Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDE (CHURCH LAWFORD) LIMITED
Company Information for

BRIDE (CHURCH LAWFORD) LIMITED

6 SNOW HILL, LONDON, UNITED KINGDOM, EC1A 2AY,
Company Registration Number
02688987
Private Limited Company
Liquidation

Company Overview

About Bride (church Lawford) Ltd
BRIDE (CHURCH LAWFORD) LIMITED was founded on 1992-02-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Bride (church Lawford) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRIDE (CHURCH LAWFORD) LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
UNITED KINGDOM
EC1A 2AY
Other companies in N1
 
Filing Information
Company Number 02688987
Company ID Number 02688987
Date formed 1992-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-03-30
Return next due 2018-04-13
Type of accounts DORMANT
Last Datalog update: 2018-02-09 21:12:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDE (CHURCH LAWFORD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIDE (CHURCH LAWFORD) LIMITED
The following companies were found which have the same name as BRIDE (CHURCH LAWFORD) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDE (CHURCH LAWFORD) LIMITED Unknown

Company Officers of BRIDE (CHURCH LAWFORD) LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARGARET AITKEN
Company Secretary 2014-08-12
DAVID ANDREW GERRARD
Director 2009-10-01
CELIA ROSALIND GOUGH
Director 2017-02-14
ROBERT CHARLES HUNT
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES HUNT
Company Secretary 2011-12-01 2014-08-12
RICHARD DOUGLAS BERRY
Company Secretary 2009-01-01 2012-01-01
RICHARD DOUGLAS BERRY
Director 2008-12-31 2012-01-01
AXEL DE SAINT QUENTIN
Director 2003-01-02 2009-10-01
ROBERT CHARLES HUNT
Company Secretary 2003-01-02 2009-01-01
JOHN MICHAEL KUTNER
Director 1997-11-05 2008-12-31
JOHN MICHAEL KUTNER
Company Secretary 1998-08-31 2003-01-02
MICHEL JEAN JACQUES GOURVENNEC
Director 1999-12-08 2003-01-02
EDOUARD JACQUES DUPONT MADINIER
Director 1997-11-05 2000-02-17
CHRISTOPHER JOHN HORTON
Company Secretary 1994-09-01 1998-08-31
ROGER HURLEY
Director 1996-06-13 1997-12-30
SHAUN MICHAEL PETER BOWDEN
Director 1994-06-27 1997-11-20
ARTHUR KENT
Director 1994-06-27 1996-06-13
DERRICK JOHN ARMSTRONG
Company Secretary 1994-06-27 1994-09-01
ALAN DUDLEY BANKS
Company Secretary 1992-03-04 1994-06-27
ALAN DUDLEY BANKS
Director 1992-03-04 1994-06-27
MICHAEL HAMILTON
Director 1992-03-04 1994-06-27
MICHAEL JOHN MORRISON
Director 1992-03-04 1994-06-27
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1992-02-14 1992-03-04
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1992-02-14 1992-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW GERRARD ENVIROMAN UNLIMITED Director 2009-10-01 CURRENT 1987-11-16 Dissolved 2017-10-11
DAVID ANDREW GERRARD ONYX KINGSBURY LIMITED Director 2009-10-01 CURRENT 1996-12-09 Dissolved 2017-10-11
DAVID ANDREW GERRARD SERVICETEAM BIRMINGHAM LIMITED Director 2009-10-01 CURRENT 1988-06-08 Dissolved 2017-10-11
DAVID ANDREW GERRARD WASTEPLAN LIMITED Director 2009-10-01 CURRENT 1946-05-07 Dissolved 2017-10-11
DAVID ANDREW GERRARD WILDEN LANE LANDFILL LIMITED Director 2009-10-01 CURRENT 1986-08-08 Dissolved 2017-10-11
DAVID ANDREW GERRARD C.H.PINCHES AND SONS LIMITED Director 2009-10-01 CURRENT 1959-06-02 Liquidation
DAVID ANDREW GERRARD BLACK LANE COLLIERY COMPANY LIMITED Director 2009-10-01 CURRENT 1986-10-09 Active
DAVID ANDREW GERRARD DERBY WASTE DISPOSAL COMPANY LIMITED Director 2009-10-01 CURRENT 1964-10-22 Liquidation
