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.
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 |
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 |