This company is commonly known as Bridgefield Nominees Limited. The company was founded 21 years ago and was given the registration number 04653420. The firm's registered office is in PINNER. You can find them at Elm Park House, Elm Park Court, Pinner, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BRIDGEFIELD NOMINEES LIMITED |
---|---|---|
Company Number | : | 04653420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elm Park House, Elm Park Court, Pinner, Middlesex, England, HA5 3NN | Corporate Secretary | 31 January 2003 | Active |
27, The Cubes Offices, Beacon South Quarter, Dublin, Ireland, D18H2T7 | Director | 01 November 2023 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 31 January 2003 | Active |
Le Niol, Mahe, Seychelles, | Director | 21 April 2009 | Active |
Elm Park House, Elm Park Court, Pinner, HA5 3NN | Director | 25 November 2015 | Active |
Suite 102 Langdale House, Marshalsea Road, London, England, SE1 1EN | Director | 01 January 2017 | Active |
Hse 226,, Rue Sandragon Roche Caiman, Mahe, Seychelles, | Director | 02 July 2008 | Active |
Elm Park House, Elm Park Court, Pinner, England, HA5 3NN | Director | 31 December 2012 | Active |
2 Millers Weir, Athgarvan, Kildare, Ireland, | Director | 01 January 2004 | Active |
Sorento, Glacis, Mahe, Seychelles, | Director | 02 July 2008 | Active |
Ground Floor, York House, Empire Way, Wembley, HA9 0QL | Corporate Director | 31 January 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 31 January 2003 | Active |
Gledswood Limited | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Elm Park House, Elm Park Court, Pinner, England, HA5 3NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Officers | Appoint person director company with name date. | Download |
2017-02-03 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.