 2016; Director's details changed for Mr Steven Ross Collins on 17 August 2016. The most likely internet sites of C.G.I.S. BRIDGEHOUSE LIMITED are www.cgisbridgehouse.co.uk, and www.c-g-i-s-bridgehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. C G I S Bridgehouse Limited is a Private Limited Company. The company registration number is 04727078. C G I S Bridgehouse Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of C G I S Bridgehouse Limited is 10 Upper Berkeley Street London W1h 7pe. . STEINBERG, Mark Neil is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEINBERG, Mark Neil
Appointed Date: 27 May 2003

Director
COLE, Terence Shelby
Appointed Date: 27 May 2003
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 27 May 2003
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 27 May 2003
66 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 27 May 2003
Appointed Date: 08 April 2003

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 27 May 2003
Appointed Date: 08 April 2003

Persons With Significant Control

C.G.I.S. Group (Holdings No. 2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.G.I.S. BRIDGEHOUSE LIMITED Events

19 Apr 2017
Confirmation statement made on 8 April 2017 with updates
07 Apr 2017
Accounts for a small company made up to 30 June 2016
02 Sep 2016
Director's details changed for Mr Steven Ross Collins on 17 August 2016
02 Sep 2016
Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016
02 Sep 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
...
... and 45 more events
04 Jun 2003
Secretary resigned
04 Jun 2003
Accounting reference date extended from 30/04/04 to 30/06/04
04 Jun 2003
Registered office changed on 04/06/03 from: five chancery lane cliffords inn london EC4A 1BU
27 May 2003
Company name changed dwsco 2376 LIMITED\certificate issued on 27/05/03
08 Apr 2003
Incorporation

C.G.I.S. BRIDGEHOUSE LIMITED Charges

23 February 2016
Charge code 0472 7078 0006
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital Iv S.a R.L.
Description: Contains floating charge…
23 February 2016
Charge code 0472 7078 0005
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital Iv S.a R.L.
Description: F/H bridge house 4 borough high street london t/no…
7 October 2013
Charge code 0472 7078 0004
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital Iv S.A.R.L.
Description: Notification of addition to or amendment of charge…
1 July 2010
Floating charge
Delivered: 12 July 2010
Status: Satisfied on 10 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties
Description: By way of floating charge all its undertaking and all…
17 June 2003
Thirty-second supplemental trust deed supplemental to inter alia a trust deed (the principal deed) dated 14 september 1994 and
Delivered: 30 June 2003
Status: Satisfied on 1 March 2016
Persons entitled: Law Debenture Trustees Limited
Description: F/H bridge house 4 borough high street london t/n TGL114626…
17 June 2003
Floating charge
Delivered: 25 June 2003
Status: Satisfied on 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for and on Behalf of the Lenders
Description: A floating charge over the. Undertaking and all property…