DAVID ANDREW GERRARD EMPIRE BRICK AND TILE COMPANY,LIMITED(THE) Director 2009-10-01 CURRENT 1893-03-23 Liquidation
DAVID ANDREW GERRARD EFFLUENT DISPOSAL LIMITED Director 2009-10-01 CURRENT 1965-09-29 Liquidation
DAVID ANDREW GERRARD EASIBINS LIMITED Director 2009-10-01 CURRENT 1967-09-12 Liquidation
DAVID ANDREW GERRARD G J T HOLDINGS LIMITED Director 2009-10-01 CURRENT 1987-01-20 Active
DAVID ANDREW GERRARD ELLIS DAVIES & SONS LIMITED Director 2009-10-01 CURRENT 1989-03-16 Active
DAVID ANDREW GERRARD G. WALKER & SON (WASTE DISPOSAL) LIMITED Director 2009-10-01 CURRENT 1989-04-06 Active
DAVID ANDREW GERRARD VEOLIA ES SERVICETEAM HOLDINGS LIMITED Director 2009-10-01 CURRENT 1995-03-06 Active
DAVID ANDREW GERRARD VEOLIA ES SELCHP LIMITED Director 2009-10-01 CURRENT 1996-12-13 Active
DAVID ANDREW GERRARD VEOLIA ES AURORA LIMITED Director 2009-10-01 CURRENT 1996-12-20 Active
DAVID ANDREW GERRARD PROPERPAK LIMITED Director 2009-10-01 CURRENT 1997-08-12 Active
DAVID ANDREW GERRARD MIDLANDS CONSTRUCTION MATERIALS LIMITED Director 2009-10-01 CURRENT 1997-11-11 Dissolved 2018-08-07
DAVID ANDREW GERRARD SARP UK LIMITED Director 2009-10-01 CURRENT 1997-11-18 Liquidation
DAVID ANDREW GERRARD SARP UK (HOLDINGS) LIMITED Director 2009-10-01 CURRENT 1997-11-17 Liquidation
DAVID ANDREW GERRARD MINOSUS LIMITED Director 2009-10-01 CURRENT 1997-11-27 Active
DAVID ANDREW GERRARD TYSELEY FINANCE LIMITED Director 2009-10-01 CURRENT 1998-06-04 Active - Proposal to Strike off
DAVID ANDREW GERRARD VEOLIA ES SHEFFIELD LIMITED Director 2009-10-01 CURRENT 1999-02-02 Active
DAVID ANDREW GERRARD SHEFFIELD ENVIRONMENTAL SERVICES LIMITED Director 2009-10-01 CURRENT 1999-03-02 Active
DAVID ANDREW GERRARD ONYX SELCHP INVESTMENTS LIMITED Director 2009-10-01 CURRENT 1999-06-04 Active
DAVID ANDREW GERRARD VEOLIA ENVIRONNEMENT DEVELOPMENT CENTRE LIMITED Director 2009-10-01 CURRENT 1999-12-17 Active
DAVID ANDREW GERRARD SOUTH DOWNS WASTE SERVICES LIMITED Director 2009-10-01 CURRENT 2002-01-29 Active
DAVID ANDREW GERRARD VEOLIA ES NOTTINGHAMSHIRE LIMITED Director 2009-10-01 CURRENT 2005-10-05 Active
DAVID ANDREW GERRARD VEOLIA ES SHROPSHIRE LIMITED Director 2009-10-01 CURRENT 2007-05-23 Active
DAVID ANDREW GERRARD VEOLIA ES SOUTHWARK LIMITED Director 2009-10-01 CURRENT 2007-05-23 Active
DAVID ANDREW GERRARD VEOLIA ES WEST BERKSHIRE LIMITED Director 2009-10-01 CURRENT 2007-05-23 Active
DAVID ANDREW GERRARD WILLIAM W.GRAHAM(CONTRACTORS)LIMITED Director 2009-10-01 CURRENT 1976-06-30 Active
DAVID ANDREW GERRARD CLAY COLLIERY COMPANY LIMITED Director 2009-10-01 CURRENT 1987-11-02 Active
DAVID ANDREW GERRARD ACTION WASTE LIMITED Director 2009-10-01 CURRENT 1978-09-27 Liquidation
DAVID ANDREW GERRARD BLACKLEIGH LIMITED Director 2009-10-01 CURRENT 1974-03-27 Active
DAVID ANDREW GERRARD H.T. HUGHES LIMITED Director 2009-10-01 CURRENT 1987-08-19 Active
DAVID ANDREW GERRARD GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2009-10-01 CURRENT 1991-04-02 Liquidation
DAVID ANDREW GERRARD COMATEC U.K. LIMITED Director 2009-10-01 CURRENT 1992-03-12 Liquidation
DAVID ANDREW GERRARD NOTTINGHAMSHIRE ENVIRONMENTAL SERVICES LIMITED Director 2009-10-01 CURRENT 2005-10-05 Liquidation
DAVID ANDREW GERRARD CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2009-10-01 CURRENT 1995-02-08 Active
DAVID ANDREW GERRARD VEOLIA ES SERVICETEAM (UK) LIMITED Director 2009-10-01 CURRENT 1976-12-30 Active
DAVID ANDREW GERRARD POLYMERIC TREATMENTS LIMITED Director 2009-10-01 CURRENT 1974-04-30 Active
DAVID ANDREW GERRARD I.C. WOODWARD & SON LIMITED Director 2009-10-01 CURRENT 1977-05-02 Active
