BRIDGEMILL SECTIONS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0XH

Company number 03065334
Status Active
Incorporation Date 7 June 1995
Company Type Private Limited Company
Address PHOENIX WORKS, PEARTREE LANE, DUDLEY, DY2 0XH
Home Country United Kingdom
Nature of Business 24330 - Cold forming or folding, 68209 - Other letting and operating of own or leased real estate, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Gail Pearl Danks on 20 July 2015. The most likely internet sites of BRIDGEMILL SECTIONS LIMITED are www.bridgemillsections.co.uk, and www.bridgemill-sections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Bridgemill Sections Limited is a Private Limited Company. The company registration number is 03065334. Bridgemill Sections Limited has been working since 07 June 1995. The present status of the company is Active. The registered address of Bridgemill Sections Limited is Phoenix Works Peartree Lane Dudley Dy2 0xh. . DANKS, Gail Pearl is a Director of the company. Secretary RAY, Tara Gail has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Cold forming or folding".


Current Directors

Director
DANKS, Gail Pearl
Appointed Date: 07 June 1995
77 years old

Resigned Directors

Secretary
RAY, Tara Gail
Resigned: 02 February 2010
Appointed Date: 07 June 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

BRIDGEMILL SECTIONS LIMITED Events

09 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2015
Director's details changed for Gail Pearl Danks on 20 July 2015
23 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
05 Sep 1996
Director resigned
05 Sep 1996
Secretary resigned
05 Sep 1996
New secretary appointed
05 Sep 1996
New director appointed
07 Jun 1995
Incorporation

BRIDGEMILL SECTIONS LIMITED Charges

9 May 2003
Legal charge
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the north side of peartree lane…
9 May 2003
Debenture
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the north side of peartree lane…