This company is commonly known as Bridge Fibre Limited. The company was founded 22 years ago and was given the registration number 04250873. The firm's registered office is in CAMBRIDGE. You can find them at 168 Cowley Road, , Cambridge, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BRIDGE FIBRE LIMITED |
---|---|---|
Company Number | : | 04250873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Cowley Road, Cambridge, England, CB4 0DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 30 January 2024 | Active |
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 31 July 2021 | Active |
168, Cowley Road, Cambridge, England, CB4 0DL | Secretary | 01 September 2001 | Active |
45 High Street, Clophill, Bedford, MK45 4AA | Secretary | 12 July 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 July 2001 | Active |
72 Waldemar Avenue, London, SW6 5LU | Director | 12 July 2001 | Active |
168, Cowley Road, Cambridge, England, CB4 0DL | Director | 01 September 2001 | Active |
Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 01 December 2020 | Active |
168, Cowley Road, Cambridge, England, CB4 0DL | Director | 01 September 2001 | Active |
168, Cowley Road, Cambridge, England, CB4 0DL | Director | 20 July 2020 | Active |
45 High Street, Clophill, Bedford, MK45 4AA | Director | 12 July 2001 | Active |
168, Cowley Road, Cambridge, England, CB4 0DL | Director | 26 November 2015 | Active |
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 31 July 2021 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 July 2001 | Active |
Westgate Bidco Limited | ||
Notified on | : | 31 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY |
Nature of control | : |
|
Mr Daniel Kleeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 168, Cowley Road, Cambridge, England, CB4 0DL |
Nature of control | : |
|
Mr Andrew Michael Glover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 168, Cowley Road, Cambridge, England, CB4 0DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type small. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Address | Change sail address company with old address new address. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-12 | Incorporation | Memorandum articles. | Download |
2021-08-12 | Capital | Capital variation of rights attached to shares. | Download |
2021-08-12 | Capital | Capital name of class of shares. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.