Liquidation
Company Information for BRYDEN ASSOCIATES LIMITED
C/O MRS J HUNTER, 168 WEST GEORGE STREET, GLASGOW, G2 2PT,
|
Company Registration Number
SC201378
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRYDEN ASSOCIATES LIMITED | |
Legal Registered Office | |
C/O MRS J HUNTER 168 WEST GEORGE STREET GLASGOW G2 2PT Other companies in G2 | |
Company Number | SC201378 | |
---|---|---|
Company ID Number | SC201378 | |
Date formed | 1999-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 08/09/2001 | |
Latest return | 08/11/2001 | |
Return next due | 06/12/2002 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2020-02-05 13:53:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRYDEN ASSOCIATES INC | Maine | Unknown | ||
BRYDEN ASSOCIATES LLC | Maine | Unknown | ||
BRYDEN ASSOCIATES LLC | 2552 Yates Avenue Bronx Bronx NY 10469 | Active | Company formed on the 2022-02-18 |
Officer | Role | Date Appointed |
---|---|---|
HELEN LOUISE ASHTON |
||
HELEN LOUISE ASHTON |
||
STEPHEN JOHN PRIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STACEY |
Company Secretary | ||
GARY COBAIN |
Director | ||
PAUL STACEY |
Director | ||
VINCENT HARRISON |
Director | ||
THOMAS BYRNE |
Director | ||
IAN BELL |
Director | ||
CATRIONA BEATTY |
Company Secretary | ||
WILLIAM GRAHAM MALONE |
Director | ||
HMS SECRETARIES LIMITED |
Nominated Secretary | ||
HMS DIRECTORS LIMITED |
Nominated Director | ||
HMS SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HAYWARD HOLDING GROUP LIMITED | Director | 2016-12-12 | CURRENT | 1998-11-25 | Dissolved 2017-11-16 | |
INGHAM (HOLDINGS) LIMITED | Director | 2016-09-13 | CURRENT | 2006-01-03 | Dissolved 2017-07-20 | |
THISTLE UNDERWRITERS LIMITED | Director | 2016-09-13 | CURRENT | 2007-12-07 | Dissolved 2017-07-20 | |
PAVILION INSURANCE MANAGEMENT LIMITED | Director | 2016-09-13 | CURRENT | 1996-08-12 | Dissolved 2018-04-10 | |
PAVILION INSURANCE NETWORK LIMITED | Director | 2016-09-13 | CURRENT | 2004-03-15 | Dissolved 2018-04-10 | |
PIN FINANCE LIMITED | Director | 2016-09-06 | CURRENT | 2004-11-01 | Dissolved 2017-07-11 | |
AGNEW HIGGINS PICKERING & COMPANY LIMITED | Director | 2016-08-11 | CURRENT | 1997-09-26 | Dissolved 2018-04-10 | |
ECHELON CONSULTING LIMITED | Director | 2016-07-12 | CURRENT | 2001-11-09 | Dissolved 2017-11-16 | |
JLT QUEST TRUSTEE LIMITED | Director | 2016-07-08 | CURRENT | 1990-09-27 | Dissolved 2017-07-11 | |
JLT IIMIA LIMITED | Director | 2016-07-06 | CURRENT | 1999-12-08 | Dissolved 2017-07-20 | |
JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED | Director | 2016-07-06 | CURRENT | 1997-04-10 | Dissolved 2017-07-20 | |
P3 CORPORATE PENSIONS SOFTWARE LIMITED | Director | 2016-07-06 | CURRENT | 1992-03-26 | Dissolved 2017-11-30 | |
JLT CAPITAL MARKETS LIMITED | Director | 2016-07-06 | CURRENT | 2007-04-19 | Dissolved 2017-07-11 | |
JARDINE REINSURANCE MANAGEMENT LIMITED | Director | 2015-10-14 | CURRENT | 1975-04-18 | Dissolved 2017-06-22 | |
BURKE FORD GROUP LIMITED | Director | 2015-06-26 | CURRENT | 1991-11-04 | Dissolved 2017-07-20 | |
JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD | Director | 2015-06-26 | CURRENT | 1969-07-28 | Dissolved 2017-06-22 | |
JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED | Director | 2015-06-26 | CURRENT | 1983-09-30 | Dissolved 2017-07-20 | |
JARDINE LLOYD THOMPSON REINSURANCE LIMITED | Director | 2015-06-26 | CURRENT | 1937-05-04 | Dissolved 2017-07-20 | |
JIS (1974) LIMITED | Director | 2015-06-26 | CURRENT | 1974-07-30 | Dissolved 2017-11-17 | |
INTERTEK REALISATIONS NO.2 LIMITED | Director | 2014-05-28 | CURRENT | 2005-09-26 | Dissolved 2015-10-13 | |
INTERTEK REALISATIONS LIMITED | Director | 2014-05-28 | CURRENT | 2006-11-10 | Dissolved 2015-10-13 | |
QUALITY VERIFICATION SERVICES LIMITED | Director | 2013-12-05 | CURRENT | 1993-11-01 | Dissolved 2014-09-12 | |
EUROSPECTION LIMITED | Director | 2013-12-05 | CURRENT | 2007-03-19 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
287 | Registered office changed on 23/10/02 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE | |
LRESSP | Resolutions passed:
| |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | Director resigned | |
288a | NEW DIRECTOR APPOINTED | |
288b | Director resigned | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 08/11/01; full list of members | |
288a | New director appointed | |
288b | Director resigned | |
363s | Return made up to 08/11/00; full list of members | |
DISS40 | Compulsory strike-off action has been discontinued | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | Secretary resigned | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288b | Director resigned | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HMS (326) LIMITED CERTIFICATE ISSUED ON 21/01/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2001-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.40 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6420 - Telecommunications
The top companies supplying to UK government with the same SIC code (6420 - Telecommunications) as BRYDEN ASSOCIATES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRYDEN ASSOCIATES LIMITED | Event Date | 2001-04-06 |
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. |