BRIDGEWALK LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ

Company number 06264379
Status Active
Incorporation Date 31 May 2007
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 12 ; Secretary's details changed for Mr Edwin Trevor Scott on 10 November 2015. The most likely internet sites of BRIDGEWALK LIMITED are www.bridgewalk.co.uk, and www.bridgewalk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgewalk Limited is a Private Limited Company. The company registration number is 06264379. Bridgewalk Limited has been working since 31 May 2007. The present status of the company is Active. The registered address of Bridgewalk Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. . SCOTT, Edwin Trevor is a Secretary of the company. ALLEN, David Philip Hart is a Director of the company. SCOTT, Edwin Trevor is a Director of the company. STRUTTON, Gillian is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director ALLEN, David Philip Hart has been resigned. Director ENGLAND, Kerry Ann has been resigned. Director ESPOSITO, James Armando has been resigned. Director ESPOSITO, James Armando has been resigned. Director FEARN, Danielle Juliette has been resigned. Director GARVEY, Louise Andrea has been resigned. Director GROSVENOR, Timothy James has been resigned. Director SAHA, Dipankar, Dr has been resigned. Director STEVENS, Michelle Clare has been resigned. Director STREET, Tina Sharon has been resigned. Director UNITE, Jane Helen has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCOTT, Edwin Trevor
Appointed Date: 31 May 2007

Director
ALLEN, David Philip Hart
Appointed Date: 25 September 2015
61 years old

Director
SCOTT, Edwin Trevor
Appointed Date: 31 May 2007
66 years old

Director
STRUTTON, Gillian
Appointed Date: 14 October 2015
63 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 31 May 2007
Appointed Date: 31 May 2007

Director
ALLEN, David Philip Hart
Resigned: 02 October 2007
Appointed Date: 31 May 2007
61 years old

Director
ENGLAND, Kerry Ann
Resigned: 11 August 2014
Appointed Date: 31 May 2007
63 years old

Director
ESPOSITO, James Armando
Resigned: 18 September 2009
Appointed Date: 26 February 2009
50 years old

Director
ESPOSITO, James Armando
Resigned: 02 October 2007
Appointed Date: 31 May 2007
50 years old

Director
FEARN, Danielle Juliette
Resigned: 02 October 2007
Appointed Date: 31 May 2007
47 years old

Director
GARVEY, Louise Andrea
Resigned: 02 October 2007
Appointed Date: 31 May 2007
53 years old

Director
GROSVENOR, Timothy James
Resigned: 02 October 2007
Appointed Date: 31 May 2007
54 years old

Director
SAHA, Dipankar, Dr
Resigned: 31 January 2015
Appointed Date: 31 May 2007
48 years old

Director
STEVENS, Michelle Clare
Resigned: 20 April 2009
Appointed Date: 31 May 2007
48 years old

Director
STREET, Tina Sharon
Resigned: 02 October 2007
Appointed Date: 31 May 2007
56 years old

Director
UNITE, Jane Helen
Resigned: 21 February 2014
Appointed Date: 31 May 2007
64 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 31 May 2007
Appointed Date: 31 May 2007

BRIDGEWALK LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 12

02 Dec 2015
Secretary's details changed for Mr Edwin Trevor Scott on 10 November 2015
02 Dec 2015
Director's details changed for Edwin Trevor Scott on 10 November 2015
27 Nov 2015
Director's details changed for Edwin Trevor Scott on 30 September 2015
...
... and 51 more events
04 Sep 2007
New director appointed
04 Sep 2007
New director appointed
04 Sep 2007
New director appointed
04 Sep 2007
Registered office changed on 04/09/07 from: 20 station road radyr cardiff CF15 8AA
31 May 2007
Incorporation