Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL BRIDGE LTD
Company Information for

GLOBAL BRIDGE LTD

CLAVERING HOUSE, CLAVERING PLACE, NEWCASTLE UPON TYNE, NE1 3NG,
Company Registration Number
08736207
Private Limited Company
Active

Company Overview

About Global Bridge Ltd
GLOBAL BRIDGE LTD was founded on 2013-10-17 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Global Bridge Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOBAL BRIDGE LTD
 
Legal Registered Office
CLAVERING HOUSE
CLAVERING PLACE
NEWCASTLE UPON TYNE
NE1 3NG
Other companies in NE17
 
Filing Information
Company Number 08736207
Company ID Number 08736207
Date formed 2013-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB221438145  
Last Datalog update: 2023-11-06 12:50:55
Primary Source:Companies House
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 GLOBAL BRIDGE LTD
The following companies were found which have the same name as GLOBAL BRIDGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL BRIDGES MANAGEMENT SERVICES LIMITED SUITE 702 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN Active Company formed on the 2012-06-26
GLOBAL BRIDGE PVT LIMITED SUITE 3 GREYHOLME 49 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SJ Dissolved Company formed on the 2013-02-20
GLOBAL BRIDGE TRADING LTD. FOREST HOUSE BUSINESS CENTRE 8 GAINSBOROUGH ROAD LEYTONSTONE 8 GAINSBOROUGH ROAD LEYTONSTONE LONDON E11 1HT Dissolved Company formed on the 2008-04-08
GLOBAL BRIDGES SA LIMITED 15 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1WF Dissolved Company formed on the 2009-05-26
GLOBAL BRIDGE CAPITAL INVESTMENTS LTD 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2013-02-18
GLOBAL BRIDGE STUDENT SERVICES LIMITED 308 INNOVATION CENTRE 217 PORTOBELLO STREET SHEFFIELD SOUTH YORKSHIRE S1 4DP Dissolved Company formed on the 2013-10-30
GLOBAL BRIDGE OF SERVICES LTD 1ST FLOOR 135 COMMERCIAL ROAD LONDON UNITED KINGDOM E1 1JS Dissolved Company formed on the 2013-08-22
GLOBAL BRIDGE GENERAL SERVICES LIMITED 439 GLOSSOP ROAD SHEFFIELD ENGLAND S10 2PR Active - Proposal to Strike off Company formed on the 2013-11-19
GLOBAL BRIDGE INTERNATIONAL LOGISTICS LTD 57 White Star Place Southampton SO14 3GN Active - Proposal to Strike off Company formed on the 2014-08-28
Global Bridgeway Inc. 1500-850 2 St SW Calgary Alberta T2P 0R8 Active Company formed on the 2008-07-15
GLOBAL BRIDGE ENTERPRISES LIMITED KEMP HOUSE 152 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX Dissolved Company formed on the 2015-01-06
GLOBAL BRIDGE IMPACT, INC. 286 LAFAYETTE AVENUE Erie BUFFALO NY 14213 Active Company formed on the 2014-11-10
GLOBAL BRIDGE REAL ESTATE CORP. 925 BROADWAY Westchester THORNWOOD NY 10594 Active Company formed on the 2015-03-27
GLOBAL BRIDGES, LLC 300 W. 106 ST. #9 New York NEW YORK NY 10025 Active Company formed on the 2005-05-26
GLOBAL BRIDGES USA, INC. 21 VAN WIE TERRACE Albany ALBANY NY 12203 Active Company formed on the 1997-03-28
GLOBAL BRIDGE TRADING, LLC 16 WEST 32ND STREET, SUITE 407 New York NEW YORK NY 10001 Active Company formed on the 2010-12-09
GLOBAL BRIDGE INFOTECH, INC. 350 MILLER ROAD SUITE 2 HIAWATHA IA 52233 Active Company formed on the 2006-01-30
GLOBAL BRIDGE PARTNERS, LLC 4555 LAKE WASHINGTON BLVD NE UNIT 2 KIRKLAND WA 980337647 Active Company formed on the 2009-05-21
Global Bridge Tours 3531 S. Logan St. Ste D-116 Denver CO 80113 Delinquent Company formed on the 2012-02-27
GLOBAL BRIDGE EDUCATION SOLUTIONS INC. #402-8540 109 ST EDMONTON ALBERTA T6G 1E6 Active Company formed on the 2014-11-21