DAVID ANDREW GERRARD YORK TRUST EQUITIES LIMITED Director 2009-10-01 CURRENT 1974-03-05 Active
DAVID ANDREW GERRARD SUMMERDOWN LIMITED Director 2009-10-01 CURRENT 1988-11-10 Liquidation
DAVID ANDREW GERRARD VEOLIA ES LANDFILL LIMITED Director 2009-10-01 CURRENT 1970-12-22 Active
DAVID ANDREW GERRARD ONYX LEIGH ENVIRONMENTAL LIMITED Director 2009-10-01 CURRENT 1977-02-07 Active
DAVID ANDREW GERRARD NORWICH SERVICETEAM LIMITED Director 2009-10-01 CURRENT 1981-02-17 Liquidation
DAVID ANDREW GERRARD MAYBROOK TRANSPORT LIMITED Director 2009-10-01 CURRENT 1974-12-16 Liquidation
DAVID ANDREW GERRARD LEIGH ENVIRONMENTAL SOUTHERN LIMITED Director 2009-10-01 CURRENT 1935-01-16 Active
DAVID ANDREW GERRARD LEIGH INTERESTS PLC Director 2009-10-01 CURRENT 1927-04-02 Active
DAVID ANDREW GERRARD GIBSON WASTE COMPANY LIMITED (THE) Director 2009-10-01 CURRENT 1971-02-03 Liquidation
DAVID ANDREW GERRARD ONYX LAND TECHNOLOGIES LIMITED Director 2009-10-01 CURRENT 1982-08-02 Active
DAVID ANDREW GERRARD AR-PACK LIMITED Director 2009-10-01 CURRENT 1951-03-16 Active
DAVID ANDREW GERRARD LEIGH INDUSTRIAL SERVICES LIMITED Director 2009-10-01 CURRENT 1922-05-08 Liquidation
DAVID ANDREW GERRARD MODERN DISPOSALS LIMITED Director 2009-10-01 CURRENT 1961-04-25 Active
DAVID ANDREW GERRARD J.A. MORGAN & SONS (BAGILLT) LIMITED Director 2009-10-01 CURRENT 1975-07-10 Active
DAVID ANDREW GERRARD HOLLANDS RECYCLING LIMITED Director 2009-10-01 CURRENT 1975-12-23 Liquidation
DAVID ANDREW GERRARD SARP UK (INVESTMENTS) LIMITED Director 2009-10-01 CURRENT 1988-08-30 Liquidation
DAVID ANDREW GERRARD LEIGH CHURCH LAWFORD LIMITED Director 2009-10-01 CURRENT 1989-01-16 Liquidation
DAVID ANDREW GERRARD VEOLIA ES CLINICAL (UK) LIMITED Director 2009-10-01 CURRENT 1989-02-07 Active
DAVID ANDREW GERRARD PGR WASTE MANAGEMENT LIMITED Director 2009-10-01 CURRENT 1989-11-28 Active
DAVID ANDREW GERRARD VEOLIA ES (UK) LIMITED Director 2009-10-01 CURRENT 1990-03-16 Active
DAVID ANDREW GERRARD HAMPSHIRE WASTE SERVICES LIMITED Director 2009-10-01 CURRENT 1990-09-05 Active
DAVID ANDREW GERRARD VEOLIA ES HAMPSHIRE LTD Director 2009-10-01 CURRENT 1993-05-10 Active
DAVID ANDREW GERRARD VEOLIA ES MONTENAY LTD Director 2009-10-01 CURRENT 1993-06-14 Active
DAVID ANDREW GERRARD ORGANIC TECHNOLOGIES LIMITED Director 2009-10-01 CURRENT 1993-11-19 Liquidation
DAVID ANDREW GERRARD ONYX SPRINGFIELD LIMITED Director 2009-10-01 CURRENT 1994-11-17 Active
DAVID ANDREW GERRARD ONYX HIGHMOOR LIMITED Director 2009-10-01 CURRENT 1995-02-21 Active
DAVID ANDREW GERRARD C & C RECYCLING LIMITED Director 2009-10-01 CURRENT 1996-03-21 Liquidation
DAVID ANDREW GERRARD VEOLIA ES LAMBETH LIMITED Director 2009-10-01 CURRENT 1996-12-12 Active
DAVID ANDREW GERRARD HERON ENVIRONMENTAL LIMITED Director 2009-10-01 CURRENT 1997-03-06 Liquidation
DAVID ANDREW GERRARD VEOLIA ES SOUTH DOWNS LTD Director 2009-10-01 CURRENT 1999-05-06 Active
DAVID ANDREW GERRARD VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2009-10-01 CURRENT 2000-08-11 Active
DAVID ANDREW GERRARD VEOLIA ES MERSEYSIDE & HALTON LIMITED Director 2009-10-01 CURRENT 2009-04-28 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2018-08-30 CURRENT 1902-01-20 Active
CELIA ROSALIND GOUGH VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2018-07-31 CURRENT 1995-07-17 Active
CELIA ROSALIND GOUGH VEOLIA ES LAMBETH LIMITED Director 2018-07-31 CURRENT 1996-12-12 Active
CELIA ROSALIND GOUGH H.T. HUGHES LIMITED Director 2018-07-25 CURRENT 1987-08-19 Active
CELIA ROSALIND GOUGH GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2018-07-25 CURRENT 1991-04-02 Liquidation
CELIA ROSALIND GOUGH COMATEC U.K. LIMITED Director 2018-07-25 CURRENT 1992-03-12 Liquidation
CELIA ROSALIND GOUGH FALDANE LIMITED Director 2018-07-25 CURRENT 1987-06-16 Active
CELIA ROSALIND GOUGH CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2018-07-25 CURRENT 1995-02-08 Active
CELIA ROSALIND GOUGH POLYMERIC TREATMENTS LIMITED Director 2018-07-25 CURRENT 1974-04-30 Active
CELIA ROSALIND GOUGH I.C. WOODWARD & SON LIMITED Director 2018-07-25 CURRENT 1977-05-02 Active
CELIA ROSALIND GOUGH YORK TRUST EQUITIES LIMITED Director 2018-07-25 CURRENT 1974-03-05 Active
CELIA ROSALIND GOUGH SUMMERDOWN LIMITED Director 2018-07-25 CURRENT 1988-11-10 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY (UK) LIMITED Director 2018-07-25 CURRENT 1964-05-21 Active
CELIA ROSALIND GOUGH ONYX CLINICAL LIMITED Director 2018-07-25 CURRENT 1976-03-17 Active
CELIA ROSALIND GOUGH ONYX LEIGH ENVIRONMENTAL LIMITED Director 2018-07-25 CURRENT 1977-02-07 Active
CELIA ROSALIND GOUGH MAYBROOK TRANSPORT LIMITED Director 2018-07-25 CURRENT 1974-12-16 Liquidation
CELIA ROSALIND GOUGH LEIGH INTERESTS PLC Director 2018-07-25 CURRENT 1927-04-02 Active
CELIA ROSALIND GOUGH GIBSON WASTE COMPANY LIMITED (THE) Director 2018-07-25 CURRENT 1971-02-03 Liquidation
CELIA ROSALIND GOUGH ONYX LAND TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1982-08-02 Active
CELIA ROSALIND GOUGH AR-PACK LIMITED Director 2018-07-25 CURRENT 1951-03-16 Active
CELIA ROSALIND GOUGH LEIGH INDUSTRIAL SERVICES LIMITED Director 2018-07-25 CURRENT 1922-05-08 Liquidation
CELIA ROSALIND GOUGH MODERN DISPOSALS LIMITED Director 2018-07-25 CURRENT 1961-04-25 Active
CELIA ROSALIND GOUGH SARP UK (INVESTMENTS) LIMITED Director 2018-07-25 CURRENT 1988-08-30 Liquidation
CELIA ROSALIND GOUGH LEIGH CHURCH LAWFORD LIMITED Director 2018-07-25 CURRENT 1989-01-16 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLINICAL (UK) LIMITED Director 2018-07-25 CURRENT 1989-02-07 Active
CELIA ROSALIND GOUGH PGR WASTE MANAGEMENT LIMITED Director 2018-07-25 CURRENT 1989-11-28 Active
CELIA ROSALIND GOUGH ORGANIC TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1993-11-19 Liquidation
CELIA ROSALIND GOUGH ONYX SPRINGFIELD LIMITED Director 2018-07-25 CURRENT 1994-11-17 Active
CELIA ROSALIND GOUGH ONYX HIGHMOOR LIMITED Director 2018-07-25 CURRENT 1995-02-21 Active
CELIA ROSALIND GOUGH MINOSUS LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
CELIA ROSALIND GOUGH VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CELIA ROSALIND GOUGH SIMPRO LIMITED Director 2016-12-23 CURRENT 1997-09-08 Liquidation
CELIA ROSALIND GOUGH CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CELIA ROSALIND GOUGH VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
CELIA ROSALIND GOUGH THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
CELIA ROSALIND GOUGH HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
CELIA ROSALIND GOUGH WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CELIA ROSALIND GOUGH VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
CELIA ROSALIND GOUGH VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CELIA ROSALIND GOUGH C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
CELIA ROSALIND GOUGH NEDALO (UK) LIMITED Director 2016-10-05 CURRENT 2003-12-17 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
CELIA ROSALIND GOUGH VEOLIA ES IBA LIMITED Director 2016-02-25 CURRENT 1997-06-16 Dissolved 2017-10-11
CELIA ROSALIND GOUGH PROPERPAK (SCOTLAND) LIMITED Director 2016-02-25 CURRENT 2011-02-24 Active
CELIA ROSALIND GOUGH PROPERPAK LIMITED Director 2016-02-25 CURRENT 1997-08-12 Active
CELIA ROSALIND GOUGH ONYX SELCHP INVESTMENTS LIMITED Director 2016-02-25 CURRENT 1999-06-04 Active
CELIA ROSALIND GOUGH VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2016-02-25 CURRENT 2006-05-18 Liquidation
CELIA ROSALIND GOUGH HOLLANDS RECYCLING LIMITED Director 2016-02-25 CURRENT 1975-12-23 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES MONTENAY LTD Director 2016-02-25 CURRENT 1993-06-14 Active
CELIA ROSALIND GOUGH C & C RECYCLING LIMITED Director 2016-02-25 CURRENT 1996-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2016-02-25 CURRENT 2000-08-11 Active
CELIA ROSALIND GOUGH VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2016-02-25 CURRENT 2007-01-22 Active
CELIA ROSALIND GOUGH PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
CELIA ROSALIND GOUGH VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
CELIA ROSALIND GOUGH VEOLIA ES BIRMINGHAM LIMITED Director 2015-01-23 CURRENT 1992-03-02 Active
CELIA ROSALIND GOUGH VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
CELIA ROSALIND GOUGH C.H.PINCHES AND SONS LIMITED Director 2014-09-03 CURRENT 1959-06-02 Liquidation
CELIA ROSALIND GOUGH EASIBINS LIMITED Director 2014-08-12 CURRENT 1967-09-12 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES LANDFILL LIMITED Director 2014-01-06 CURRENT 1970-12-22 Active
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
CELIA ROSALIND GOUGH VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
CELIA ROSALIND GOUGH VEOLIA ES AURORA LIMITED Director 2013-11-22 CURRENT 1996-12-20 Active
CELIA ROSALIND GOUGH VEOLIA ES (UK) LIMITED Director 2013-11-22 CURRENT 1990-03-16 Active
CELIA ROSALIND GOUGH MORRISON VEOLIA LIMITED Director 2013-11-13 CURRENT 1999-11-29 Active
CELIA ROSALIND GOUGH TERRA ECO.SYSTEMS LIMITED Director 2013-09-01 CURRENT 1933-08-05 Dissolved 2016-12-13
CELIA ROSALIND GOUGH STIRLING WATER LIMITED Director 2013-09-01 CURRENT 1984-10-30 Dissolved 2017-10-11
CELIA ROSALIND GOUGH ENGENICA LIMITED Director 2013-09-01 CURRENT 1988-09-13 Liquidation
CELIA ROSALIND GOUGH STIRLING ENVIRONMENTAL LIMITED Director 2013-09-01 CURRENT 1994-08-29 Liquidation
CELIA ROSALIND GOUGH STERLING WATER SERVICES LIMITED Director 2013-09-01 CURRENT 1989-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER ENTERPRISE LIMITED Director 2012-07-10 CURRENT 2007-11-26 Active
CELIA ROSALIND GOUGH VEOLIA WATER OUTSOURCING LIMITED Director 2012-07-03 CURRENT 1990-07-04 Active
CELIA ROSALIND GOUGH GENERAL UTILITIES LIMITED Director 2012-06-15 CURRENT 1989-08-25 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER UK LIMITED Director 2012-05-21 CURRENT 1987-05-01 Active
CELIA ROSALIND GOUGH VW NI OPERATIONS LIMITED Director 2012-05-02 CURRENT 2005-06-28 Dissolved 2013-11-22
CELIA ROSALIND GOUGH VEOLIA WATER SPC LIMITED Director 2012-05-02 CURRENT 2005-06-24 Dissolved 2013-11-22
CELIA ROSALIND GOUGH GENERAL UTILITIES HOLDINGS LIMITED Director 2012-05-02 CURRENT 1988-05-27 Liquidation
ROBERT CHARLES HUNT POLICY CONNECT LIMITED Director 2018-02-15 CURRENT 1995-10-25 Active
ROBERT CHARLES HUNT VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
ROBERT CHARLES HUNT VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
ROBERT CHARLES HUNT VEOLIA UK PENSION TRUSTEES LIMITED Director 2014-04-11 CURRENT 1994-08-10 Active
ROBERT CHARLES HUNT VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-02-06 CURRENT 2014-01-06 Active
ROBERT CHARLES HUNT VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
