THE BRIDGE UK (BRENTFORD) LIMITED

THE BRIDGE UK (BRENTFORD) LIMITED

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

    Company NameTHE BRIDGE UK (BRENTFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04091536
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE BRIDGE UK (BRENTFORD) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE BRIDGE UK (BRENTFORD) LIMITED located?

    Registered Office Address
    c/o C/O QUILLIAM PROPERTY SERVICES
    206 High Street
    TW8 8AH Brentford
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BRIDGE UK (BRENTFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAND UNION COMMUNITY DEVELOPMENT LIMITEDOct 17, 2000Oct 17, 2000

    What are the latest accounts for THE BRIDGE UK (BRENTFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for THE BRIDGE UK (BRENTFORD) 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

    Total exemption full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Oct 17, 2011 no member list

    7 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Oct 17, 2010 no member list

    7 pagesAR01

    Termination of appointment of Stephen Hutchinson as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed grand union community development LIMITED\certificate issued on 16/07/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 09, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 19, 2010

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2009

    14 pagesAA

    Annual return made up to Oct 17, 2009 no member list

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Jane Elizabeth Griffiths on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Hugh Thomas Picton on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Frances Susanne Carter on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Melvin Barrie Collins on Oct 02, 2009

    2 pagesCH01

    Registered office address changed from 191 High Street Brentford Middlesex TW8 8LB on Jan 26, 2010