Company Officers of GLOBAL BRIDGE LTD

Current Directors
Officer Role Date Appointed
RICHARD HUGH LANGDON
Company Secretary 2015-11-01
JOHN CAMERON HALL
Director 2018-03-05
GEOFFREY MARK HODGSON
Director 2015-11-01
RICHARD HUGH LANGDON
Director 2015-11-01
BENJAMIN MARK MASON
Director 2014-05-01
CHRISTOPHER PAUL WELSH
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOSEPH PETTY
Director 2014-05-01 2017-08-02
PETER ANTHONY VALAITIS
Director 2013-10-17 2013-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CAMERON HALL VIRON DEVELOPMENTS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
JOHN CAMERON HALL VIRON GROUP LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
JOHN CAMERON HALL VIRON RESIDENTIAL LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
JOHN CAMERON HALL CAMCOM3 LIMITED Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2014-12-23
GEOFFREY MARK HODGSON TWAM ENTERPRISES LTD Director 2018-04-01 CURRENT 2017-08-31 Active
GEOFFREY MARK HODGSON LITEGREY LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
GEOFFREY MARK HODGSON NPF 2016 LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GEOFFREY MARK HODGSON UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED Director 2016-07-20 CURRENT 2010-11-08 Active
GEOFFREY MARK HODGSON DURHAM VALE DEVELOPMENTS LIMITED Director 2016-03-02 CURRENT 2005-05-06 Active
GEOFFREY MARK HODGSON LINDISFARNE INNS LIMITED Director 2015-06-12 CURRENT 2006-06-29 Active
GEOFFREY MARK HODGSON LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED Director 2015-06-12 CURRENT 2007-10-25 Active
GEOFFREY MARK HODGSON INN COLLECTION LTD Director 2015-06-12 CURRENT 2008-11-18 Active
GEOFFREY MARK HODGSON NEA2F PARTNER LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-07-11
GEOFFREY MARK HODGSON DURHAM CATHEDRAL SCHOOLS FOUNDATION Director 2014-12-10 CURRENT 1993-01-04 Active
GEOFFREY MARK HODGSON STREET NORTH EAST LIMITED Director 2014-10-28 CURRENT 2004-03-26 Dissolved 2016-06-28
GEOFFREY MARK HODGSON NEA2F SUBCO LIMITED Director 2014-10-28 CURRENT 2008-02-27 Active
GEOFFREY MARK HODGSON CLAVERING HOUSE LIMITED Director 2014-05-27 CURRENT 2010-10-13 Active
GEOFFREY MARK HODGSON COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND Director 2013-06-18 CURRENT 1988-07-04 Active
GEOFFREY MARK HODGSON MURO RM LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-10-14
GEOFFREY MARK HODGSON NORTHERN FILM & MEDIA (HOLDCO) LIMITED Director 2012-01-01 CURRENT 2009-10-13 Dissolved 2017-07-11
GEOFFREY MARK HODGSON ROUTES TO INVESTMENT LIMITED Director 2011-09-30 CURRENT 2008-03-03 Dissolved 2015-02-10
GEOFFREY MARK HODGSON NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED Director 2011-09-30 CURRENT 2002-03-05 Dissolved 2016-06-21
GEOFFREY MARK HODGSON ENTERPRISE DEVELOPMENT NORTH EAST LIMITED Director 2011-09-30 CURRENT 2001-10-29 Dissolved 2017-07-04
GEOFFREY MARK HODGSON THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED Director 2011-09-30 CURRENT 2006-06-20 Active
GEOFFREY MARK HODGSON GARDEN KITCHEN NEWCASTLE LIMITED Director 2011-09-06 CURRENT 2011-08-24 Active - Proposal to Strike off
GEOFFREY MARK HODGSON UMI HOLDINGS LIMITED Director 2010-11-17 CURRENT 2009-07-22 Active
GEOFFREY MARK HODGSON LITEWHITE LIMITED Director 2009-08-01 CURRENT 2002-12-18 Active
GEOFFREY MARK HODGSON FRESH ELEMENT LIMITED Director 2009-01-01 CURRENT 2004-04-08 Active
GEOFFREY MARK HODGSON TILL SERVICES LIMITED Director 2006-03-16 CURRENT 2006-03-06 Active
RICHARD HUGH LANGDON MYPALS LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
RICHARD HUGH LANGDON FOX HALL COUNTRY SUPPLIES LTD Director 2018-01-10 CURRENT 2018-01-10 Active
RICHARD HUGH LANGDON SV LEISURE LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
RICHARD HUGH LANGDON SV HOTELS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
RICHARD HUGH LANGDON GLOBALBRIDGE OPERATIONS (UK) LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
RICHARD HUGH LANGDON SV PROPERTIES LIMITED Director 2016-06-01 CURRENT 2014-09-15 Active - Proposal to Strike off
RICHARD HUGH LANGDON SV LIVERPOOL LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active - Proposal to Strike off
RICHARD HUGH LANGDON SV OVERGRASS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active - Proposal to Strike off
RICHARD HUGH LANGDON CAG HOUSING LIMITED Director 2012-07-09 CURRENT 2012-02-09 Dissolved 2015-07-07
RICHARD HUGH LANGDON HAMPTON PROPERTIES (NE) LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active - Proposal to Strike off
CHRISTOPHER PAUL WELSH WESEEHOPE Director 2014-07-14 CURRENT 2000-02-10 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
2024-04-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-04-0528/03/24 STATEMENT OF CAPITAL GBP 237.5948
2023-10-25Register inspection address changed to Time Central Gallowgate Newcastle upon Tyne NE1 4BF
2023-10-25Registers moved to registered inspection location of Time Central Gallowgate Newcastle upon Tyne NE1 4BF
