LITTLE BRIDGE MANAGEMENT LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 9DZ

Company number 04291387
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address 109 KNOWLES HILL, ROLLESTON-ON-DOVE, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 9DZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of LITTLE BRIDGE MANAGEMENT LIMITED are www.littlebridgemanagement.co.uk, and www.little-bridge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Burton-on-Trent Rail Station is 2.4 miles; to Willington Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Little Bridge Management Limited is a Private Limited Company. The company registration number is 04291387. Little Bridge Management Limited has been working since 21 September 2001. The present status of the company is Active. The registered address of Little Bridge Management Limited is 109 Knowles Hill Rolleston On Dove Burton On Trent Staffordshire De13 9dz. . BRADLEY CHILVERS & CO (ACCOUNTANTS) LTD is a Secretary of the company. BADDELEY, Nicholas David is a Director of the company. HAWKINS, Richard is a Director of the company. LEWIS, Owen is a Director of the company. PHILLIPS, Mark is a Director of the company. Secretary CROOK, Timothy Maxwell has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HOLLICK, David John has been resigned. Director ADCOCK, Jason Mark has been resigned. Director BARLOW, Emma Jacqueline Rolleston has been resigned. Director BEALE, Andrew Peter has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director HOLLICK, David John has been resigned. Director HUNTER, Dharan Gerard Howard has been resigned. Director SHAW, Louise has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRADLEY CHILVERS & CO (ACCOUNTANTS) LTD
Appointed Date: 01 June 2009

Director
BADDELEY, Nicholas David
Appointed Date: 30 July 2009
55 years old

Director
HAWKINS, Richard
Appointed Date: 21 September 2010
54 years old

Director
LEWIS, Owen
Appointed Date: 21 September 2010
52 years old

Director
PHILLIPS, Mark
Appointed Date: 21 September 2010
46 years old

Resigned Directors

Secretary
CROOK, Timothy Maxwell
Resigned: 12 July 2006
Appointed Date: 21 September 2001

Nominee Secretary
DWYER, Daniel John
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Secretary
HOLLICK, David John
Resigned: 01 June 2009
Appointed Date: 28 June 2007

Director
ADCOCK, Jason Mark
Resigned: 30 July 2009
Appointed Date: 27 September 2007
56 years old

Director
BARLOW, Emma Jacqueline Rolleston
Resigned: 18 February 2009
Appointed Date: 28 June 2007
60 years old

Director
BEALE, Andrew Peter
Resigned: 28 June 2007
Appointed Date: 21 September 2001
75 years old

Director
DWYER, Daniel John
Resigned: 21 September 2001
Appointed Date: 21 September 2001
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 21 September 2001
Appointed Date: 21 September 2001
50 years old

Director
HOLLICK, David John
Resigned: 16 October 2009
Appointed Date: 28 June 2007
52 years old

Director
HUNTER, Dharan Gerard Howard
Resigned: 20 September 2010
Appointed Date: 18 February 2009
61 years old

Director
SHAW, Louise
Resigned: 20 September 2010
Appointed Date: 27 September 2007
55 years old

LITTLE BRIDGE MANAGEMENT LIMITED Events

10 Oct 2016
Confirmation statement made on 21 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Compulsory strike-off action has been discontinued
22 Dec 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5

15 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 60 more events
08 Oct 2001
Secretary resigned;director resigned
08 Oct 2001
New secretary appointed
08 Oct 2001
New director appointed
08 Oct 2001
Registered office changed on 08/10/01 from: 312B high street orpington kent BR6 0NG
21 Sep 2001
Incorporation