Bridgepoint Capital Trustee Limited

All UK companiesActivities of extraterritorial organisations and otherBridgepoint Capital Trustee Limited

Dormant Company

Bridgepoint Capital Trustee Limited contacts: address, phone, fax, email, website, shedule

Address: 95 Wigmore Street W1U 1FB London

Phone: +44-1465 7730499

Fax: +44-1465 7730499

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bridgepoint Capital Trustee Limited"? - send email to us!

Bridgepoint Capital Trustee Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bridgepoint Capital Trustee Limited.

Registration data Bridgepoint Capital Trustee Limited

Register date: 1969-03-05

Register number: 00949306

Type of company: Private Limited Company

Get full report form global database UK for Bridgepoint Capital Trustee Limited

Owner, director, manager of Bridgepoint Capital Trustee Limited

Charles Stuart John Barter Director. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: April 1962, British

Paul Richard Gunner Director. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: March 1973, British

Rachel Clare Thompson Secretary. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB:

Jonathan Raoul Hughes Director. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: January 1965, British

William Nicholas Jackson Director. Address: Warwick Street, London, W1B 5AL. DoB: October 1963, British

Benjamin Elliot Freeman Director. Address: 30 Warwick Street, London, W1B 5AL. DoB: January 1971, British

David Marsh Hankin Secretary. Address: 30 Warwick Street, London, W1B 5AL. DoB: n\a, British

Mark John Harford Director. Address: 23 Addison Grove, London, W4 1EP. DoB: August 1964, British

Barry Lawson Secretary. Address: 7 Honor Oak Road, London, SE23 3SQ. DoB: n\a, British

Christopher Conor Mccann Director. Address: Sydney House, 10 Lonsdale Square, London, N1 1EN. DoB: June 1947, British

Anthony Patrick Halligan Director. Address: 43 Cambridge Road, London, SW20 0QB. DoB: March 1962, British

Ruth Nicholson Secretary. Address: Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, Essex, CO11 2XB. DoB:

Keith Howard Churchman Director. Address: Holly Lodge, 8 Templemore Close, Cambridge, England, CB1 7TH. DoB: June 1958, British

David Robert Shaw Director. Address: Fuaran Southcliffe, Port Patrick, Stranraer, Wigtownshire, DG9 8LE. DoB: May 1948, British

Jane Thornton Director. Address: 26 Coleshill Road, Teddington, Middlesex, TW11 0LJ. DoB: n\a, British

Keith David Felton Director. Address: Fairways 50 St Botolphs Road, Sevenoaks, Kent, TN13 3AG. DoB: June 1958, British

Christopher John Loraine Samuel Director. Address: 26 Irving Mews, Islington, London, N1 2FP. DoB: July 1958, English

Jane Thornton Secretary. Address: 26 Coleshill Road, Teddington, Middlesex, TW11 0LJ. DoB: n\a, British

Thomas Jeremy Willoughby Director. Address: 59 Gibson Square, London, N1 0RA. DoB: June 1948, British

Peter Graham Pearson Lund Director. Address: 69 Thurleigh Road, London, SW12 8TZ. DoB: September 1947, British

Paul Ebling Director. Address: 7 Kilcorral Close, Epsom, Surrey, KT17 4HX. DoB: June 1958, British

Jobs in Bridgepoint Capital Trustee Limited vacancies. Career and practice on Bridgepoint Capital Trustee Limited. Working and traineeship

Project Planner. From GBP 3300

Director. From GBP 6200

Package Manager. From GBP 2200

Responds for Bridgepoint Capital Trustee Limited on FaceBook

Read more comments for Bridgepoint Capital Trustee Limited. Leave a respond Bridgepoint Capital Trustee Limited in social networks. Bridgepoint Capital Trustee Limited on Facebook and Google+, LinkedIn, MySpace

Address Bridgepoint Capital Trustee Limited on google map

Registered with number 00949306 fourty seven years ago, Bridgepoint Capital Trustee Limited is a Private Limited Company. The business current office address is 95 Wigmore Street, London. It 's been sixteen years that The company's business name is Bridgepoint Capital Trustee Limited, but till 2000 the business name was Natwest Equity Partners Trustee and before that, until Thu, 18th Feb 1999 the firm was known under the name Gartmore Administration. This means it has used three different company names. This firm is registered with SIC code 99999 which stands for Dormant Company. Bridgepoint Capital Trustee Ltd released its account information up to 2014-12-31. The business most recent annual return information was filed on 2015-09-15.

The following limited company owes its well established position on the market and unending improvement to exactly three directors, specifically Charles Stuart John Barter, Paul Richard Gunner and Jonathan Raoul Hughes, who have been overseeing the company since Thu, 8th Mar 2012. Furthermore, the managing director's duties are continually backed by a secretary - Rachel Clare Thompson, from who found employment in the following limited company 6 years ago.