This company is commonly known as Bridge Pathology Limited. The company was founded 16 years ago and was given the registration number 06583650. The firm's registered office is in EXETER. You can find them at Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, . This company's SIC code is 75000 - Veterinary activities.
Name | : | BRIDGE PATHOLOGY LIMITED |
---|---|---|
Company Number | : | 06583650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2008 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
139, College Road, Birmingham, B13 9LJ | Director | 01 November 2017 | Active |
Old School House, Blacksmiths Lane, Shudy Camps, Cambridge, United Kingdom, CB21 4RH | Secretary | 02 May 2008 | Active |
Old School House, Blacksmiths Lane, Shudy Camps, Cambridge, United Kingdom, CB21 4RH | Director | 02 May 2008 | Active |
Unit 1b Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN | Director | 13 April 2018 | Active |
4th Floor, 1 Kingdom Street, London, England, W2 6BD | Director | 01 November 2017 | Active |
4th Floor, 1 Kingdom Street, London, England, W2 6BD | Director | 01 August 2009 | Active |
Bpl Hold Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 1 Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Synlab Vpg Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 1 Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Mr Tim Scase | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 1 Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Address | Move registers to sail company with new address. | Download |
2020-12-23 | Address | Change sail address company with new address. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-12-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Accounts | Accounts with accounts type full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.