WHITTLESFORD BRIDGE DEVELOPMENT LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
WHITTLESFORD BRIDGE DEVELOPMENT LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Dissolved - no longer trading.
WHITTLESFORD BRIDGE DEVELOPMENT LIMITED was incorporated 18 years ago on 23/11/2005 and has the registered number: 05633948. The accounts status is SMALL.
WHITTLESFORD BRIDGE DEVELOPMENT LIMITED was incorporated 18 years ago on 23/11/2005 and has the registered number: 05633948. The accounts status is SMALL.
WHITTLESFORD BRIDGE DEVELOPMENT LIMITED - CAMBRIDGE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
ENDURANCE HOUSE CHIVERS WAY
CAMBRIDGE
CB24 9ZR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL HOWLETT | Secretary | 2017-07-22 | CURRENT | ||
MR NIGEL BRIAN HOWLETT | Oct 1961 | British | Director | 2017-01-20 | CURRENT |
MS MARIE CATHERINE ELIZABETH CANNING | Jan 1963 | British | Director | 2017-07-22 | CURRENT |
MR MALCOLM WILLIAM MCPHERSON | May 1951 | British | Director | 2015-10-30 UNTIL 2017-01-20 | RESIGNED |
MR RICHARD DOUGLAS JANUARY | Mar 1942 | British | Secretary | 2009-04-30 UNTIL 2010-07-11 | RESIGNED |
MR ANDREW ROBERT LOVELADY | Jun 1955 | British | Secretary | 2005-11-23 UNTIL 2009-04-30 | RESIGNED |
MR SURJIT RAM DHANDE | Secretary | 2017-01-20 UNTIL 2017-07-22 | RESIGNED | ||
MR DAVID JAMES FOORD | Secretary | 2011-10-01 UNTIL 2017-01-20 | RESIGNED | ||
MR SIMON JAMES DAZELEY | Secretary | 2010-07-11 UNTIL 2011-09-30 | RESIGNED | ||
MR RICHARD DOUGLAS JANUARY | Mar 1942 | British | Director | 2009-04-30 UNTIL 2010-07-11 | RESIGNED |
MRS ELIZABETH MARY JANUARY | Oct 1944 | British | Director | 2010-08-20 UNTIL 2015-10-30 | RESIGNED |
MR MICHAEL BARRY OWEN | Apr 1942 | British | Director | 2005-11-23 UNTIL 2009-04-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-11-23 UNTIL 2005-11-23 | RESIGNED | ||
MR ANDREW ROBERT LOVELADY | Jun 1955 | British | Director | 2007-07-27 UNTIL 2009-04-30 | RESIGNED |
MR DAVID JAMES FOORD | Nov 1961 | British | Director | 2014-04-30 UNTIL 2017-01-20 | RESIGNED |
MR JOHN DANIEL CALLIN | Dec 1944 | British | Director | 2005-12-16 UNTIL 2009-04-30 | RESIGNED |
DEREK ARTHUR DAZELEY | Sep 1932 | British | Director | 2009-04-30 UNTIL 2015-10-30 | RESIGNED |
MR SIMON JAMES DAZELEY | May 1958 | British | Director | 2005-12-16 UNTIL 2017-01-20 | RESIGNED |
MR SURJIT RAM DHANDE | Jan 1962 | British | Director | 2017-01-20 UNTIL 2017-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cambridge And County Developments Limited | 2017-01-20 | Cambridge | Ownership of shares 75 to 100 percent | |
Mr Malcolm William Mcpherson | 2016-04-06 - 2017-01-20 | 5/1951 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dernford Holdings Ltd | 2016-04-06 - 2017-01-20 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |