Check the

ARMABRIDGE LIMITED

Company
ARMABRIDGE LIMITED (02892682)

ARMABRIDGE

Phone: 01803 329 444
B rating

KEY FINANCES

Year
2016
Assets
£120.66k ▼ £-23.66k (-16.40 %)
Cash
£0k ▼ £-5.58k (-100.00 %)
Liabilities
£271.6k ▲ £65.12k (31.54 %)
Net Worth
£-150.94k ▲ £-88.78k (142.82 %)

REGISTRATION INFO

Company name
ARMABRIDGE LIMITED
Company number
02892682
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jan 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
armabridge.co.uk
Phones
01803 329 444
01803 329 443
Registered Address
TELMAR HOUSE,
BARTON HILL WAY,
TORQUAY,
DEVON,
TQ2 8JG

ECONOMIC ACTIVITIES

77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

LAST EVENTS

06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Registration of charge 028926820002, created on 16 December 2015

CHARGES

16 December 2015
Status
Outstanding
Delivered
17 December 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

7 May 2002
Status
Satisfied on 10 October 2012
Delivered
10 May 2002
Persons entitled
Krt Productions Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ARMABRIDGE LIMITED DIRECTORS

Peter James Hiscoe

  Acting
Appointed
19 June 2012
Role
Secretary
Address
Telmar House, Barton Hill Way, Torquay, Devon, United Kingdom, TQ2 8JG
Name
HISCOE, Peter James

Terence Robert Hannaford

  Acting PSC
Appointed
01 February 1994
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
38 Kilmorie, Ilsham Marine Drive, Torquay, England, TQ1 2HU
Country Of Residence
England
Name
HANNAFORD, Terence Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Gillian Margaret Hannaford

  Resigned
Appointed
01 February 1994
Resigned
24 September 2012
Role
Secretary
Address
Wayside, Daccombe, Newton Abbot, Devon, TQ12 4ST
Name
HANNAFORD, Gillian Margaret

L & A SECRETARIAL LIMITED

  Resigned
Appointed
28 January 1994
Resigned
01 February 1994
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

Kim Russell Turner

  Resigned
Appointed
28 January 1999
Resigned
12 May 2003
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
34 Whidborne Avenue, Torquay, Devon, TQ1 2PQ
Name
TURNER, Kim Russell

L & A REGISTRARS LIMITED

  Resigned
Appointed
28 January 1994
Resigned
01 February 1994
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.