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of THE BRIDGE UK (BRENTFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Jane Elizabeth
    65 Fraser House
    Green Dragon Lane
    TW8 0DQ Brentford
    Middlesex
    Secretary
    65 Fraser House
    Green Dragon Lane
    TW8 0DQ Brentford
    Middlesex
    British48915600002
    CARTER, Frances Susanne
    15 Servius Court
    Augustus Close
    TW8 8QZ Brentford
    Middlesex
    Director
    15 Servius Court
    Augustus Close
    TW8 8QZ Brentford
    Middlesex
    EnglandBritishCivil Servant127226480001
    COLLINS, Melvin Barrie
    2 Cressage House
    Ealing Road
    TW8 0LA Brentford
    Middlesex
    Director
    2 Cressage House
    Ealing Road
    TW8 0LA Brentford
    Middlesex
    United KingdomBritishTelephone Operator37129520001
    GRIFFITHS, Jane Elizabeth
    65 Fraser House
    Green Dragon Lane
    TW8 0DQ Brentford
    Middlesex
    Director
    65 Fraser House
    Green Dragon Lane
    TW8 0DQ Brentford
    Middlesex
    United KingdomBritishSecretary48915600002
    PICTON, Hugh Thomas
    86 Romulus Court
    Brentford Dock
    TW8 8QJ Brentford
    Middlesex
    Director
    86 Romulus Court
    Brentford Dock
    TW8 8QJ Brentford
    Middlesex
    EnglandBritishRetired120437700001
    SAWYER, Brian David
    24 Hearne Road
    Chiswick
    W4 3NJ London
    Director
    24 Hearne Road
    Chiswick
    W4 3NJ London
    United KingdomBritishCeo26201110001
    BLICK, Julian Dawson
    30 Percy Road
    TW12 2HW Hampton
    Middlesex
    Secretary
    30 Percy Road
    TW12 2HW Hampton
    Middlesex
    BritishBusiness Adviser72642900002
    FLYNN, Stephen Joseph
    13 Allenby Road
    UB1 2EU Southall
    Middlesex
    Secretary
    13 Allenby Road
    UB1 2EU Southall
    Middlesex
    British75447170001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BURTON, Deborah June
    61 Linkfield Road
    TW7 6QP Isleworth
    Middlesex
    Director
    61 Linkfield Road
    TW7 6QP Isleworth
    Middlesex
    EnglandBritishCharity Worker27659300001
    BYNOE, Ashton
    65 Armytage Road
    TW5 9JL Hounslow
    Middlesex
    Director
    65 Armytage Road
    TW5 9JL Hounslow
    Middlesex
    BritishAccountant75635740001
    CARMAN, Michael Noel, Councillor
    41 Windmill Road
    TW8 0QQ Brentford
    Middlesex
    Director
    41 Windmill Road
    TW8 0QQ Brentford
    Middlesex
    BritishHousing Ass98729260001
    COLE, Barbara Janine
    28 Boston Gardens
    TW8 9LW Brentford
    Middlesex
    Director
    28 Boston Gardens
    TW8 9LW Brentford
    Middlesex
    BritishCharity Worker93547500001
    DOE, Paul Jonathan
    8 Hermitage Close
    KT10 0HH Claygate
    Surrey
    Director
    8 Hermitage Close
    KT10 0HH Claygate
    Surrey
    EnglandBritishExecutive97471510001
    FLYNN, Stephen Joseph
    13 Allenby Road
    UB1 2EU Southall
    Middlesex
    Director
    13 Allenby Road
    UB1 2EU Southall
    Middlesex
    EnglandBritishDevelopment Worker75447170001
    HUTCHINSON, Stephen Anthony
    39b Acton High Street
    Acton
    W3 6ND London
    Director
    39b Acton High Street
    Acton
    W3 6ND London
    United KingdomBritishYouth Worker87644190002
    KIRTON, Luke, Councillor
    16 Mission Square
    TW8 0SD Brentford
    Middlesex
    Director
    16 Mission Square
    TW8 0SD Brentford
    Middlesex
    United KingdomBritishLocal Councillor99247620001
    LAMEY, Valerie Joan
    13 Magnolia Road
    Chiswick
    W4 3QY London
    Director
    13 Magnolia Road
    Chiswick
    W4 3QY London
    BritishCouncillor88298750001
    LUCKETT, Virginia Louise
    Windmill Road
    TW8 9NQ Brentford
    156
    Middlesex
    Director
    Windmill Road
    TW8 9NQ Brentford
    156
    Middlesex
    EnglandBritishManager8503950001
    MCLACHLAN, Kirstie
    113 Balfour Road
    W13 9TW London
    Director
    113 Balfour Road
    W13 9TW London
    EnglandBritishNhs Manager78633380001
    MILLER, Philip Ian
    18 Dunstall Way
    KT8 1PD West Molesey
    Surrey
    Director
    18 Dunstall Way
    KT8 1PD West Molesey
    Surrey
    EnglandBritishCorporate Communications Mgr158036220001
    PICKARD, William Albert
    243 Nelson Road
    TW2 7BQ Twickenham
    Middlesex
    Director
    243 Nelson Road
    TW2 7BQ Twickenham
    Middlesex
    BritishRetired127222160001
    RAHMAN, Sandra
    6 Abinger Gardens
    TW7 6LQ Isleworth
    Middlesex
    Director
    6 Abinger Gardens
    TW7 6LQ Isleworth
    Middlesex
    BritishCarers Development Manager75447220001
    RENDER, Michael John
    3 Parliament Court
    Parliament Hill
    NW3 2TS London
    Director
    3 Parliament Court
    Parliament Hill
    NW3 2TS London
    United KingdomBritishProgram Manager48915410001
    THOMAS, Sam
    1 Thames Lock House
    Dock Road
    TW8 8AG Brentford
    Middlesex
    Director
    1 Thames Lock House
    Dock Road
    TW8 8AG Brentford
    Middlesex
    BritishLock Keeper99561970001
    TOMLINS, Colin Adrian
    22 Addington Court
    Mullins Path
    SW14 8EZ London
    Director
    22 Addington Court
    Mullins Path
    SW14 8EZ London
    BritishVallier75572760001
    TURNER, Gillian May
    9 Hawthorn Road
    TW8 8PA Brentford
    Middlesex
    Director
    9 Hawthorn Road
    TW8 8PA Brentford
    Middlesex
    BritishArt Tec101655300001
    WILLIAMS, Joanne
    2 Brentwick Gardens
    TW8 9QL Brentford
    Middlesex
    Director
    2 Brentwick Gardens
    TW8 9QL Brentford
    Middlesex
    EnglandBritishCentre Manager62926020001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does THE BRIDGE UK (BRENTFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Account charge
    Created On Mar 28, 2002
    Delivered On Mar 30, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bank account with barclays bank PLC.
    Persons Entitled
    • The Mayor and Burgesses of the London Borough of Hounslow
    Transactions
    • Mar 30, 2002Registration of a charge (395)

    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