ROBERT CHARLES HUNT VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
ROBERT CHARLES HUNT VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
ROBERT CHARLES HUNT ENVIROMAN UNLIMITED Director 2013-11-22 CURRENT 1987-11-16 Dissolved 2017-10-11
ROBERT CHARLES HUNT SERVICETEAM BIRMINGHAM LIMITED Director 2013-11-22 CURRENT 1988-06-08 Dissolved 2017-10-11
ROBERT CHARLES HUNT WASTEPLAN LIMITED Director 2013-11-22 CURRENT 1946-05-07 Dissolved 2017-10-11
ROBERT CHARLES HUNT WILDEN LANE LANDFILL LIMITED Director 2013-11-22 CURRENT 1986-08-08 Dissolved 2017-10-11
ROBERT CHARLES HUNT EASIBINS LIMITED Director 2013-11-22 CURRENT 1967-09-12 Liquidation
ROBERT CHARLES HUNT G. WALKER & SON (WASTE DISPOSAL) LIMITED Director 2013-11-22 CURRENT 1989-04-06 Active
ROBERT CHARLES HUNT VEOLIA ES SERVICETEAM HOLDINGS LIMITED Director 2013-11-22 CURRENT 1995-03-06 Active
ROBERT CHARLES HUNT GREENSOLVE LIMITED Director 2013-11-22 CURRENT 2006-01-16 Liquidation
ROBERT CHARLES HUNT VEOLIA ES SERVICETEAM (UK) LIMITED Director 2013-11-22 CURRENT 1976-12-30 Active
ROBERT CHARLES HUNT NORWICH SERVICETEAM LIMITED Director 2013-11-22 CURRENT 1981-02-17 Liquidation
ROBERT CHARLES HUNT HERON ENVIRONMENTAL LIMITED Director 2013-11-22 CURRENT 1997-03-06 Liquidation
ROBERT CHARLES HUNT THE VEOLIA ENVIRONMENTAL TRUST Director 2013-10-21 CURRENT 1997-08-08 Active
ROBERT CHARLES HUNT VEOLIA ES SELCHP LIMITED Director 2012-02-09 CURRENT 1996-12-13 Active
ROBERT CHARLES HUNT VEOLIA ES (UK) LIMITED Director 2012-02-09 CURRENT 1990-03-16 Active
ROBERT CHARLES HUNT VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
ROBERT CHARLES HUNT BRUCE TRANSPORT SERVICES LIMITED Director 2011-12-01 CURRENT 1994-10-27 Dissolved 2017-10-11
ROBERT CHARLES HUNT ONYX KINGSBURY LIMITED Director 2011-12-01 CURRENT 1996-12-09 Dissolved 2017-10-11
ROBERT CHARLES HUNT CARTAWAYS LIMITED Director 2011-12-01 CURRENT 1965-02-02 Liquidation
ROBERT CHARLES HUNT C.H.PINCHES AND SONS LIMITED Director 2011-12-01 CURRENT 1959-06-02 Liquidation
ROBERT CHARLES HUNT BLACK LANE COLLIERY COMPANY LIMITED Director 2011-12-01 CURRENT 1986-10-09 Active
ROBERT CHARLES HUNT DERBY WASTE DISPOSAL COMPANY LIMITED Director 2011-12-01 CURRENT 1964-10-22 Liquidation
ROBERT CHARLES HUNT EMPIRE BRICK AND TILE COMPANY,LIMITED(THE) Director 2011-12-01 CURRENT 1893-03-23 Liquidation
ROBERT CHARLES HUNT EFFLUENT DISPOSAL LIMITED Director 2011-12-01 CURRENT 1965-09-29 Liquidation
ROBERT CHARLES HUNT G J T HOLDINGS LIMITED Director 2011-12-01 CURRENT 1987-01-20 Active
ROBERT CHARLES HUNT ELLIS DAVIES & SONS LIMITED Director 2011-12-01 CURRENT 1989-03-16 Active
ROBERT CHARLES HUNT SARP UK LIMITED Director 2011-12-01 CURRENT 1997-11-18 Liquidation
ROBERT CHARLES HUNT SARP UK (HOLDINGS) LIMITED Director 2011-12-01 CURRENT 1997-11-17 Liquidation
ROBERT CHARLES HUNT WILLIAM W.GRAHAM(CONTRACTORS)LIMITED Director 2011-12-01 CURRENT 1976-06-30 Active
ROBERT CHARLES HUNT CLAY COLLIERY COMPANY LIMITED Director 2011-12-01 CURRENT 1987-11-02 Active
ROBERT CHARLES HUNT ACTION WASTE LIMITED Director 2011-12-01 CURRENT 1978-09-27 Liquidation
ROBERT CHARLES HUNT BLACKLEIGH LIMITED Director 2011-12-01 CURRENT 1974-03-27 Active
ROBERT CHARLES HUNT VEOLIA SUPPORT SERVICES UK LIMITED Director 2011-12-01 CURRENT 1974-03-13 Liquidation
ROBERT CHARLES HUNT LEIGH ENVIRONMENTAL SOUTHERN LIMITED Director 2011-12-01 CURRENT 1935-01-16 Active
ROBERT CHARLES HUNT VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-07-08 CURRENT 2011-05-25 Active
