SOUTH BUCKS BRIDGE CENTRE LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8AZ

Company number 03527779
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address C/O ENGLISH BRIDGE UNION BROADFIELDS, BICESTER ROAD, AYLESBURY, BUCKS, UNITED KINGDOM, HP19 8AZ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 96 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOUTH BUCKS BRIDGE CENTRE LIMITED are www.southbucksbridgecentre.co.uk, and www.south-bucks-bridge-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Haddenham & Thame Parkway Rail Station is 5.9 miles; to Monks Risborough Rail Station is 6 miles; to Princes Risborough Rail Station is 7.3 miles; to Saunderton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Bucks Bridge Centre Limited is a Private Limited Company. The company registration number is 03527779. South Bucks Bridge Centre Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of South Bucks Bridge Centre Limited is C O English Bridge Union Broadfields Bicester Road Aylesbury Bucks United Kingdom Hp19 8az. . CAPAL, Barry is a Secretary of the company. CAPAL, Barry is a Director of the company. NANCARROW, Irene Gail is a Director of the company. RAINSFORD, Gordon is a Director of the company. Secretary CHAMPNISS, Susy Joanne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMES, Gary Malcolm has been resigned. Director CHAMPNISS, Laurence John has been resigned. Director CHAMPNISS, Susy Joanne has been resigned. Director EDDLESTON, Bernard Noel Francis has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
CAPAL, Barry
Appointed Date: 21 January 2015

Director
CAPAL, Barry
Appointed Date: 22 May 2015
75 years old

Director
NANCARROW, Irene Gail
Appointed Date: 21 January 2015
64 years old

Director
RAINSFORD, Gordon
Appointed Date: 21 January 2015
65 years old

Resigned Directors

Secretary
CHAMPNISS, Susy Joanne
Resigned: 21 January 2015
Appointed Date: 16 March 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Director
AMES, Gary Malcolm
Resigned: 22 May 2015
Appointed Date: 22 January 2015
69 years old

Director
CHAMPNISS, Laurence John
Resigned: 21 January 2015
Appointed Date: 16 March 1998
86 years old

Director
CHAMPNISS, Susy Joanne
Resigned: 21 January 2015
Appointed Date: 21 June 1998
57 years old

Director
EDDLESTON, Bernard Noel Francis
Resigned: 22 May 2015
Appointed Date: 21 January 2015
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

SOUTH BUCKS BRIDGE CENTRE LIMITED Events

14 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
04 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 96

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
22 May 2015
Appointment of Mr Barry Capal as a director on 22 May 2015
22 May 2015
Termination of appointment of Bernard Noel Francis Eddleston as a director on 22 May 2015
...
... and 45 more events
07 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 1998
Incorporation