HDD BRIDGWATER LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 06287510
Status Active
Incorporation Date 20 June 2007
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 101 ; Appointment of Mr Richard Upton as a director on 8 February 2016. The most likely internet sites of HDD BRIDGWATER LIMITED are www.hddbridgwater.co.uk, and www.hdd-bridgwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hdd Bridgwater Limited is a Private Limited Company. The company registration number is 06287510. Hdd Bridgwater Limited has been working since 20 June 2007. The present status of the company is Active. The registered address of Hdd Bridgwater Limited is 7a Howick Place London United Kingdom Sw1p 1dz. . BARTON, Chris is a Secretary of the company. CASSELS, Bradley David is a Director of the company. UPTON, Richard is a Director of the company. WEINER, Matthew Simon is a Director of the company. Secretary LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Secretary TWOMLOW, David John has been resigned. Director CROSS, Paul Samuel has been resigned. Director DAVIDSON, Scott Innes has been resigned. Director HENRY, John Timothy has been resigned. Director TWOMLOW, David John has been resigned. Director WOOD, Timothy John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
CASSELS, Bradley David
Appointed Date: 29 March 2010
47 years old

Director
UPTON, Richard
Appointed Date: 08 February 2016
58 years old

Director
WEINER, Matthew Simon
Appointed Date: 29 March 2010
54 years old

Resigned Directors

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 29 March 2010

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 01 March 2011

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Secretary
TWOMLOW, David John
Resigned: 29 March 2010
Appointed Date: 20 June 2007

Director
CROSS, Paul Samuel
Resigned: 11 August 2008
Appointed Date: 20 June 2007
72 years old

Director
DAVIDSON, Scott Innes
Resigned: 24 July 2015
Appointed Date: 20 June 2007
63 years old

Director
HENRY, John Timothy
Resigned: 29 March 2010
Appointed Date: 20 June 2007
69 years old

Director
TWOMLOW, David John
Resigned: 29 March 2010
Appointed Date: 20 June 2007
66 years old

Director
WOOD, Timothy John
Resigned: 01 November 2008
Appointed Date: 20 June 2007
66 years old

HDD BRIDGWATER LIMITED Events

24 Nov 2016
Full accounts made up to 29 February 2016
06 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 101

08 Feb 2016
Appointment of Mr Richard Upton as a director on 8 February 2016
11 Jan 2016
Director's details changed for Mr Bradley David Cassels on 11 January 2016
11 Jan 2016
Director's details changed for Mr Bradley David Cassels on 9 November 2015
...
... and 46 more events
18 Mar 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of ordinary a and b shares 12/03/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights

17 Jan 2008
Particulars of mortgage/charge
17 Jan 2008
Particulars of mortgage/charge
08 Jan 2008
Particulars of mortgage/charge
20 Jun 2007
Incorporation

HDD BRIDGWATER LIMITED Charges

16 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/s stockmoor village bridgewater somerset…
16 January 2008
Debenture
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H stockmoor village bridgwater somerse. Fixed and…
21 December 2007
Deed of debenture
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Development Securities PLC
Description: Fixed and floating charges over all property and assets…