ROBERT CHARLES HUNT VEOLIA ES IBA LIMITED Director 2011-06-20 CURRENT 1997-06-16 Dissolved 2017-10-11
ROBERT CHARLES HUNT VEOLIA ES AURORA LIMITED Director 2011-06-20 CURRENT 1996-12-20 Active
ROBERT CHARLES HUNT TYSELEY FINANCE LIMITED Director 2011-06-20 CURRENT 1998-06-04 Active - Proposal to Strike off
ROBERT CHARLES HUNT VEOLIA ES SHEFFIELD LIMITED Director 2011-06-20 CURRENT 1999-02-02 Active
ROBERT CHARLES HUNT SHEFFIELD ENVIRONMENTAL SERVICES LIMITED Director 2011-06-20 CURRENT 1999-03-02 Active
ROBERT CHARLES HUNT SOUTH DOWNS WASTE SERVICES LIMITED Director 2011-06-20 CURRENT 2002-01-29 Active
ROBERT CHARLES HUNT VEOLIA ES NOTTINGHAMSHIRE LIMITED Director 2011-06-20 CURRENT 2005-10-05 Active
ROBERT CHARLES HUNT VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2011-06-20 CURRENT 2006-05-18 Liquidation
ROBERT CHARLES HUNT VEOLIA ES SHROPSHIRE LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES SOUTHWARK LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES WEST BERKSHIRE LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES STAFFORDSHIRE LIMITED Director 2011-06-20 CURRENT 2010-05-19 Active
ROBERT CHARLES HUNT NOTTINGHAMSHIRE ENVIRONMENTAL SERVICES LIMITED Director 2011-06-20 CURRENT 2005-10-05 Liquidation
ROBERT CHARLES HUNT VEOLIA ES BIRMINGHAM LIMITED Director 2011-06-20 CURRENT 1992-03-02 Active
ROBERT CHARLES HUNT HAMPSHIRE WASTE SERVICES LIMITED Director 2011-06-20 CURRENT 1990-09-05 Active
ROBERT CHARLES HUNT VEOLIA ES HAMPSHIRE LTD Director 2011-06-20 CURRENT 1993-05-10 Active
ROBERT CHARLES HUNT VEOLIA ES SOUTH DOWNS LTD Director 2011-06-20 CURRENT 1999-05-06 Active
ROBERT CHARLES HUNT VEOLIA ES MERSEYSIDE & HALTON LIMITED Director 2011-06-20 CURRENT 2009-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-13GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-08-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM 210 Pentonville Road London N1 9JY
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-15AP01DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH
2016-09-27SH20Statement by Directors
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27SH19Statement of capital on 2016-09-27 GBP 1
2016-09-27CAP-SSSolvency Statement dated 12/09/16
2016-09-27RES13Resolutions passed:
  • Cancel share premium account 12/09/2016
  • Resolution of reduction in issued share capital
2016-09-27RES06REDUCE ISSUED CAPITAL 12/09/2016
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2841540
2016-04-01AR0130/03/16 ANNUAL RETURN FULL LIST
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2841540
2015-04-21AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-15AP03Appointment of Miss Elaine Margaret Aitken as company secretary on 2014-08-12
2014-08-15TM02Termination of appointment of Robert Charles Hunt on 2014-08-12
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2841540
2014-04-25AR0130/03/14 ANNUAL RETURN FULL LIST
2013-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/13 FROM 8Th Floor 210 Pentonville Road London N1 9JY England
2012-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-30AR0130/03/12 ANNUAL RETURN FULL LIST
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRY
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY
2011-12-29AP03SECRETARY APPOINTED MR ROBERT CHARLES HUNT
2011-12-29AP01DIRECTOR APPOINTED MR ROBERT CHARLES HUNT
2011-11-29AR0115/11/11 FULL LIST
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE
2010-11-18AR0115/11/10 FULL LIST
2010-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-11AR0115/11/09 FULL LIST
