ISLANDBRIDGE CAPITAL LIMITED

18/19 Albemarle Street, London, W1S 4HR, England
StatusACTIVE
Company No.06387449
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

ISLANDBRIDGE CAPITAL LIMITED is an active private limited company with number 06387449. It was incorporated 16 years, 9 months, 9 days ago, on 02 October 2007. The company address is 18/19 Albemarle Street, London, W1S 4HR, England.



People

COUCH, Gary Patrick

Director

Director

ACTIVE

Assigned on 18 Aug 2020

Current time on role 3 years, 10 months, 24 days

HARRISON, Andrew Nigel

Director

Lawyer

ACTIVE

Assigned on 18 Oct 2012

Current time on role 11 years, 8 months, 24 days

MCCARTHY, Joseph Michael

Director

Investment Manager

ACTIVE

Assigned on 02 Oct 2007

Current time on role 16 years, 9 months, 9 days

BENDLE, Douglas Jonathan

Secretary

Chief Financial Officer

RESIGNED

Assigned on 19 May 2009

Resigned on 28 Sep 2010

Time on role 1 year, 4 months, 9 days

BROWN, Gavin Stephen

Secretary

Cfo

RESIGNED

Assigned on 27 Jul 2008

Resigned on 19 May 2009

Time on role 9 months, 23 days

DAVIS, Michael Wayne

Secretary

RESIGNED

Assigned on 28 Sep 2010

Resigned on 25 Sep 2012

Time on role 1 year, 11 months, 27 days

ELAM, Russell David

Secretary

RESIGNED

Assigned on 31 Dec 2012

Resigned on 05 Sep 2018

Time on role 5 years, 8 months, 5 days

HILL, Colin

Secretary

RESIGNED

Assigned on 02 Oct 2007

Resigned on 29 Jul 2008

Time on role 9 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Oct 2007

Resigned on 02 Oct 2007

Time on role

BENDLE, Douglas Jonathan

Director

Chief Financial Officer

RESIGNED

Assigned on 19 May 2009

Resigned on 28 Sep 2010

Time on role 1 year, 4 months, 9 days

BROWN, Gavin Stephen

Director

Cfo

RESIGNED

Assigned on 27 Jul 2008

Resigned on 21 May 2009

Time on role 9 months, 25 days

DAVIES, Heath Alec James

Director

Investment Manager

RESIGNED

Assigned on 23 Jul 2018

Resigned on 05 Dec 2019

Time on role 1 year, 4 months, 13 days

DAVIS, Michael Wayne

Director

Chief Operating Officer

RESIGNED

Assigned on 28 Sep 2010

Resigned on 25 Sep 2012

Time on role 1 year, 11 months, 27 days

ELAM, Russell David

Director

Chief Operating Officer

RESIGNED

Assigned on 16 Dec 2013

Resigned on 05 Sep 2018

Time on role 4 years, 8 months, 20 days


Some Companies

ATHENA BUSINESS SUPPORT LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:07418794
Status:ACTIVE
Category:Private Limited Company

ELEVEN INTERNET LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10964224
Status:ACTIVE
Category:Private Limited Company

HARMANDEEP SINGH LTD

90 WINVALE,SLOUGH,SL1 2JJ

Number:11573039
Status:ACTIVE
Category:Private Limited Company

KENNY MCEVOY LTD

5 LADYSMITH ROAD,DERBY,DE72 3TS

Number:10858106
Status:ACTIVE
Category:Private Limited Company

KGX TECHNOLOGIES LTD

1605 HOOLA EAST,LONDON,E16 1UX

Number:08310665
Status:ACTIVE
Category:Private Limited Company

SCHOLLAND FARM LTD

SCHOLLAND,SHETLAND,ZE3 9JL

Number:SC512830
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