This company is commonly known as Roadbridge Uk Limited. The company was founded 14 years ago and was given the registration number 07149441. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 3a Falcon Gate, Shire Park, Welwyn Garden City, Hertfordshire. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | ROADBRIDGE UK LIMITED |
---|---|---|
Company Number | : | 07149441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2010 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Falcon Gate, Shire Park, Welwyn Garden City, Hertfordshire, England, AL7 1TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Secretary | 27 November 2015 | Active |
Barrys Cross, Ardnacrusha, Rep Of Ireland, | Secretary | 09 February 2010 | Active |
22, Northumberland Road, Ballsbridge, Dublin 4, Ireland, D4 | Corporate Secretary | 08 February 2010 | Active |
3a, Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW | Director | 20 August 2015 | Active |
Ballyclough House, Ballysheedy, | Director | 09 February 2010 | Active |
3a Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW | Director | 12 June 2014 | Active |
Barrys Cross, Ardnacrusha, Rep Of Ireland, | Director | 09 February 2010 | Active |
5, Cairn Manor, -, Ratoath, Ireland, N/A | Director | 08 February 2010 | Active |
3a Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW | Director | 12 June 2014 | Active |
11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 15 April 2019 | Active |
3a Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW | Director | 12 June 2014 | Active |
3a, Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW | Director | 16 April 2019 | Active |
Ballyclough, Ballysheedy, Ireland, | Director | 09 February 2010 | Active |
3a Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW | Director | 07 April 2014 | Active |
3a Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW | Director | 07 April 2014 | Active |
3a, Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW | Director | 06 September 2016 | Active |
Mrs Pamela Mulcair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | Irish |
Address | : | 11th Floor, Landmark St Peters Square, Manchester, M1 4PB |
Nature of control | : |
|
Roadbridge Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Crossagalla, Ballysimon Road, Limerick City, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Insolvency | Liquidation in administration progress report. | Download |
2024-03-11 | Insolvency | Liquidation in administration extension of period. | Download |
2023-12-31 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2023-12-13 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2023-10-12 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-12 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-17 | Insolvency | Liquidation in administration extension of period. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-05-09 | Insolvency | Liquidation in administration proposals. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.