BRIDGEMANS LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 2QL

Company number 04223329
Status Active
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address BROOM HOUSE 39/43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2QL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BRIDGEMANS LIMITED are www.bridgemans.co.uk, and www.bridgemans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Bridgemans Limited is a Private Limited Company. The company registration number is 04223329. Bridgemans Limited has been working since 25 May 2001. The present status of the company is Active. The registered address of Bridgemans Limited is Broom House 39 43 London Road Hadleigh Benfleet Essex Ss7 2ql. The company`s financial liabilities are £42.17k. It is £4.71k against last year. The cash in hand is £18.77k. It is £-32.55k against last year. And the total assets are £48.07k, which is £-12.49k against last year. MALONE, Angela Mary is a Secretary of the company. MALONE, Angela Mary is a Director of the company. MALONE, Duncan John is a Director of the company. Secretary MCCLURE, Richard Alan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SHAH, Lalit Mulchand has been resigned. The company operates in "Management consultancy activities other than financial management".


bridgemans Key Finiance

LIABILITIES £42.17k
+12%
CASH £18.77k
-64%
TOTAL ASSETS £48.07k
-21%
All Financial Figures

Current Directors

Secretary
MALONE, Angela Mary
Appointed Date: 06 June 2001

Director
MALONE, Angela Mary
Appointed Date: 06 June 2001
67 years old

Director
MALONE, Duncan John
Appointed Date: 06 June 2001
67 years old

Resigned Directors

Secretary
MCCLURE, Richard Alan
Resigned: 06 June 2001
Appointed Date: 25 May 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 May 2001
Appointed Date: 25 May 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 May 2001
Appointed Date: 25 May 2001

Director
SHAH, Lalit Mulchand
Resigned: 06 June 2001
Appointed Date: 25 May 2001
77 years old

BRIDGEMANS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
02 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

03 Jun 2015
Director's details changed for Mrs Angela Mary Malone on 26 May 2014
...
... and 41 more events
06 Jun 2001
Secretary resigned
06 Jun 2001
Director resigned
06 Jun 2001
New secretary appointed
06 Jun 2001
New director appointed
25 May 2001
Incorporation