BRIDGESTATE DEVELOPMENTS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 9JX

Company number 03312596
Status Active
Incorporation Date 4 February 1997
Company Type Private Limited Company
Address 4 BEAUFORT PARKLANDS, RAILTON ROAD, GUILDFORD, SURREY, GU2 9JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of BRIDGESTATE DEVELOPMENTS LIMITED are www.bridgestatedevelopments.co.uk, and www.bridgestate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Bridgestate Developments Limited is a Private Limited Company. The company registration number is 03312596. Bridgestate Developments Limited has been working since 04 February 1997. The present status of the company is Active. The registered address of Bridgestate Developments Limited is 4 Beaufort Parklands Railton Road Guildford Surrey Gu2 9jx. The company`s financial liabilities are £484.23k. It is £0k against last year. . REYNOLDS, Martin Bernard is a Secretary of the company. LLOYD, David Alan is a Director of the company. TAPPENDEN, Carole Patricia is a Director of the company. Secretary TAPPENDEN, Carole Patricia has been resigned. Secretary HK REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRISON, Albert has been resigned. Director HARRISON, Albert has been resigned. Director WILBY, Timothy John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


bridgestate developments Key Finiance

LIABILITIES £484.23k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REYNOLDS, Martin Bernard
Appointed Date: 18 January 2002

Director
LLOYD, David Alan
Appointed Date: 01 July 1997
77 years old

Director
TAPPENDEN, Carole Patricia
Appointed Date: 29 January 1999
69 years old

Resigned Directors

Secretary
TAPPENDEN, Carole Patricia
Resigned: 18 January 2002
Appointed Date: 06 February 1997

Secretary
HK REGISTRARS LIMITED
Resigned: 27 February 2007
Appointed Date: 04 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 1997
Appointed Date: 04 February 1997

Director
HARRISON, Albert
Resigned: 27 February 2007
Appointed Date: 04 April 2006
88 years old

Director
HARRISON, Albert
Resigned: 01 February 1999
Appointed Date: 06 February 1997
88 years old

Director
WILBY, Timothy John
Resigned: 15 September 1997
Appointed Date: 01 July 1997
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 1997
Appointed Date: 04 February 1997

Persons With Significant Control

Mr David Alan Lloyd
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BRIDGESTATE DEVELOPMENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 4 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 57 more events
24 Feb 1997
New director appointed
24 Feb 1997
Secretary resigned
24 Feb 1997
Director resigned
24 Feb 1997
Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU
04 Feb 1997
Incorporation