BRIDGEWOOD MANOR LIMITED
MORLEY LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0RY
Company number 02236441
Status Active
Incorporation Date 28 March 1988
Company Type Private Limited Company
Address WELLINGTON HOUSE, CLIFFE PARK BRUNTCLIFFE ROAD, MORLEY LEEDS, WEST YORKSHIRE, LS27 0RY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 1 January 2017; Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 3 January 2016. The most likely internet sites of BRIDGEWOOD MANOR LIMITED are www.bridgewoodmanor.co.uk, and www.bridgewood-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Menston Rail Station is 11.3 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgewood Manor Limited is a Private Limited Company. The company registration number is 02236441. Bridgewood Manor Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of Bridgewood Manor Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire Ls27 0ry. . GOULDING, Ian Don is a Secretary of the company. GOULDING, Ian Don is a Director of the company. PURTILL, Michael Edward is a Director of the company. Secretary BILBIE, Janet Elizabeth has been resigned. Secretary KINGSTON, Mark Andrew has been resigned. Director MARSTON, Anthony David has been resigned. Director MARSTON, John James Shepherd has been resigned. Director SCRAGG, Christopher David has been resigned. Director TAYLOR, David James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 13 November 2006

Director
GOULDING, Ian Don
Appointed Date: 13 November 2006
62 years old

Director
PURTILL, Michael Edward
Appointed Date: 13 November 2006
74 years old

Resigned Directors

Secretary
BILBIE, Janet Elizabeth
Resigned: 10 June 1998

Secretary
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 10 June 1998

Director
MARSTON, Anthony David
Resigned: 16 March 1999
89 years old

Director
MARSTON, John James Shepherd
Resigned: 13 November 2006
91 years old

Director
SCRAGG, Christopher David
Resigned: 13 November 2006
74 years old

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 13 November 2006
61 years old

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 26 October 2016
Nature of control: Has significant influence or control as a member of a firm

Marston Hotels Limited
Notified on: 26 October 2016
Nature of control: Has significant influence or control as a member of a firm

BRIDGEWOOD MANOR LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 1 January 2017
15 Nov 2016
Confirmation statement made on 26 October 2016 with updates
26 May 2016
Accounts for a dormant company made up to 3 January 2016
03 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

12 May 2015
Accounts for a dormant company made up to 28 December 2014
...
... and 88 more events
11 May 1988
Accounting reference date notified as 31/03

12 Apr 1988
Memorandum and Articles of Association
12 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1988
Secretary resigned;director resigned

28 Mar 1988
Incorporation

BRIDGEWOOD MANOR LIMITED Charges

25 August 1993
Fixed and floating charge
Delivered: 2 September 1993
Status: Satisfied on 17 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…