SOUTHWARK BRIDGE INVESTMENTS LIMITED

SOUTHWARK BRIDGE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSOUTHWARK BRIDGE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01151177
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTHWARK BRIDGE INVESTMENTS LIMITED?

    • (6523) /

    Where is SOUTHWARK BRIDGE INVESTMENTS LIMITED located?

    Registered Office Address
    30 Gresham Street
    London
    EC2V 7PG
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHWARK BRIDGE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRLEASE INTERNATIONAL NOMINEES (GRACECHURCH) LIMITEDDec 13, 1973Dec 13, 1973

    What are the latest accounts for SOUTHWARK BRIDGE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SOUTHWARK BRIDGE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2010

    Statement of capital on Jul 19, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Termination of appointment of Eric Hughson as a director

    1 pagesTM01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    legacy

    1 pagesSH20

    Statement of capital on Nov 18, 2009

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 30/10/2009
    RES13

    Appointment of Paul Richard Burrows as a director

    3 pagesAP01

    Director's details changed for Eric John Hughson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Anthony David Levy on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for James Cameron Wall on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Neil Gordon Aiken on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    Who are the officers of SOUTHWARK BRIDGE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British11724060005
    AIKEN, Neil Gordon
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish43380390001
    BURROWS, Paul Richard
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomEnglish126643220002
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish98888430001
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Secretary
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    British103050090001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    KLEINWORT BENSON LIMITED
    20 Fenchurch Street
    EC3P 3DB London
    Secretary
    20 Fenchurch Street
    EC3P 3DB London
    3204410001
    BROOKS, Stephen John
    Talgarth
    Forest Road
    KT24 5BB East Horsley
    Surrey
    Director
    Talgarth
    Forest Road
    KT24 5BB East Horsley
    Surrey
    British65674510002
    BURKE, Peter Robert
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    Director
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    UkBritish106485040001
    FREEMAN, Paul Richard
    Colletia
    Mill End Green Great Easton
    CM6 2DN Dunmow
    Essex
    Director
    Colletia
    Mill End Green Great Easton
    CM6 2DN Dunmow
    Essex
    British65714870001
    GASSON, Thomas
    133 Fleet Street
    EC4A 2BB London
    Peterbrough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterbrough Court
    United Kingdom
    British134233280001
    HEASMAN, David Paul
    73 Honeybrook Road
    Clapham
    SW12 0DL London
    Director
    73 Honeybrook Road
    Clapham
    SW12 0DL London
    British101122640001
    HUGHSON, Eric John
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    British121058230001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    KEELEY, Arthur Michael Joseph
    12 Chester Row
    SW1W 9JH London
    Director
    12 Chester Row
    SW1W 9JH London
    Australian38909670004
    LYNCH, Christopher Norman
    2 Lime Park
    Thorne Grove
    CM23 5LZ Bishops Stortford
    Hertfordshire
    Director
    2 Lime Park
    Thorne Grove
    CM23 5LZ Bishops Stortford
    Hertfordshire
    British98874040002
    MCCOMB, Robert Wilson
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    Director
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    United KingdomBritish13929280001
    SLAPE, Nicholas Stuart
    Field End
    Harps Oak Lane
    RH1 3AN Merstham
    Surrey
    Director
    Field End
    Harps Oak Lane
    RH1 3AN Merstham
    Surrey
    United KingdomBritish255913700001
    THOMAS, Jeremy David Nicholson
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    Director
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    United KingdomBritish133776790001
    WHITE, Andrew John
    17 Powis Close
    SL6 3DP Maidenhead
    Berkshire
    United Kingdom
    Director
    17 Powis Close
    SL6 3DP Maidenhead
    Berkshire
    United Kingdom
    British8107360003
    WILD, Hilary Frances
    19 Gilbey House 38-46 Jamestown Road
    NW1 7BY London
    Director
    19 Gilbey House 38-46 Jamestown Road
    NW1 7BY London
    British54431900001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0