HORSLEY BRIDGE INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1S 3LG

Company number 03338792
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address 4 CORK STREET, LONDON, W1S 3LG
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of HORSLEY BRIDGE INTERNATIONAL LIMITED are www.horsleybridgeinternational.co.uk, and www.horsley-bridge-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Horsley Bridge International Limited is a Private Limited Company. The company registration number is 03338792. Horsley Bridge International Limited has been working since 24 March 1997. The present status of the company is Active. The registered address of Horsley Bridge International Limited is 4 Cork Street London W1s 3lg. . ISRAEL, Suzi is a Secretary of the company. MAYNE, Kathryn is a Director of the company. MURPHY, Kathleen Mary is a Director of the company. Secretary GRAYSTON, Clare has been resigned. Secretary LINDGREN, Charlotta has been resigned. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Secretary SMITH, Rosemary has been resigned. Secretary STROUTS, Charlotta has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FRASER SAMPSON, Guy has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LINDGREN, Charlotta has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
ISRAEL, Suzi
Appointed Date: 24 August 2011

Director
MAYNE, Kathryn
Appointed Date: 08 January 2004
59 years old

Director
MURPHY, Kathleen Mary
Appointed Date: 10 June 2013
55 years old

Resigned Directors

Secretary
GRAYSTON, Clare
Resigned: 19 March 1998
Appointed Date: 01 April 1997

Secretary
LINDGREN, Charlotta
Resigned: 31 March 2003
Appointed Date: 01 September 1999

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 08 January 2004
Appointed Date: 31 March 2003

Secretary
SMITH, Rosemary
Resigned: 30 June 1999
Appointed Date: 19 March 1998

Secretary
STROUTS, Charlotta
Resigned: 24 August 2011
Appointed Date: 08 January 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 April 1997
Appointed Date: 24 March 1997

Director
FRASER SAMPSON, Guy
Resigned: 31 March 2003
Appointed Date: 01 April 1997
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 April 1997
Appointed Date: 24 March 1997

Director
LINDGREN, Charlotta
Resigned: 08 January 2004
Appointed Date: 31 March 2003
51 years old

HORSLEY BRIDGE INTERNATIONAL LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

22 Sep 2015
Full accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

11 Sep 2014
Full accounts made up to 31 December 2013
...
... and 64 more events
10 Apr 1997
Secretary resigned
10 Apr 1997
Director resigned
06 Apr 1997
Registered office changed on 06/04/97 from: 120 east road london N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1997
Company name changed revelex LIMITED\certificate issued on 02/04/97
24 Mar 1997
Incorporation

HORSLEY BRIDGE INTERNATIONAL LIMITED Charges

20 January 2003
Rent deposit deed
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Aviva Staff Pension Trust Limited
Description: The company's right to and interest in all money from time…
26 May 1999
Rent deposit deed
Delivered: 8 June 1999
Status: Satisfied on 7 February 2003
Persons entitled: General Accident Staff Pension Trustee Limited
Description: Deposit sum of £110,000 plus any interest earned on the…