2009-11-04AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN
2009-05-29AA31/12/08 TOTAL EXEMPTION FULL
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN KUTNER
2009-01-23288aDIRECTOR APPOINTED RICHARD BERRY
2009-01-14288aSECRETARY APPOINTED RICHARD BERRY
2009-01-14RES13RESIGN AND APPOINT SECRETARY`S 20/10/2008
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY ROBERT HUNT
2008-12-15363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-08-12AA31/12/07 TOTAL EXEMPTION FULL
2007-12-05363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: ONYX HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-03363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-05288bSECRETARY RESIGNED
2003-02-05288aNEW SECRETARY APPOINTED
2003-01-23288bDIRECTOR RESIGNED
2003-01-21288aNEW DIRECTOR APPOINTED
2002-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-19287REGISTERED OFFICE CHANGED ON 19/11/02 FROM: ONYX HOUSE 401 MILE END ROAD LONDON E3 4PB
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-12-13363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-02288aNEW DIRECTOR APPOINTED
1999-12-20363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-23363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-12-14AUDAUDITOR'S RESIGNATION
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-14SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/98
1998-10-14SRES04NC INC ALREADY ADJUSTED 20/07/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRIDE (CHURCH LAWFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-03
Appointmen2017-08-03
Resolution2017-08-03
Fines / Sanctions
No fines or sanctions have been issued against BRIDE (CHURCH LAWFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 1994-10-19 Satisfied SAMUEL MONTAGU & CO LIMITEDAS AGENT AND TRUSTEE FOR ITSELF,THE BANKS,THE ARRANGER AND THE FACILITY AGENT
FIXED AND FLOATING CHARGE 1992-04-23 Satisfied SAMUEL MONTAGU & CO LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDE (CHURCH LAWFORD) LIMITED

Intangible Assets
Patents
We have not found any records of BRIDE (CHURCH LAWFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDE (CHURCH LAWFORD) LIMITED
Trademarks
We have not found any records of BRIDE (CHURCH LAWFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDE (CHURCH LAWFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRIDE (CHURCH LAWFORD) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRIDE (CHURCH LAWFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBRIDE (CHURCH LAWFORD) LIMITEDEvent Date2017-07-26
Notice is hereby given that creditors of the Company are required, on or before 4 September 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 26 July 2017 . Office Holder Details: Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY Further details contact: John Pierce, Tel: 020 7002 7960 , Email: john.pierce@rollingsbutt.com . Ag LF50006
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRIDE (CHURCH LAWFORD) LIMITEDEvent Date2017-07-26
Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY : Ag LF50006
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRIDE (CHURCH LAWFORD) LIMITEDEvent Date2017-07-26
Notice is hereby given that the following resolutions were passed on 26 July 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: John Pierce, Tel: 020 7002 7960 , Email: john.pierce@rollingsbutt.com . Ag LF50006
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDE (CHURCH LAWFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDE (CHURCH LAWFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.