About

Registered Number: 06388523
Date of Incorporation: 03/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

Whitebridge Consulting Ltd was registered on 03 October 2007 with its registered office in Ipswich, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Whitebridge Consulting Ltd has 4 directors listed as Prosser, Francis Robert, Brodtkorb, Arnt Tobias, Golly, Thomas Joachim, Zander, Ulrich in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROSSER, Francis Robert 09 June 2009 - 1
BRODTKORB, Arnt Tobias 03 October 2007 29 June 2019 1
GOLLY, Thomas Joachim 03 October 2007 29 June 2019 1
ZANDER, Ulrich 03 October 2007 29 June 2019 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 06 October 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 17 September 2019
RESOLUTIONS - N/A 24 July 2019
PSC04 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 16 October 2017
CH01 - Change of particulars for director 16 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 20 April 2016
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 22 September 2015
CH01 - Change of particulars for director 29 October 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 12 September 2013
CH01 - Change of particulars for director 30 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 02 June 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 27 August 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
225 - Change of Accounting Reference Date 27 December 2008
363a - Annual Return 07 November 2008
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.