HAMMOND BRIDGE LIMITED

142b Park Drive 142b Park Drive, Abingdon, OX14 4SE, Oxon, England
StatusDISSOLVED
Company No.03082707
CategoryPrivate Limited Company
Incorporated21 Jul 1995
Age28 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 25 days

SUMMARY

HAMMOND BRIDGE LIMITED is an dissolved private limited company with number 03082707. It was incorporated 28 years, 10 months, 12 days ago, on 21 July 1995 and it was dissolved 2 years, 8 months, 25 days ago, on 07 September 2021. The company address is 142b Park Drive 142b Park Drive, Abingdon, OX14 4SE, Oxon, England.



People

LAGLER, Mark Jozsef

Director

Solicitor

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 8 months, 1 day

MARTIN, Neil Thomas George

Director

Company Director

ACTIVE

Assigned on 30 Jun 2017

Current time on role 6 years, 11 months, 2 days

DAVIDSON-SHRINE, Gregory

Secretary

RESIGNED

Assigned on 30 Jun 2017

Resigned on 01 Oct 2019

Time on role 2 years, 3 months, 1 day

ELSEY, Robert David

Secretary

Director

RESIGNED

Assigned on 15 Aug 1995

Resigned on 15 Nov 1999

Time on role 4 years, 3 months

GAHAN, Michael William

Secretary

Finance Director

RESIGNED

Assigned on 14 Nov 2005

Resigned on 23 Apr 2012

Time on role 6 years, 5 months, 9 days

JARRETT, Susan Lynne

Secretary

Finance Dir

RESIGNED

Assigned on 15 Dec 1999

Resigned on 11 Dec 2002

Time on role 2 years, 11 months, 27 days

MARRINER, Stuart Steven

Secretary

RESIGNED

Assigned on 23 Apr 2012

Resigned on 30 Jun 2017

Time on role 5 years, 2 months, 7 days

STAFFORD, Robert Simeon

Secretary

Finance Director Company Secre

RESIGNED

Assigned on 09 Dec 2002

Resigned on 30 Sep 2005

Time on role 2 years, 9 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jul 1995

Resigned on 15 Aug 1995

Time on role 25 days

BARNETT, Mark William

Director

Director

RESIGNED

Assigned on 12 May 2004

Resigned on 23 Apr 2012

Time on role 7 years, 11 months, 11 days

BAUERNFEIND, David Gregory

Director

Director

RESIGNED

Assigned on 01 Oct 2016

Resigned on 30 Jun 2017

Time on role 8 months, 29 days

BUNTING, Jonathan Michael

Director

Director

RESIGNED

Assigned on 23 Apr 2012

Resigned on 30 Jun 2017

Time on role 5 years, 2 months, 7 days

CADDELL, Joseph

Director

Business Support Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 23 Apr 2012

