KESWICK BRIDGE LIMITED
CUMBRIA KESWICK TIMESHARE LIMITED

Hellopages » Cumbria » Allerdale » CA12 4NL

Company number 02722384
Status Active
Incorporation Date 11 June 1992
Company Type Private Limited Company
Address BRUNDHOLME ROAD, KESWICK, CUMBRIA, CA12 4NL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 36,750 ; Director's details changed for Mr David Charles Joseph Rowntree on 16 November 2015. The most likely internet sites of KESWICK BRIDGE LIMITED are www.keswickbridge.co.uk, and www.keswick-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Wigton Rail Station is 15.6 miles; to Dalston (Cumbria) Rail Station is 17.7 miles; to Windermere Rail Station is 18 miles; to Carlisle Rail Station is 21.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keswick Bridge Limited is a Private Limited Company. The company registration number is 02722384. Keswick Bridge Limited has been working since 11 June 1992. The present status of the company is Active. The registered address of Keswick Bridge Limited is Brundholme Road Keswick Cumbria Ca12 4nl. . BOWMAN, Stephen is a Director of the company. ROWNTREE, David Charles Joseph is a Director of the company. SHAW, John Peter Hodson is a Director of the company. Secretary CARLILL, Roy Maughan has been resigned. Secretary CHARD, Brian Arthur has been resigned. Secretary FLETCHER ROGERS, Helen has been resigned. Director CARLILL, Roy Maughan has been resigned. Director CHARD, Brian Arthur has been resigned. Director CHOWDHARY, Balvinder Kaur has been resigned. Director COWING, Mark Hinchley has been resigned. Director ETHERDEN, David James has been resigned. Director FLETCHER ROGERS, Helen Susan has been resigned. Director HOGARTH, David Sinclair has been resigned. Director LAKER, Stephen John has been resigned. Director NAJAK, Bahadurali Dhalla has been resigned. Director SAVAGE, Anthony Charles has been resigned. Director SHAW, John Peter Hodson has been resigned. Director THOMPSON, David John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BOWMAN, Stephen
Appointed Date: 18 June 2015
79 years old

Director
ROWNTREE, David Charles Joseph
Appointed Date: 18 June 2015
76 years old

Director
SHAW, John Peter Hodson
Appointed Date: 18 June 2015
94 years old

Resigned Directors

Secretary
CARLILL, Roy Maughan
Resigned: 13 November 1993
Appointed Date: 11 June 1992

Secretary
CHARD, Brian Arthur
Resigned: 24 September 2002
Appointed Date: 13 November 1993

Secretary
FLETCHER ROGERS, Helen
Resigned: 17 October 2009
Appointed Date: 24 September 2002

Director
CARLILL, Roy Maughan
Resigned: 27 November 2004
Appointed Date: 11 June 1992
81 years old

Director
CHARD, Brian Arthur
Resigned: 16 September 2015
Appointed Date: 28 June 1992
77 years old

Director
CHOWDHARY, Balvinder Kaur
Resigned: 15 June 1992
Appointed Date: 11 June 1992
72 years old

Director
COWING, Mark Hinchley
Resigned: 16 September 2015
Appointed Date: 28 June 1992
72 years old

Director
ETHERDEN, David James
Resigned: 20 February 2015
Appointed Date: 28 June 1992
72 years old

Director
FLETCHER ROGERS, Helen Susan
Resigned: 17 October 2009
Appointed Date: 15 December 2001
84 years old

Director
HOGARTH, David Sinclair
Resigned: 17 May 1997
Appointed Date: 03 December 1994
69 years old

Director
LAKER, Stephen John
Resigned: 20 November 2014
Appointed Date: 21 May 2009
56 years old

Director
NAJAK, Bahadurali Dhalla
Resigned: 21 August 1993
Appointed Date: 11 June 1992
82 years old

Director
SAVAGE, Anthony Charles
Resigned: 01 September 2015
Appointed Date: 20 March 2015
88 years old

Director
SHAW, John Peter Hodson
Resigned: 23 August 1997
Appointed Date: 28 June 1992
94 years old

Director
THOMPSON, David John
Resigned: 18 October 2015
Appointed Date: 18 June 2015
76 years old

KESWICK BRIDGE LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 36,750

14 Jun 2016
Director's details changed for Mr David Charles Joseph Rowntree on 16 November 2015
16 Nov 2015
Termination of appointment of David John Thompson as a director on 18 October 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 93 more events
10 Jul 1992
New director appointed

10 Jul 1992
New director appointed

10 Jul 1992
Ad 28/06/92--------- premium £ si 6@250=1500 £ ic 2/1502

22 Jun 1992
Director resigned

11 Jun 1992
Incorporation

KESWICK BRIDGE LIMITED Charges

25 January 2007
Mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land @ keswick bridge brundholme road…
21 December 1995
Debenture
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1993
Floating charge
Delivered: 30 November 1993
Status: Satisfied on 9 February 1996
Persons entitled: Allerdale Development Company Limited
Description: Floating charge all the powers, rights, duties and…