2023-10-25CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-21Second filing of capital allotment of shares GBP207.13
2023-09-21Second filing of capital allotment of shares GBP214.47
2023-09-18Second filing of capital allotment of shares GBP218.33
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-1218/02/22 STATEMENT OF CAPITAL GBP 214.47
2022-10-12SH0118/02/22 STATEMENT OF CAPITAL GBP 214.47
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-24SH0102/09/21 STATEMENT OF CAPITAL GBP 214.47
2021-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL WELSH
2020-09-29SH0101/09/20 STATEMENT OF CAPITAL GBP 207.13
2020-03-03AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH YOUNG
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-28RP04SH01Second filing of capital allotment of shares GBP201.36
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-27SH0120/08/19 STATEMENT OF CAPITAL GBP 201.35
2019-03-07SH0129/01/19 STATEMENT OF CAPITAL GBP 170.30
2019-03-07RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-10SH0101/10/18 STATEMENT OF CAPITAL GBP 168.82
2018-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGH LANGDON
2018-07-20TM02Termination of appointment of Richard Hugh Langdon on 2018-07-18
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 159.16
2018-05-17SH0105/04/18 STATEMENT OF CAPITAL GBP 159.16
2018-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-05-10RES12VARYING SHARE RIGHTS AND NAMES
2018-03-06AP01DIRECTOR APPOINTED MR JOHN CAMERON HALL
2018-03-06AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WELSH
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 132.52
2018-02-28SH0119/02/18 STATEMENT OF CAPITAL GBP 132.52
2018-02-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-12SH06Cancellation of shares. Statement of capital on 2017-09-05 GBP 100.62
2018-01-12SH0105/09/17 STATEMENT OF CAPITAL GBP 122.84
2018-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Authority to allot shares 05/09/2017
2018-01-12RES13AUTHORITY TO ALLOT SHARES 05/09/2017
2018-01-12SH03Purchase of own shares
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 122.84
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-18PSC07CESSATION OF ANDREW JOSEPH PETTY AS A PSC
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETTY
2017-05-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2017 FROM UNIT 4 BEARL FARM STOCKSFIELD NORTHUMBERLAND NE43 7AL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 148.12
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-06-13SH0129/04/16 STATEMENT OF CAPITAL GBP 137.01
2016-06-10SH0129/04/16 STATEMENT OF CAPITAL GBP 148.12
2016-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-21SH02SUB-DIVISION 03/04/16
2016-04-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-05AA01PREVEXT FROM 31/10/2015 TO 31/12/2015
2016-03-29RP04SECOND FILING WITH MUD 17/10/15 FOR FORM AR01
2016-03-29ANNOTATIONClarification
2016-03-10RP04SECOND FILING WITH MUD 17/10/14 FOR FORM AR01
2016-03-10SH0118/10/13 STATEMENT OF CAPITAL GBP 1.00
2016-03-10ANNOTATIONClarification
2015-11-26AP01DIRECTOR APPOINTED MR GEOFF HODGSON
2015-11-23AP01DIRECTOR APPOINTED MR RICHARD HUGH LANGDON
2015-11-23AP03SECRETARY APPOINTED MR RICHARD HUGH LANGDON
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-23AR0117/10/15 FULL LIST
2015-11-23AR0117/10/15 FULL LIST
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM UNIT 4 BEARL FARM STOCKSFIELD NORTHUMBERLAND NE43 7AJ ENGLAND
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM, UNIT 4 BEARL FARM, STOCKSFIELD, NORTHUMBERLAND, NE43 7AJ, ENGLAND
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM HAMSTERLEY VIEW VINDAMORA ROAD LOW WESTWOOD NE17 7PX
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM, HAMSTERLEY VIEW VINDAMORA ROAD, LOW WESTWOOD, NE17 7PX
2015-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0117/10/14 FULL LIST
2015-01-12AR0117/10/14 FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MR BENJAMIN MASON
2014-05-02AP01DIRECTOR APPOINTED MR ANDREW JOSEPH PETTY
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2013-10-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to GLOBAL BRIDGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL BRIDGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL BRIDGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GLOBAL BRIDGE LTD

Intangible Assets
Patents
We have not found any records of GLOBAL BRIDGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL BRIDGE LTD
Trademarks
We have not found any records of GLOBAL BRIDGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL BRIDGE LTD. 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 (85600 - Educational support services) as GLOBAL BRIDGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL BRIDGE LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL BRIDGE LTD 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 GLOBAL BRIDGE LTD 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.