GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 5DZ
Company number 01580494
Status Active
Incorporation Date 17 August 1981
Company Type Private Limited Company
Address 1 BELMONT, BATH, BA1 5DZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 44 . The most likely internet sites of GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED are www.grosvenorbridgemanagementcompany.co.uk, and www.grosvenor-bridge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Grosvenor Bridge Management Company Limited is a Private Limited Company. The company registration number is 01580494. Grosvenor Bridge Management Company Limited has been working since 17 August 1981. The present status of the company is Active. The registered address of Grosvenor Bridge Management Company Limited is 1 Belmont Bath Ba1 5dz. The cash in hand is £0.04k. It is £0k against last year. . PERRY, Paul Martin is a Secretary of the company. ADAMS, Nigel Charles Andrew is a Director of the company. BLOCK, Ursula Emma is a Director of the company. BOUSSEBAA, Medhi is a Director of the company. BRANSTON, James Robert, Dr is a Director of the company. BUTLER, Anthony Robert is a Director of the company. DENT, Stephen Franklin is a Director of the company. DINGWALL, Moira is a Director of the company. DONALDSON, Stephen is a Director of the company. SALT, Peter is a Director of the company. Secretary CASTLE ESTATES has been resigned. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary ELLIOT NEWMAN, John Clive has been resigned. Secretary LAND, Bernard Alan has been resigned. Director BATTCHER, Margaret Ann has been resigned. Director BOWES, Jonathan David has been resigned. Director BUTTERFIELD, Alison has been resigned. Director CLIFTON, Steven has been resigned. Director CLIPSTON, Mark has been resigned. Director MADDOX, Basil George has been resigned. Director MADDOX, Basil George has been resigned. Director MCCOWEN, Cynthia Marie has been resigned. Director NISBET, Peter John has been resigned. Director OWEN, Phyllis Joan has been resigned. Director PAILTHORPE, Edward Wright has been resigned. Director PHILLIPS, Richard Henry has been resigned. Director PHILLIPS, Richard Henry has been resigned. Director PHIPPS, Doris has been resigned. Director PLUMBRIDGE, Joyce Frances has been resigned. Director SAVAGE, Rebecca Louise has been resigned. Director SHONE, Margaret Alice has been resigned. Director THAME, Barbara has been resigned. The company operates in "Residents property management".


grosvenor bridge management company Key Finiance

LIABILITIES n/a
CASH £0.04k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PERRY, Paul Martin
Appointed Date: 01 March 2004

Director
ADAMS, Nigel Charles Andrew
Appointed Date: 16 September 2005
86 years old

Director
BLOCK, Ursula Emma
Appointed Date: 23 September 2013
80 years old

Director
BOUSSEBAA, Medhi
Appointed Date: 20 November 2011
52 years old

Director
BRANSTON, James Robert, Dr
Appointed Date: 23 February 2006
49 years old

Director
BUTLER, Anthony Robert
Appointed Date: 15 October 2007
92 years old

Director
DENT, Stephen Franklin
Appointed Date: 01 October 2002
62 years old

Director
DINGWALL, Moira
Appointed Date: 29 November 2004
99 years old

Director
DONALDSON, Stephen
Appointed Date: 29 September 2014
74 years old

Director
SALT, Peter
Appointed Date: 28 September 2009
69 years old

Resigned Directors

Secretary
CASTLE ESTATES
Resigned: 01 March 2004
Appointed Date: 05 May 2000

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 01 March 2004
Appointed Date: 14 May 2003

Secretary
ELLIOT NEWMAN, John Clive
Resigned: 05 May 2000

Secretary
LAND, Bernard Alan
Resigned: 14 May 2003
Appointed Date: 06 November 2002

Director
BATTCHER, Margaret Ann
Resigned: 09 March 1996
Appointed Date: 12 March 1992
91 years old

Director
BOWES, Jonathan David
Resigned: 15 November 2005
Appointed Date: 29 November 2004
59 years old

Director
BUTTERFIELD, Alison
Resigned: 08 September 2006
Appointed Date: 18 November 2005
74 years old

Director
CLIFTON, Steven
Resigned: 19 October 2009
Appointed Date: 02 May 2007
71 years old

Director
CLIPSTON, Mark
Resigned: 10 April 2006
Appointed Date: 02 June 2004
76 years old

Director
MADDOX, Basil George
Resigned: 23 July 2008
Appointed Date: 24 July 2003
100 years old

Director
MADDOX, Basil George
Resigned: 31 January 2001
Appointed Date: 08 March 1994
100 years old

Director
MCCOWEN, Cynthia Marie
Resigned: 02 May 2005
Appointed Date: 29 November 2004
77 years old

Director
NISBET, Peter John
Resigned: 01 October 2002
Appointed Date: 09 January 2001
68 years old

Director
OWEN, Phyllis Joan
Resigned: 19 July 2000
111 years old

Director
PAILTHORPE, Edward Wright
Resigned: 10 November 1992
115 years old

Director
PHILLIPS, Richard Henry
Resigned: 08 February 2012
Appointed Date: 09 January 2001
92 years old

Director
PHILLIPS, Richard Henry
Resigned: 14 September 2000
Appointed Date: 03 April 1996
92 years old

Director
PHIPPS, Doris
Resigned: 09 June 2004
Appointed Date: 10 April 2003
97 years old

Director
PLUMBRIDGE, Joyce Frances
Resigned: 04 October 2005
Appointed Date: 01 October 2002
108 years old

Director
SAVAGE, Rebecca Louise
Resigned: 15 July 2003
Appointed Date: 01 October 2002
49 years old

Director
SHONE, Margaret Alice
Resigned: 26 February 2007
Appointed Date: 04 October 2005
71 years old

Director
THAME, Barbara
Resigned: 07 May 2007
Appointed Date: 09 January 2001
85 years old

GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED Events

01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
04 Feb 2016
Accounts for a dormant company made up to 30 June 2015
23 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 44

02 Dec 2014
Accounts for a dormant company made up to 30 June 2014
11 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 44

...
... and 119 more events
09 Dec 1986
New director appointed

02 May 1986
Return made up to 22/11/85; full list of members

02 Nov 1981
Memorandum and Articles of Association
17 Aug 1981
Incorporation
17 Aug 1981
Incorporation

GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED Charges

26 July 1982
Legal charge
Delivered: 5 August 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H flat 8 hampton house grosvenor bridge road bath avon…