BRIDGE TRUSTEES LIMITED
WEST MIDLANDS EVERSHEDS PENSION TRUSTEES LIMITED

Hellopages » West Midlands » Birmingham » B3 3AL

Company number 02600168
Status Active
Incorporation Date 10 April 1991
Company Type Private Limited Company
Address 115 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 3AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of BRIDGE TRUSTEES LIMITED are www.bridgetrustees.co.uk, and www.bridge-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Birmingham New Street Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridge Trustees Limited is a Private Limited Company. The company registration number is 02600168. Bridge Trustees Limited has been working since 10 April 1991. The present status of the company is Active. The registered address of Bridge Trustees Limited is 115 Colmore Row Birmingham West Midlands B3 3al. . EVERSECRETARY LIMITED is a Secretary of the company. DAVIES, Ian Hudson is a Director of the company. FALLON, Elizabeth Mary is a Director of the company. GRAHAM, Ronald Henry Joseph is a Director of the company. ORTON, Giles Anthony Christopher is a Director of the company. Secretary DOWDESWELL, Windsor Patrick Walker has been resigned. Secretary WILD, David William has been resigned. Director AINSCOE, Raymond Maurice has been resigned. Director ARTER, Anthony Lewis has been resigned. Director DAVIS, Richard Gordon Lennox has been resigned. Director DOWDESWELL, Windsor Patrick Walker has been resigned. Director WILD, David William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 25 March 2005

Director
DAVIES, Ian Hudson
Appointed Date: 09 February 2000
65 years old

Director
FALLON, Elizabeth Mary
Appointed Date: 12 May 1997
66 years old

Director
GRAHAM, Ronald Henry Joseph
Appointed Date: 22 March 2002
73 years old

Director
ORTON, Giles Anthony Christopher
Appointed Date: 10 April 1991
66 years old

Resigned Directors

Secretary
DOWDESWELL, Windsor Patrick Walker
Resigned: 25 March 2005
Appointed Date: 22 January 2001

Secretary
WILD, David William
Resigned: 22 January 2001
Appointed Date: 10 April 1991

Director
AINSCOE, Raymond Maurice
Resigned: 09 February 2000
Appointed Date: 13 April 1993
71 years old

Director
ARTER, Anthony Lewis
Resigned: 30 April 2014
Appointed Date: 24 May 2006
78 years old

Director
DAVIS, Richard Gordon Lennox
Resigned: 30 April 1997
Appointed Date: 10 April 1991
73 years old

Director
DOWDESWELL, Windsor Patrick Walker
Resigned: 25 March 2005
Appointed Date: 09 February 2000
75 years old

Director
WILD, David William
Resigned: 22 January 2001
Appointed Date: 10 April 1991
69 years old

Persons With Significant Control

Eversheds Sutherland (International) Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGE TRUSTEES LIMITED Events

13 Apr 2017
Confirmation statement made on 10 April 2017 with updates
07 Feb 2017
Full accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

04 Feb 2016
Full accounts made up to 30 April 2015
11 May 2015
Memorandum and Articles of Association
...
... and 74 more events
13 Apr 1992
Return made up to 10/04/92; full list of members
  • 363(287) ‐ Registered office changed on 13/04/92

24 Oct 1991
Memorandum and Articles of Association
24 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Oct 1991
Accounting reference date notified as 30/04

10 Apr 1991
Incorporation