WALTHAM BANBRIDGE LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4TN

Company number 08724661
Status Active
Incorporation Date 9 October 2013
Company Type Private Limited Company
Address FANSHAWE HOUSE, PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Registered office address changed from 13 Arden Road Arden Road Aston Birmingham B6 6AP England to Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW on 6 January 2017; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of WALTHAM BANBRIDGE LIMITED are www.walthambanbridge.co.uk, and www.waltham-banbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to York Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waltham Banbridge Limited is a Private Limited Company. The company registration number is 08724661. Waltham Banbridge Limited has been working since 09 October 2013. The present status of the company is Active. The registered address of Waltham Banbridge Limited is Fanshawe House Pioneer Business Park Amy Johnson Way York England Yo30 4tn. . KAZI, Mohammed Irfan is a Director of the company. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director ALLAN, Robin has been resigned. Director NICHOLSON, Robert Frank has been resigned. Director TURNER, James Douglas has been resigned. Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KAZI, Mohammed Irfan
Appointed Date: 29 December 2015
51 years old

Resigned Directors

Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 29 December 2015
Appointed Date: 09 October 2013

Director
ALLAN, Robin
Resigned: 13 October 2015
Appointed Date: 15 January 2015
37 years old

Director
NICHOLSON, Robert Frank
Resigned: 15 January 2015
Appointed Date: 09 October 2013
41 years old

Director
TURNER, James Douglas
Resigned: 29 December 2015
Appointed Date: 13 October 2015
49 years old

Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 29 December 2015
Appointed Date: 05 August 2015

Persons With Significant Control

Mr Mohammed Irfan Kazi
Notified on: 9 October 2016
51 years old
Nature of control: Ownership of shares – 75% or more

WALTHAM BANBRIDGE LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
06 Jan 2017
Registered office address changed from 13 Arden Road Arden Road Aston Birmingham B6 6AP England to Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW on 6 January 2017
06 Jan 2017
Confirmation statement made on 9 October 2016 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
27 Jul 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 9 more events
29 May 2015
Accounts for a dormant company made up to 31 October 2014
20 Feb 2015
Appointment of Mr. Robin Allan as a director on 15 January 2015
20 Feb 2015
Termination of appointment of Robert Frank Nicholson as a director on 15 January 2015
13 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1

09 Oct 2013
Incorporation
Statement of capital on 2013-10-09
  • GBP 1