BRIDGE DEVELOPMENT CONSULTANTS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 7AB

Company number 03092416
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address GLS, OLIVER HOUSE, 23 WINDMILL HILL, ENFIELD, MIDDLESEX, EN2 7AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of BRIDGE DEVELOPMENT CONSULTANTS LIMITED are www.bridgedevelopmentconsultants.co.uk, and www.bridge-development-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Bridge Development Consultants Limited is a Private Limited Company. The company registration number is 03092416. Bridge Development Consultants Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of Bridge Development Consultants Limited is Gls Oliver House 23 Windmill Hill Enfield Middlesex En2 7ab. . MULLIGAN, Thomas Kevin is a Director of the company. Secretary MONNICKENDAM, Keith Leslie has been resigned. Secretary RANDALL, Charles Stuart has been resigned. Secretary SHANAHAN, Maurice Joseph has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Secretary TAYLER BRADSHAW LTD has been resigned. Director MONNICKENDAM, Keith Leslie has been resigned. Director SHANAHAN, Maurice Joseph has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MULLIGAN, Thomas Kevin
Appointed Date: 17 August 1995
67 years old

Resigned Directors

Secretary
MONNICKENDAM, Keith Leslie
Resigned: 06 March 2003
Appointed Date: 15 May 1996

Secretary
RANDALL, Charles Stuart
Resigned: 08 September 2009
Appointed Date: 05 March 2003

Secretary
SHANAHAN, Maurice Joseph
Resigned: 15 May 1996
Appointed Date: 17 August 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 August 1995
Appointed Date: 17 August 1995

Secretary
TAYLER BRADSHAW LTD
Resigned: 01 September 2014
Appointed Date: 08 September 2009

Director
MONNICKENDAM, Keith Leslie
Resigned: 06 March 2003
Appointed Date: 17 August 1995
58 years old

Director
SHANAHAN, Maurice Joseph
Resigned: 16 July 1996
Appointed Date: 17 August 1995
64 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 August 1995
Appointed Date: 17 August 1995

BRIDGE DEVELOPMENT CONSULTANTS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 August 2016
15 Sep 2016
Confirmation statement made on 17 August 2016 with updates
20 Nov 2015
Accounts for a dormant company made up to 31 August 2015
01 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 260,000

01 Sep 2015
Registered office address changed from C/O Gary Cleaver Gls Chartered Accountants, Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to Gls, Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 1 September 2015
...
... and 78 more events
05 Sep 1995
New director appointed
05 Sep 1995
New director appointed
05 Sep 1995
Secretary resigned
05 Sep 1995
Director resigned
17 Aug 1995
Incorporation