Time on role 5 years, 7 months, 22 days

CASHMORE, Mark Richard

Director

Director

RESIGNED

Assigned on 23 Apr 2012

Resigned on 30 Jun 2017

Time on role 5 years, 2 months, 7 days

COOK, Kevin Nigel

Director

Director

RESIGNED

Assigned on 08 Nov 2004

Resigned on 06 Jan 2006

Time on role 1 year, 1 month, 28 days

CROOKES, Adrian

Director

Accountant

RESIGNED

Assigned on 12 Sep 2018

Resigned on 30 Nov 2018

Time on role 2 months, 18 days

DAVIDSON-SHRINE, Gregory

Director

Company Director

RESIGNED

Assigned on 30 Jun 2017

Resigned on 01 Oct 2019

Time on role 2 years, 3 months, 1 day

DIBBEN, Kenneth Francis

Director

Director

RESIGNED

Assigned on 29 Jan 1996

Resigned on 04 May 2000

Time on role 4 years, 3 months, 6 days

DIXON, Nigel Anthony

Director

Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 08 May 1997

Time on role 1 year, 6 months, 2 days

ELSEY, Robert David

Director

Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 29 Apr 1999

Time on role 9 months, 28 days

ELSEY, Robert David

Director

Director

RESIGNED

Assigned on 15 Aug 1995

Resigned on 25 Jan 1996

Time on role 5 months, 10 days

GAHAN, Michael William

Director

Finance Director

RESIGNED

Assigned on 14 Nov 2005

Resigned on 07 Jun 2013

Time on role 7 years, 6 months, 23 days

GAYLER, David Richard

Director

Director

RESIGNED

Assigned on 29 Jan 1996

Resigned on 09 Nov 1998

Time on role 2 years, 9 months, 11 days

GEORGE, Dudley Robert Charles

Director

Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 21 Nov 2003

Time on role 5 years, 4 months, 20 days

GEORGE, Dudley Robert Charles

Director

Director

RESIGNED

Assigned on 15 Aug 1995

Resigned on 24 Oct 1995

Time on role 2 months, 9 days

GOULD, Jeffrey Richard

Director

Director

RESIGNED

Assigned on 24 Oct 1995

Resigned on 19 Feb 2008

Time on role 12 years, 3 months, 26 days

GRESHAM, Nicholas John

Director

Director

RESIGNED

Assigned on 23 Apr 2012

Resigned on 01 Oct 2016

Time on role 4 years, 5 months, 8 days

JARRETT, Susan Lynne

Director

Director

RESIGNED

Assigned on 11 Aug 1997

Resigned on 11 Dec 2002

Time on role 5 years, 4 months

KERSHAW, John Graham Christopher

Director

Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 23 Apr 2012

Time on role 4 months, 22 days

LAMMING, Richard, Professor

Director

Lecturer

RESIGNED

Assigned on 29 Jan 1996

Resigned on 31 Mar 2008

Time on role 12 years, 2 months, 2 days

LEECH, Glenn Peter

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 30 Jun 2017

Time on role 3 years, 8 months, 29 days

LEWENDON, Craig Stuart

Director

Company Director

RESIGNED

Assigned on 30 Jun 2017

Resigned on 12 Sep 2018

Time on role 1 year, 2 months, 12 days

LOUIS, Monique

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2019

Resigned on 01 Oct 2019

Time on role

PALMER, Matthew James

Director

Sales Director

RESIGNED

Assigned on 04 Jan 2012

Resigned on 23 Apr 2012

Time on role 3 months, 19 days

POTTER, Brian Geoffrey

Director

Marketing & Sales Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 Apr 2010

Time on role 3 years, 7 months

ROBERTS, Raymond Andrew

Director

Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 02 Nov 2000

Time on role 2 years, 4 months, 1 day

ROBERTS, Thomas John Blackburn

Director

Director

RESIGNED

Assigned on 29 Jan 1996

Resigned on 31 Mar 2008

Time on role 12 years, 2 months, 2 days

STAFFORD, Robert Simeon

Director

Finance Director Company Secre

RESIGNED

Assigned on 09 Dec 2002

Resigned on 30 Sep 2005

Time on role 2 years, 9 months, 21 days

TEAL, Melanie Suzanne

Director

Director

RESIGNED

Assigned on 12 May 2004

Resigned on 25 Oct 2013

Time on role 9 years, 5 months, 13 days

WEBB, Ian John

Director

Accountant

RESIGNED

Assigned on 17 Jun 2013

Resigned on 11 Sep 2017

Time on role 4 years, 2 months, 24 days

WILSON, Andrew

Director

Company Director

RESIGNED

Assigned on 30 Jun 2017

Resigned on 31 May 2019

Time on role 1 year, 11 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jul 1995

Resigned on 15 Aug 1995

Time on role 25 days


Some Companies

CHRISTINE JAMES (PLANNING) LTD

DORMER HOUSE,ROTHLEY,LE7 7NU

Number:09857650
Status:ACTIVE
Category:Private Limited Company

DARIO DISTRIBUTION LTD

78 WILLIAM STREET,LITTLEBOROUGH,OL15 8JP

Number:11270289
Status:ACTIVE
Category:Private Limited Company

GIBSON ERP LIMITED

52 UTTOXETER ROAD,RUGELEY,WS15 4DN

Number:07432161
Status:ACTIVE
Category:Private Limited Company

MAS EXPRESS LIMITED

FLAT 3,FELTHAM,TW14 8DT

Number:05745801
Status:ACTIVE
Category:Private Limited Company

ONE CALL SOCIAL CARE LTD

34 SPRING PLACE GARDENS,MIRFIELD,WF14 0QU

Number:11748535
Status:ACTIVE
Category:Private Limited Company

PAVONINE25 LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:10990300
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