BRIDGE MOTORCYCLES LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8RG

Company number 00748232
Status Active
Incorporation Date 28 January 1963
Company Type Private Limited Company
Address ALPHIN BROOK ROAD, MARSH BARTON TRADING EST, EXETER, DEVON, EX2 8RG
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BRIDGE MOTORCYCLES LIMITED are www.bridgemotorcycles.co.uk, and www.bridge-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. Bridge Motorcycles Limited is a Private Limited Company. The company registration number is 00748232. Bridge Motorcycles Limited has been working since 28 January 1963. The present status of the company is Active. The registered address of Bridge Motorcycles Limited is Alphin Brook Road Marsh Barton Trading Est Exeter Devon Ex2 8rg. . ANTHONY, Rebecca Elizabeth is a Secretary of the company. ANTHONY, Lee Mcneil is a Director of the company. ANTHONY, Stuart is a Director of the company. Secretary ANTHONY, Stuart has been resigned. Secretary TREVOR, Annette Sylvia has been resigned. Director ANTHONY, Barry John has been resigned. Director ANTHONY, Roy Mcneil has been resigned. Director ANTHONY, Winifred Joyce has been resigned. Director ANTHONY, Winifred Joyce has been resigned. Director STEER, Brian has been resigned. Director VAUGHAN, Victor has been resigned. Director WEIR, Robert Alan has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
ANTHONY, Rebecca Elizabeth
Appointed Date: 01 May 2003

Director
ANTHONY, Lee Mcneil
Appointed Date: 27 April 2011
54 years old

Director
ANTHONY, Stuart

72 years old

Resigned Directors

Secretary
ANTHONY, Stuart
Resigned: 30 April 2003

Secretary
TREVOR, Annette Sylvia
Resigned: 03 May 2005
Appointed Date: 01 February 1998

Director
ANTHONY, Barry John
Resigned: 15 April 2002
81 years old

Director
ANTHONY, Roy Mcneil
Resigned: 15 April 2002
78 years old

Director
ANTHONY, Winifred Joyce
Resigned: 11 September 2008
Appointed Date: 27 January 1997
104 years old

Director
ANTHONY, Winifred Joyce
Resigned: 24 January 1996
104 years old

Director
STEER, Brian
Resigned: 12 February 1998
73 years old

Director
VAUGHAN, Victor
Resigned: 13 October 2009
Appointed Date: 01 December 2005
63 years old

Director
WEIR, Robert Alan
Resigned: 01 December 2005
Appointed Date: 01 April 2001
82 years old

Persons With Significant Control

Mr Stuart Anthony
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Southtown Investment Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGE MOTORCYCLES LIMITED Events

10 May 2017
Total exemption full accounts made up to 31 December 2016
08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
13 May 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Register(s) moved to registered inspection location C/O Francis Clark Llp Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
17 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000

...
... and 96 more events
14 Jan 1985
Accounts made up to 31 January 1984
30 May 1984
Accounts made up to 31 January 1983
29 May 1984
Accounts made up to 28 January 1982
08 Feb 1982
Accounts made up to 28 January 1981
28 Jan 1963
Certificate of incorporation

BRIDGE MOTORCYCLES LIMITED Charges

31 May 2013
Charge code 0074 8232 0007
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
15 November 2001
Legal charge
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at church road alphington exeter…
14 December 1995
Legal mortgage
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a rawle gammon baker premises alphin brook…
7 September 1993
Legal charge
Delivered: 25 September 1993
Status: Outstanding
Persons entitled: Stuart John Anthony
Description: Land adjoining venney street exeter devon.
15 October 1991
Legal mortgage
Delivered: 22 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south side of marsh green road marsh…
12 June 1980
Legal charge
Delivered: 16 June 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H - land & buildings situate in red lion lane, exeter.…
17 May 1978
Legal mortgage
Delivered: 22 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold, 1ND 3, venney st. Exeter, as comprised in an…