Company NameBridge Trading Company UK Nominees Limited
Company StatusDissolved
Company Number03917879
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NamePeter Anthony John Saunders
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address6 Carylls Meadow
West Grinstead
Horsham
West Sussex
RH13 8HW
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusClosed
Appointed28 September 2001(1 year, 8 months after company formation)
Appointment Duration3 years (closed 26 October 2004)
RoleSecretary
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameMr Martin Robert John Oakley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 26 October 2004)
RoleRegulation & Compliance Mgr
Country of ResidenceUnited Kingdom
Correspondence Address18 Baizdon Road
Blackheath
London
SE3 0UJ
Director NameMark Andrew Minister
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleExecutive
Correspondence Address7556 Bryon Place
Clayton
Missouri
63105
Director NameRichard Hulet Paulson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address243 Westgate
St. Louis
Missouri
63130
United States
Director NameDaryl Rhodes
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleExecutive Vice President
Correspondence Address1954 Parkland Woods Dr
Maryland Heights Mo 63043
Usa
Director NameGregory James Vance
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Ringwood Avenue
London
N2 9NS
Secretary NameGregory James Vance
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Ringwood Avenue
London
N2 9NS
Director NameGuy Llewelyn Thompson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Poplar Walk
London
SE24 0BX
Secretary NameGuy Llewelyn Thompson
NationalityBritish
StatusResigned
Appointed18 July 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Poplar Walk
London
SE24 0BX
Director NameZachary Snow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2001(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 September 2001)
RoleExecutive
Correspondence AddressSalomon Brothers Inc.
7 World Trade Centre, 39th Floor
New York
New York 10048
United States
Director NameJohn Joseph McCann
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2003)
RolePresident And CEO
Correspondence Address785 Park Avenue
New York
Ny 10021
United States

Location

Registered Address85 Fleet Street
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (1 page)
1 February 2004Return made up to 28/01/04; full list of members (7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Return made up to 28/01/03; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 March 2002Registered office changed on 29/03/02 from: winchmore house 15 fetter lane london EC4A 1BW (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 August 2001Director resigned (1 page)
10 May 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
10 May 2001Return made up to 28/01/01; full list of members (7 pages)
5 September 2000New director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Incorporation (18 pages)