BRIDGES (ELECTRICAL ENGINEERS) LIMITED
MIDSOMER NORTON J BRIDGES (ELECTRICAL ENGINEERS) LTD.

Hellopages » Somerset » Bath and North East Somerset » BA3 4BH

Company number 02837204
Status Active
Incorporation Date 19 July 1993
Company Type Private Limited Company
Address UNIT 31A SECOND AVENUE, WESTFIELD INDUSTRIAL ESTATE, MIDSOMER NORTON, RADSTOCK, BA3 4BH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a medium company made up to 30 September 2016; Confirmation statement made on 19 July 2016 with updates; Registration of charge 028372040005, created on 27 May 2016. The most likely internet sites of BRIDGES (ELECTRICAL ENGINEERS) LIMITED are www.bridgeselectricalengineers.co.uk, and www.bridges-electrical-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Bridges Electrical Engineers Limited is a Private Limited Company. The company registration number is 02837204. Bridges Electrical Engineers Limited has been working since 19 July 1993. The present status of the company is Active. The registered address of Bridges Electrical Engineers Limited is Unit 31a Second Avenue Westfield Industrial Estate Midsomer Norton Radstock Ba3 4bh. . BOLT, John Russell is a Director of the company. BRIDGES, John William is a Director of the company. BRIDGES, Judith Lesley is a Director of the company. BRIDGES, Matthew Leslie John is a Director of the company. CLARKE, Jason Andrew is a Director of the company. COOPER, Tim Lee is a Director of the company. NIXON, Darin Michael is a Director of the company. SPENCER, Steven William is a Director of the company. Secretary BRIDGES, Judith Lesley has been resigned. Secretary PAGE, Justin Ralph Simon has been resigned. Secretary ROGERS, Phillip John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JACKSON, Michael Andrew has been resigned. Director ROGERS, Phillip John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
BOLT, John Russell
Appointed Date: 01 January 2016
61 years old

Director
BRIDGES, John William
Appointed Date: 10 August 1993
74 years old

Director
BRIDGES, Judith Lesley
Appointed Date: 10 August 1993
73 years old

Director
BRIDGES, Matthew Leslie John
Appointed Date: 01 March 2002
46 years old

Director
CLARKE, Jason Andrew
Appointed Date: 03 December 2012
56 years old

Director
COOPER, Tim Lee
Appointed Date: 08 March 2011
52 years old

Director
NIXON, Darin Michael
Appointed Date: 08 March 2011
56 years old

Director
SPENCER, Steven William
Appointed Date: 26 March 2010
65 years old

Resigned Directors

Secretary
BRIDGES, Judith Lesley
Resigned: 26 March 2010
Appointed Date: 10 August 1993

Secretary
PAGE, Justin Ralph Simon
Resigned: 04 July 2014
Appointed Date: 08 March 2011

Secretary
ROGERS, Phillip John
Resigned: 08 March 2011
Appointed Date: 26 March 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 1993
Appointed Date: 19 July 1993

Director
JACKSON, Michael Andrew
Resigned: 11 November 2011
Appointed Date: 08 March 2011
72 years old

Director
ROGERS, Phillip John
Resigned: 07 June 2011
Appointed Date: 26 March 2010
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 August 1993
Appointed Date: 19 July 1993

Persons With Significant Control

Mr John William Bridges
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Judith Lesley Bridges
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Matthew Leslie John Bridges
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIDGES (ELECTRICAL ENGINEERS) LIMITED Events

31 Dec 2016
Accounts for a medium company made up to 30 September 2016
15 Sep 2016
Confirmation statement made on 19 July 2016 with updates
05 Jun 2016
Registration of charge 028372040005, created on 27 May 2016
02 Feb 2016
Appointment of Mr John Russell Bolt as a director on 1 January 2016
14 Jan 2016
Accounts for a medium company made up to 30 September 2015
...
... and 83 more events
29 Aug 1993
Registered office changed on 29/08/93 from: 2, baches street london. N1 6UB.

26 Aug 1993
Company name changed trialname projects LIMITED\certificate issued on 27/08/93

26 Aug 1993
Company name changed\certificate issued on 26/08/93
19 Jul 1993
Incorporation

19 Jul 1993
Incorporation

BRIDGES (ELECTRICAL ENGINEERS) LIMITED Charges

27 May 2016
Charge code 0283 7204 0005
Delivered: 5 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 32A and unit 32C, second avenue, westfield industrial…
26 October 2005
All assets debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 June 2004
Mortgage deed
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit a block 31 second avenue…
13 November 1995
Legal mortgage
Delivered: 28 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 32C second avenue westfield trading estate midsomer norton…
13 October 1993
Single debenture
Delivered: 15 October 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…