London
SW19 7DT
Director Name | Mr Malcolm Shaw Thoms |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2014(4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 11 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ferry Hills North Queensferry Fife KY11 1HE Scotland |
Secretary Name | Gentoo Fund Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2014(same day as company formation) |
Correspondence Address | PO Box 406 Mill Court La Charroterie St Peter Port Guernsey GY1 3GG |
Director Name | Mrs Kim Gozzett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Chief Operating Office |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 406 Mill Court La Charroterie St Peter Port Guernsey GY1 3GG |
Director Name | Jane Louise Inward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | P.O. Box 406 Mill Court La Charroterie St. Peter Port Guernsey GY1 3GG |
Director Name | Mr Harald Vabo |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Senior Partner |
Country of Residence | Norway |
Correspondence Address | 7 (Building A) (P.O. Box 8120) Jattavagveien Stavanger 4068 |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Appointment of Mr Peter William Nicol as a director (3 pages) |
11 March 2014 | Appointment of Malcolm Shaw Thoms as a director (4 pages) |
11 March 2014 | Appointment of Mr Peter William Nicol as a director (3 pages) |
11 March 2014 | Termination of appointment of Jane Inward as a director (3 pages) |
11 March 2014 | Appointment of Malcolm Shaw Thoms as a director (4 pages) |
11 March 2014 | Termination of appointment of Harald Vabo as a director (2 pages) |
11 March 2014 | Termination of appointment of Kim Gozzett as a director (3 pages) |
11 March 2014 | Termination of appointment of Harald Vabo as a director (2 pages) |
11 March 2014 | Termination of appointment of Kim Gozzett as a director (3 pages) |
11 March 2014 | Termination of appointment of Jane Inward as a director (3 pages) |
6 March 2014 | Company name changed bridge energy uk holding LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Company name changed bridge energy uk holding LIMITED\certificate issued on 06/03/14
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|