BRIDON SCHEME TRUSTEES LIMITED
DONCASTER BRIDON TRUSTEES LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5JQ
Company number 08465940
Status Active
Incorporation Date 28 March 2013
Company Type Private Limited Company
Address ICON BUILDING FIRST POINT, BALBY CARR BANK, DONCASTER, SOUTH YORKSHIRE, DN4 5JQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of BRIDON SCHEME TRUSTEES LIMITED are www.bridonschemetrustees.co.uk, and www.bridon-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Bridon Scheme Trustees Limited is a Private Limited Company. The company registration number is 08465940. Bridon Scheme Trustees Limited has been working since 28 March 2013. The present status of the company is Active. The registered address of Bridon Scheme Trustees Limited is Icon Building First Point Balby Carr Bank Doncaster South Yorkshire Dn4 5jq. . DALLARD, Glendon is a Director of the company. DUNCOMBE, Michael Charles is a Director of the company. HENDLEY, Jane is a Director of the company. HIGGINBOTTOM, Philip is a Director of the company. MALLIN, Kenneth Joseph is a Director of the company. PETERS, Gary Dennis is a Director of the company. RUTTER, Edward Leonard is a Director of the company. Secretary BARNES, Garry Elliott has been resigned. Secretary WESTLEY, Adam David Christopher has been resigned. Director BARNES, Garry Elliot has been resigned. Director CRAWFORD, Jonathon Colin Fyfe has been resigned. Director HARDCASTLE, Graham Stuart has been resigned. Director WESTLEY, Adam David Christopher has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DALLARD, Glendon
Appointed Date: 28 March 2013
86 years old

Director
DUNCOMBE, Michael Charles
Appointed Date: 28 March 2013
83 years old

Director
HENDLEY, Jane
Appointed Date: 21 January 2015
51 years old

Director
HIGGINBOTTOM, Philip
Appointed Date: 21 January 2015
51 years old

Director
MALLIN, Kenneth Joseph
Appointed Date: 28 March 2013
80 years old

Director
PETERS, Gary Dennis
Appointed Date: 28 March 2013
70 years old

Director
RUTTER, Edward Leonard
Appointed Date: 28 March 2013
85 years old

Resigned Directors

Secretary
BARNES, Garry Elliott
Resigned: 07 October 2013
Appointed Date: 28 March 2013

Secretary
WESTLEY, Adam David Christopher
Resigned: 12 November 2014
Appointed Date: 07 October 2013

Director
BARNES, Garry Elliot
Resigned: 27 March 2014
Appointed Date: 28 March 2013
55 years old

Director
CRAWFORD, Jonathon Colin Fyfe
Resigned: 12 November 2014
Appointed Date: 28 March 2013
52 years old

Director
HARDCASTLE, Graham Stuart
Resigned: 24 July 2014
Appointed Date: 27 March 2014
61 years old

Director
WESTLEY, Adam David Christopher
Resigned: 12 November 2014
Appointed Date: 24 July 2014
56 years old

Persons With Significant Control

Bridon International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDON SCHEME TRUSTEES LIMITED Events

29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

19 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1

...
... and 21 more events
12 Nov 2013
Appointment of Adam David Christopher Westley as a secretary
21 Aug 2013
Director's details changed for Jonathon Colin Fyfe Crawford on 15 August 2013
02 Apr 2013
Company name changed bridon trustees LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution

28 Mar 2013
Current accounting period shortened from 31 March 2014 to 31 December 2013
28 Mar 2013
Incorporation