BRIDMICK PROPERTY TRADING CO.LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF

Company number 00962479
Status Active
Incorporation Date 23 September 1969
Company Type Private Limited Company
Address 311 WINSTON HOUSE, 2 DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 23 November 2016 with updates; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of BRIDMICK PROPERTY TRADING CO.LIMITED are www.bridmickpropertytrading.co.uk, and www.bridmick-property-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridmick Property Trading Co Limited is a Private Limited Company. The company registration number is 00962479. Bridmick Property Trading Co Limited has been working since 23 September 1969. The present status of the company is Active. The registered address of Bridmick Property Trading Co Limited is 311 Winston House 2 Dollis Park London N3 1hf. . APPLEBY, Joanne Barbara is a Director of the company. LAMPRELL, Lisa Cordelle is a Director of the company. LAMPRELL, Sarah is a Director of the company. MORRIS, Phillipa Margaret is a Director of the company. SCOTT-JAMES, Lucinda Grace is a Director of the company. WALLACE, Alastair James is a Director of the company. WALLACE, David John Duncan is a Director of the company. WALLACE, Ian Mark is a Director of the company. Secretary WALLACE, Ian Mark has been resigned. Secretary WALLACE, Mary Millicent has been resigned. Director CUSACK, Cheryl Margaret has been resigned. Director WALLACE, Ian Mark has been resigned. Director WALLACE, James Thomas, Dr has been resigned. Director WALLACE, Mary Millicent has been resigned. Director WALLACE, Thomasina, Dr has been resigned. Director WILLIAMS, James Hugh Alexander has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
LAMPRELL, Lisa Cordelle
Appointed Date: 05 August 2005
59 years old

Director
LAMPRELL, Sarah
Appointed Date: 05 August 2005
61 years old

Director
MORRIS, Phillipa Margaret
Appointed Date: 15 November 2001
67 years old

Director
SCOTT-JAMES, Lucinda Grace
Appointed Date: 18 January 2002
43 years old

Director
WALLACE, Alastair James
Appointed Date: 15 November 2001
71 years old

Director
WALLACE, David John Duncan
Appointed Date: 15 November 2001
70 years old

Director
WALLACE, Ian Mark
Appointed Date: 01 November 2014
65 years old

Resigned Directors

Secretary
WALLACE, Ian Mark
Resigned: 10 November 2015
Appointed Date: 05 September 2005

Secretary
WALLACE, Mary Millicent
Resigned: 05 September 2005

Director
CUSACK, Cheryl Margaret
Resigned: 05 August 2005
Appointed Date: 25 September 1998
77 years old

Director
WALLACE, Ian Mark
Resigned: 01 February 2014
Appointed Date: 15 November 2001
65 years old

Director
WALLACE, James Thomas, Dr
Resigned: 15 June 2010
98 years old

Director
WALLACE, Mary Millicent
Resigned: 05 September 2005
96 years old

Director
WALLACE, Thomasina, Dr
Resigned: 13 January 2016
Appointed Date: 02 October 2010
78 years old

Director
WILLIAMS, James Hugh Alexander
Resigned: 25 September 1998
84 years old

BRIDMICK PROPERTY TRADING CO.LIMITED Events

04 Jan 2017
Micro company accounts made up to 30 April 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
22 Oct 2016
Confirmation statement made on 19 October 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Jan 2016
Termination of appointment of Thomasina Wallace as a director on 13 January 2016
...
... and 127 more events
03 Dec 1986
Return made up to 24/09/86; full list of members

24 Oct 1986
Accounts for a small company made up to 30 April 1985

26 Jul 1986
Return made up to 31/12/85; full list of members

16 May 1983
Accounts made up to 30 April 1982
23 Sep 1969
Incorporation

BRIDMICK PROPERTY TRADING CO.LIMITED Charges

1 May 1987
Legal charge
Delivered: 11 May 1987
Status: Satisfied on 29 January 2000
Persons entitled: Allied Dunbar Company PLC
Description: F/H land being nos 90, 92, 94 and 96 south street, bishops…
3 June 1986
Charge
Delivered: 3 June 1986
Status: Satisfied on 4 February 1995
Persons entitled: Richard Frederick Pallett.
Description: Part 98 south street, bishops stortford, herts. Title no…
16 May 1983
Charge
Delivered: 20 May 1983
Status: Satisfied on 29 October 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
26 April 1983
Legal charge
Delivered: 3 May 1983
Status: Satisfied on 29 October 1998
Persons entitled: Municipal Mutual Insurance Limited
Description: F/H 90/96 south street, bishops's stortford hertford.
31 January 1983
Legal charge
Delivered: 4 February 1983
Status: Satisfied on 3 October 1996
Persons entitled: Midland Bank PLC
Description: F/H land on the east side of chapel row, bishops stortford…
30 March 1982
Legal charge
Delivered: 5 April 1982
Status: Satisfied on 3 October 1996
Persons entitled: Midland Bank PLC
Description: F/H 90/96, south street, bishops stortford, hertfordshire.
5 September 1980
Charge
Delivered: 8 September 1980
Status: Satisfied
Persons entitled: A.D.Peirce
Description: Land at farnham road, bishop's stortford, herts title no…