This company is commonly known as Cleveland Bridge Uk Limited. The company was founded 25 years ago and was given the registration number 03749601. The firm's registered office is in DARLINGTON. You can find them at Cleveland House, Yarm Road, Darlington, County Durham. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CLEVELAND BRIDGE UK LIMITED |
---|---|---|
Company Number | : | 03749601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1999 |
End of financial year | : | 30 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cleveland House, Yarm Road, Darlington, County Durham, DL1 4DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forge Cottage, Forest Road, Binfield, RG42 4HD | Secretary | 24 March 2000 | Active |
4 Ingham Terrace, Wylam, NE41 8DS | Secretary | 21 December 2004 | Active |
33, Burghley Avenue, New Malden, KT3 4SW | Secretary | 15 April 1999 | Active |
Cleveland House, PO BOX 27 Yarm Road, Darlington, DL1 4DE | Secretary | 26 August 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 April 1999 | Active |
68 Hammersmith Road, London, W14 8YW | Corporate Secretary | 12 April 1999 | Active |
C/O Frp Advisory Trading Limited 1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 06 May 2013 | Active |
9 Granville Terrace, Redcar, TS10 3AP | Director | 31 August 2000 | Active |
Forge Cottage, Forest Road, Binfield, RG42 4HD | Director | 19 May 2000 | Active |
17 Five Mile Drive, Oxford, OX2 8HT | Director | 31 March 2005 | Active |
108 Salutation Road, Darlington, DL3 8JP | Director | 27 June 2000 | Active |
11 Birkdale Gardens, Croydon, CR0 5HY | Director | 27 June 2000 | Active |
C/O Frp Advisory Trading Limited 1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 06 May 2015 | Active |
House B 36 Island Road, Deepwater Bay, Hong Kong Sar, | Director | 15 April 1999 | Active |
29 The Lycee, 1 Stannary Street, London, SE11 4AD | Director | 31 October 2001 | Active |
55 Waldegrave Park, Twickenham, TW1 4TJ | Director | 21 December 2004 | Active |
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE | Director | 06 May 2013 | Active |
C/O Frp Advisory Trading Limited 1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 09 April 2018 | Active |
Far End Cottage, Longnewton, Stockton-On-Tees, TS21 1DB | Director | 15 April 1999 | Active |
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE | Director | 06 May 2013 | Active |
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE | Director | 03 September 2009 | Active |
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE | Director | 26 February 2013 | Active |
Meadow Cottage, Lowthorpe, East Witton, Leyburn, DL8 4SW | Director | 27 June 2000 | Active |
33, Burghley Avenue, New Malden, KT3 4SW | Director | 12 April 1999 | Active |
Apartment 1702 Baan Chao Phraya, 208 Somdet Chao Phraya 17, Klong San, 10600, THAILAND | Director | 15 April 1999 | Active |
384 Coniscliffe Road, Darlington, DL3 8AG | Director | 01 January 2002 | Active |
Rannoch, 2 Union Road, Linlithgow, EH49 7DY | Director | 27 June 2000 | Active |
Stable Cottage, Priory Estate, Nun Monkton, York, YO26 8ES | Director | 17 September 2001 | Active |
6227 Foxfield Court, Windermere, Usa, | Director | 24 March 2000 | Active |
Hewletts Mill, Galhampton, Yeovil, BA22 7BG | Director | 28 February 2003 | Active |
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE | Director | 06 May 2013 | Active |
Caprican House, Shotley Field, Consett, DH8 9LF | Director | 27 June 2000 | Active |
30 Kensington West, Blythe Road, London, W14 0JG | Director | 08 August 2002 | Active |
Cleveland House, Yarm Road, Darlington, DL1 4DE | Director | 01 January 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 April 1999 | Active |
Sheikh Abdullah Rushaid Al Rushaid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | Saudi Arabian |
Address | : | C/O Frp Advisory Trading Limited 1st Floor 34, Falcon Court, Stockton-On-Tees, TS18 3TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-19 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-23 | Insolvency | Liquidation in administration extension of period. | Download |
2023-02-23 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-18 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-10-25 | Miscellaneous | Court order. | Download |
2021-10-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Insolvency | Liquidation in administration proposals. | Download |
2021-09-06 | Miscellaneous | Legacy. | Download |
2021-09-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.