MANAGEMENT OF BRIDGEHOUSEGATE LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 5LB

Company number 02436592
Status Active
Incorporation Date 26 October 1989
Company Type Private Limited Company
Address MORLAND COTTAGE CHURCH STREET, PATELEY BRIDGE, HARROGATE, NORTH YORKSHIRE, HG3 5LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mrs Andrea Carol Moss as a director on 10 June 2016; Appointment of Mrs Susan Elizabeth Hickson as a director on 10 June 2016; Termination of appointment of Alistair James Mitchell Miller as a director on 17 May 2016. The most likely internet sites of MANAGEMENT OF BRIDGEHOUSEGATE LIMITED are www.managementofbridgehousegate.co.uk, and www.management-of-bridgehousegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Management of Bridgehousegate Limited is a Private Limited Company. The company registration number is 02436592. Management of Bridgehousegate Limited has been working since 26 October 1989. The present status of the company is Active. The registered address of Management of Bridgehousegate Limited is Morland Cottage Church Street Pateley Bridge Harrogate North Yorkshire Hg3 5lb. . ELLINGTON, Leslie Thomas is a Secretary of the company. GEORGE-POWELL, Stephen Michael is a Director of the company. HICKSON, Susan Elizabeth is a Director of the company. JACKSON, Eleanor is a Director of the company. MOSS, Andrea Carol is a Director of the company. WOODROW, George Brian is a Director of the company. Secretary BARRETT, Arthur has been resigned. Secretary JENNINGS, Phyllis Beryle has been resigned. Director BARRETT, Arthur has been resigned. Director ECCLESTON, Janet has been resigned. Director HICKSON, Susan Elizabeth has been resigned. Director JENNINGS, Derrick Roland has been resigned. Director JENNINGS, Phyllis Beryle has been resigned. Director MILLER, Alistair James Mitchell has been resigned. Director MORGAN, Judith Mary has been resigned. Director MORGAN, William Wayne has been resigned. Director SPINNEY, Charles Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ELLINGTON, Leslie Thomas
Appointed Date: 07 February 1996

Director
GEORGE-POWELL, Stephen Michael
Appointed Date: 17 March 1999
56 years old

Director
HICKSON, Susan Elizabeth
Appointed Date: 10 June 2016
78 years old

Director
JACKSON, Eleanor
Appointed Date: 28 March 2000
75 years old

Director
MOSS, Andrea Carol
Appointed Date: 10 June 2016
67 years old

Director
WOODROW, George Brian
Appointed Date: 28 March 2000
86 years old

Resigned Directors

Secretary
BARRETT, Arthur
Resigned: 17 November 1994

Secretary
JENNINGS, Phyllis Beryle
Resigned: 07 February 1996
Appointed Date: 17 November 1994

Director
BARRETT, Arthur
Resigned: 17 November 1994
106 years old

Director
ECCLESTON, Janet
Resigned: 17 March 1999
Appointed Date: 09 April 1994
81 years old

Director
HICKSON, Susan Elizabeth
Resigned: 26 May 2006
Appointed Date: 17 March 1999
77 years old

Director
JENNINGS, Derrick Roland
Resigned: 28 June 1995
106 years old

Director
JENNINGS, Phyllis Beryle
Resigned: 06 July 2012
Appointed Date: 17 March 1999
102 years old

Director
MILLER, Alistair James Mitchell
Resigned: 17 May 2016
Appointed Date: 03 June 2010
87 years old

Director
MORGAN, Judith Mary
Resigned: 28 March 2000
Appointed Date: 17 March 1999
77 years old

Director
MORGAN, William Wayne
Resigned: 28 March 2000
Appointed Date: 12 September 1994
74 years old

Director
SPINNEY, Charles Thomas
Resigned: 17 March 1999
Appointed Date: 01 August 1994
111 years old

MANAGEMENT OF BRIDGEHOUSEGATE LIMITED Events

13 Oct 2016
Appointment of Mrs Andrea Carol Moss as a director on 10 June 2016
13 Oct 2016
Appointment of Mrs Susan Elizabeth Hickson as a director on 10 June 2016
13 Oct 2016
Termination of appointment of Alistair James Mitchell Miller as a director on 17 May 2016
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5

...
... and 80 more events
30 Apr 1991
Return made up to 31/03/91; full list of members

31 Jan 1990
New director appointed

22 Jan 1990
Ad 03/01/90--------- £ si 3@1=3 £ ic 2/5

22 Jan 1990
Accounting reference date notified as 31/03

26 Oct 1989
Incorporation