DOUGHTY HANSON & CO V BRIDGECO LIMITED

Hellopages » Greater London » Westminster » SW1Y 5JG
Company number 06019290
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address 45 PALL MALL, LONDON, SW1Y 5JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Graeme Dominic Stening as a secretary on 3 March 2017; Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DOUGHTY HANSON & CO V BRIDGECO LIMITED are www.doughtyhansoncovbridgeco.co.uk, and www.doughty-hanson-co-v-bridgeco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doughty Hanson Co V Bridgeco Limited is a Private Limited Company. The company registration number is 06019290. Doughty Hanson Co V Bridgeco Limited has been working since 05 December 2006. The present status of the company is Active. The registered address of Doughty Hanson Co V Bridgeco Limited is 45 Pall Mall London Sw1y 5jg. . HANSON, Richard Peter is a Director of the company. LUND, Richard Nicholas is a Director of the company. STENING, Graeme Dominic is a Director of the company. Secretary STENING, Graeme Dominic has been resigned. Director DOUGHTY, Nigel Edward has been resigned. Director LEVER, Max has been resigned. Director MARQUARDT, Stephen Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HANSON, Richard Peter
Appointed Date: 05 December 2006
70 years old

Director
LUND, Richard Nicholas
Appointed Date: 01 July 2010
60 years old

Director
STENING, Graeme Dominic
Appointed Date: 01 July 2010
61 years old

Resigned Directors

Secretary
STENING, Graeme Dominic
Resigned: 03 March 2017
Appointed Date: 05 December 2006

Director
DOUGHTY, Nigel Edward
Resigned: 04 February 2012
Appointed Date: 05 December 2006
68 years old

Director
LEVER, Max
Resigned: 01 July 2010
Appointed Date: 05 December 2006
64 years old

Director
MARQUARDT, Stephen Charles
Resigned: 22 December 2015
Appointed Date: 01 October 2009
71 years old

Persons With Significant Control

Doughty Hanson & Co V Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOUGHTY HANSON & CO V BRIDGECO LIMITED Events

03 Mar 2017
Termination of appointment of Graeme Dominic Stening as a secretary on 3 March 2017
19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Director's details changed for Mr Graeme Dominic Stening on 31 December 2015
27 Jul 2016
Director's details changed for Mr Richard Peter Hanson on 22 December 2015
...
... and 33 more events
11 Dec 2007
Director's particulars changed
18 Apr 2007
Particulars of mortgage/charge
03 Apr 2007
Declaration of satisfaction of mortgage/charge
13 Feb 2007
Particulars of mortgage/charge
05 Dec 2006
Incorporation

DOUGHTY HANSON & CO V BRIDGECO LIMITED Charges

19 March 2013
Debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2007
Security agreement
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2007
Debenture
Delivered: 13 February 2007
Status: Satisfied on 3 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies standing to the credit of its accounts, all…