This company is commonly known as Whitchurch Bridge (holdings) Limited. The company was founded 28 years ago and was given the registration number 03084798. The firm's registered office is in READING. You can find them at C/o Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, Berkshire. This company's SIC code is 49390 - Other passenger land transport.
Name | : | WHITCHURCH BRIDGE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03084798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 July 1995 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, Berkshire, RG1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wells House, High Street, Whitchurch On Thames, Reading, RG8 7DB | Secretary | 01 February 2006 | Active |
The Homestead, Little Marsh, Marsh Gibbon, OX27 0AP | Director | 28 July 1995 | Active |
The Pheasantries, Bellingdon, Chesham, HP5 2XW | Director | 20 September 1997 | Active |
Uplands Cottage, Whitchurch On Thames, Reading, RG8 7HH | Director | 17 November 2007 | Active |
Wells House, High Street, Whitchurch On Thames, Reading, RG8 7DB | Director | 16 November 1996 | Active |
20 Glynswood, Chinnor, OX39 4JE | Secretary | 18 November 1995 | Active |
Fairbourne, 28 The Rise, Sevenoaks, TN13 1RQ | Secretary | 27 July 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 July 1995 | Active |
17 Catalina Close, Woodley, Reading, RG5 4UG | Director | 27 July 1995 | Active |
20 Glynswood, Chinnor, OX39 4JE | Director | 16 November 1996 | Active |
Fairbourne, 28 The Rise, Sevenoaks, TN13 1RQ | Director | 27 July 1995 | Active |
Latchford Farm, Great Haseley, Oxford, OX44 7BG | Director | 20 September 1997 | Active |
Sandacre Woodside, Frilford Heath, Abingdon, OX13 5QG | Director | 18 November 1995 | Active |
Toll House, High Street, Whitchurch On Thames, Reading, England, RG8 7DF | Director | 21 November 2015 | Active |
24 Frognal Court, Finchley Road, London, NW3 5HG | Director | 18 November 1995 | Active |
The White House Stoford Water, Cullompton, EX15 2HG | Director | 18 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-13 | Resolution | Resolution. | Download |
2019-04-01 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type full. | Download |
2016-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Officers | Termination director company with name termination date. | Download |
2016-02-02 | Officers | Appoint person director company with name date. | Download |
2016-01-24 | Address | Change registered office address company with date old address new address. | Download |
2015-10-16 | Accounts | Accounts with accounts type full. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-14 | Resolution | Resolution. | Download |
2014-11-11 | Accounts | Accounts with accounts type full. | Download |
2014-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-19 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.