NELSON BRIDGE COURT MANAGEMENT COMPANY LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1PN
Company number 02783325
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address 6 BRUNSWICK STREET, CARLISLE, CUMBRIA, CA1 1PN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 14 . The most likely internet sites of NELSON BRIDGE COURT MANAGEMENT COMPANY LIMITED are www.nelsonbridgecourtmanagementcompany.co.uk, and www.nelson-bridge-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Nelson Bridge Court Management Company Limited is a Private Limited Company. The company registration number is 02783325. Nelson Bridge Court Management Company Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Nelson Bridge Court Management Company Limited is 6 Brunswick Street Carlisle Cumbria Ca1 1pn. . GREENHOW, Deborah Anne is a Secretary of the company. MCKNIGHT, Robert is a Director of the company. Secretary MILLER, Anne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
GREENHOW, Deborah Anne
Appointed Date: 01 January 2002

Director
MCKNIGHT, Robert
Appointed Date: 25 January 1993
79 years old

Resigned Directors

Secretary
MILLER, Anne
Resigned: 02 January 2002
Appointed Date: 25 January 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

Persons With Significant Control

Mr Robert Mcknight
Notified on: 1 November 2016
79 years old
Nature of control: Has significant influence or control

NELSON BRIDGE COURT MANAGEMENT COMPANY LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 14

22 Sep 2015
Total exemption full accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 14

...
... and 54 more events
14 Feb 1993
Accounting reference date notified as 31/12

02 Feb 1993
Registered office changed on 02/02/93 from: 110 whitchurch road cardiff CF4 3LY

02 Feb 1993
Secretary resigned;new secretary appointed;director resigned

02 Feb 1993
Director resigned;new director appointed

25 Jan 1993
Incorporation