BRIDGE BUILDINGS LIMITED

15 Holland Park Gardens 15 Holland Park Gardens, W14 8DZ
StatusACTIVE
Company No.02943311
CategoryPrivate Limited Company
Incorporated28 Jun 1994
Age29 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRIDGE BUILDINGS LIMITED is an active private limited company with number 02943311. It was incorporated 29 years, 10 months, 2 days ago, on 28 June 1994. The company address is 15 Holland Park Gardens 15 Holland Park Gardens, W14 8DZ.



People

BLAKE, Timothy Patrick James

Director

Chairman

ACTIVE

Assigned on 10 Jun 1996

Current time on role 27 years, 10 months, 20 days

MILES, John Fowell

Director

Director

ACTIVE

Assigned on 28 Feb 2017

Current time on role 7 years, 2 months, 2 days

SWALLOW-DAHLIN, Jennifer Elizabeth

Director

Director

ACTIVE

Assigned on 10 Jun 1996

Current time on role 27 years, 10 months, 20 days

TALLON, Hauke

Director

Chief Executive

ACTIVE

Assigned on 28 Feb 2017

Current time on role 7 years, 2 months, 2 days

BLAKE, Timothy Patrick James

Secretary

RESIGNED

Assigned on 10 Jun 1996

Resigned on 10 Jun 1996

Time on role

HAMPTON, David John

Secretary

RESIGNED

Assigned on 05 Sep 2013

Resigned on 19 Jan 2018

Time on role 4 years, 4 months, 14 days

HAMPTON, David John

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Mar 2002

Resigned on 05 Sep 2013

Time on role 11 years, 5 months, 12 days

MUSSA, Mussa Hashi

Secretary

RESIGNED

Assigned on 17 Nov 2020

Resigned on 29 Jun 2022

Time on role 1 year, 7 months, 12 days

PATEL, Vikash

Secretary

RESIGNED

Assigned on 24 Sep 2018

Resigned on 17 Nov 2020

Time on role 2 years, 1 month, 23 days

SWALLOW-DAHLIN, Jennifer Elizabeth

Secretary

Company Director

RESIGNED

Assigned on 10 Jun 1996

Resigned on 24 Mar 2002

Time on role 5 years, 9 months, 14 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jun 1994

Resigned on 10 Jun 1996

Time on role 1 year, 11 months, 12 days

ADEBOYE, Olubunmi

Director

Finance Director

RESIGNED

Assigned on 19 Jan 2018

Resigned on 02 May 2018

Time on role 3 months, 14 days

FADIL, Susan Carol

Nominee-director

RESIGNED

Assigned on 28 Jun 1994

Resigned on 10 Jun 1996

Time on role 1 year, 11 months, 12 days

LINSELL, Richard Duncan

Director

Solicitor

RESIGNED

Assigned on 28 Jun 1994

Resigned on 10 Jun 1996

Time on role 1 year, 11 months, 12 days

PATEL, Vikash

Director

Finance Director

RESIGNED

Assigned on 24 Sep 2018

Resigned on 17 Nov 2020

Time on role 2 years, 1 month, 23 days


Some Companies

140I LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:10317965
Status:ACTIVE
Category:Private Limited Company

ALLIANCE LINK OPERATIONS LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL027301
Status:ACTIVE
Category:Limited Partnership

B.S.PANESAR BUILDERS LTD

5 CRANBROOK ROAD,BEXLEYHEATH,DA7 5EZ

Number:11550328
Status:ACTIVE
Category:Private Limited Company

BRIDGEPOINT GROWTH I 'A' LP

C/O BRIDGEPOINT,LONDON,W1U 1FB

Number:LP017712
Status:ACTIVE
Category:Limited Partnership

KEY FACILITIES MANAGEMENT (UK) LIMITED

THE PISTOL FACTORY,DOUNE,FK16 6BJ

Number:SC343825
Status:ACTIVE
Category:Private Limited Company

KONCH CONSULTANCY LTD

46 ELM DRIVE,NORTH HARROW,HA2 7BY

Number:10030548
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source