Bridge
Manor Kilbride
County Wicklow
Irish
Director Name | Alastair Land |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 November 2008) |
Role | Technical Specialist |
Country of Residence | Ireland |
Correspondence Address | 75 Olcovar Shankill Dublin 18 Irish |
Secretary Name | Alastair Land |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 November 2008) |
Role | Technical Specialist |
Country of Residence | Ireland |
Correspondence Address | 75 Olcovar Shankill Dublin 18 Irish |
Director Name | John Maxwell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 November 2008) |
Role | Director Of Corporate Services |
Correspondence Address | 14 Chesterfield Road Castleknock Dublin 5 Irish |
Director Name | Rosalie Vivien Gresham Monbiot |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 March 2000) |
Role | Chairman Royal Berkshire Ambul |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House Burnham Market Norfolk PE31 8HH |
Director Name | James Randell Tysoe |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1995) |
Role | Management Consultant |
Correspondence Address | 1 Garlinge Road Southborough Tunbridge Wells Kent TN4 0NR |
Director Name | Christopher Radley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 1996) |
Role | Consultant |
Correspondence Address | 433 Liverpool Road Islington London N7 8PR |
Director Name | Larry Wendell Jones |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 122 London Road Southborough Tunbridge Wells Kent TN4 0PL |
Director Name | Frances Marian Jones |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 122 London Road Southborough Tunbridge Wells Kent TN4 0PL |
Director Name | Graham Paul Charles |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 1994) |
Role | Solicitor |
Correspondence Address | 134 London Road Southborough Tunbridge Wells Kent TN4 0PL |
Secretary Name | David Herbert Watkins Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 76a St Marks Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | Col Patrick John Daniell |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 September 2000) |
Role | Retired |
Correspondence Address | Abbey Cottage Rectory Lane Itchen Abbas Winchester Hampshire SO21 1BN |
Director Name | George Cunningham |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 August 2002) |
Role | Retired |
Correspondence Address | 28 Manor Gardens Hampton Middlesex TW12 2TU |
Director Name | Michael Crichton Stickney |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 1998) |
Role | Managing Director |
Correspondence Address | Boundary House Crabtree Corner Ipsden Oxford OX10 6BN |
Director Name | Sir Martin Edwards Ewans |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 January 2002) |
Role | Retired |
Correspondence Address | 26 Gladstone Street London SE1 6EY |
Director Name | Prof David Ashley Clutterbuck |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Tollgate Maidenhead Berkshire SL6 4LJ |
Director Name | Rita Mary Gulliver |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 2002) |
Role | Retired Teacher |
Correspondence Address | Apple Tree Corner 1 Warren Road Woodley Reading RG5 3AP |
Director Name | Thomas Bodley Burton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vineyard Chapman Lane Well End Bourne End Buckinghamshire SL8 5BP |
Director Name | Dr Zarrina Kurtz |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 August 2002) |
Role | Consultant In Public Heath & P |
Correspondence Address | 12 Blithfield Street London W8 6RH |
Director Name | Hugh Edward Norton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 2002) |
Role | Businessman |
Correspondence Address | 101 Portland Road London W11 4LN |
Director Name | Mr Francis Dominic Goodwin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mansion House 1 Purley Magna Purley On Thames Berkshire RG8 8EL |
Director Name | Mr John Derek Grain |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 14 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foresters Villas Crawborough Charlbury Oxfordshire OX7 3TU |
Director Name | Mr Damian Gerard Comerford |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Wilderness Court Wilderness Road, Earley Reading Berkshire RG6 7RF |
Director Name | Mr Nick Thompson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Marine Terrace Waterloo Liverpool Merseyside L22 5PR |
Secretary Name | Mr Nick Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(12 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 29 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Marine Terrace Waterloo Liverpool Merseyside L22 5PR |
Director Name | Mr Tobin Michael Aldrich |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2004) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Juggs Close Lewes East Sussex BN7 1QP |
Director Name | Ray McElroy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2005) |
Role | Finance Director |
Correspondence Address | 20 Louvain Ardilea Dublin 14 Irish |
Secretary Name | Ray McElroy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2005) |
Role | Finance Director |
Correspondence Address | 20 Louvain Ardilea Dublin 14 Irish |
Registered Address | Unit 13 And 14 Calico House Clove Hitch Quay Plantation Wharf London SW11 3TN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 July 2008 | Annual return made up to 04/07/08 (3 pages) |
26 June 2008 | Application for striking-off (1 page) |
12 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 August 2007 | Annual return made up to 04/07/07
|
3 May 2007 | Notice of completion of voluntary arrangement (5 pages) |
29 August 2006 | Supervisors report (2 pages) |
8 August 2006 | Accounts made up to 31 December 2005 (14 pages) |
8 August 2006 | Annual return made up to 04/07/06 (4 pages) |
20 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2006 (14 pages) |
9 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2005 (14 pages) |
3 August 2005 | Annual return made up to 04/07/05
|
3 August 2005 | Accounts made up to 31 December 2004 (17 pages) |
5 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2005 (3 pages) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
5 October 2004 | Accounts made up to 31 December 2003 (22 pages) |
28 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2004 (9 pages) |
27 July 2004 | Annual return made up to 04/07/04 (4 pages) |
21 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2004 (3 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 1ST floor 248-250 lavender hill clapham junction london SW11 1LJ (1 page) |
12 January 2004 | Memorandum and Articles of Association (9 pages) |
5 January 2004 | Company name changed concern worldwide (GB)\certificate issued on 05/01/04 (2 pages) |
5 November 2003 | Accounts made up to 31 December 2002 (24 pages) |
22 August 2003 | Report - vol. Arrangement (7 pages) |
8 August 2003 | Annual return made up to 04/07/03
|
16 July 2003 | O/C - replacement of supervisor (9 pages) |
8 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2003 (3 pages) |
8 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
5 November 2002 | Memorandum and Articles of Association (11 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
20 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: crown house 6-8 crown street reading berkshire RG1 2SE (1 page) |
13 August 2002 | Re scetion 394 (1 page) |
9 August 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
10 July 2002 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
28 May 2002 | Particulars of mortgage/charge (8 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 12 portman road reading berkshire RG30 1EA (1 page) |
17 July 2001 | Annual return made up to 04/07/01
|
9 July 2001 | Group of companies' accounts made up to 30 September 2000 (22 pages) |
22 June 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
21 December 2000 | Annual return made up to 26/07/00
|
1 December 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
2 August 1999 | Annual return made up to 26/07/99
|
14 January 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
20 August 1998 | Annual return made up to 26/07/98
|
12 August 1998 | Memorandum and Articles of Association (18 pages) |
12 August 1998 | Resolutions
|
12 May 1998 | Registered office changed on 12/05/98 from: 82 caversham road reading berkshire RG1 8AE (1 page) |
30 March 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
29 September 1997 | Annual return made up to 26/07/97
|
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
10 October 1996 | Memorandum and Articles of Association (17 pages) |
13 September 1996 | Annual return made up to 26/07/96
|
18 July 1996 | Company name changed feed the children\certificate issued on 19/07/96 (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
28 December 1995 | Full group accounts made up to 30 September 1995 (23 pages) |
5 September 1995 | Memorandum and Articles of Association (34 pages) |
7 August 1995 | Annual return made up to 26/07/95
|
3 July 1995 | Full group accounts made up to 30 September 1994 (23 pages) |
26 July 1989 | Incorporation (25 pages) |