BELMABRIDGE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M19 3AW

Company number 01467050
Status Active
Incorporation Date 14 December 1979
Company Type Private Limited Company
Address 834 STOCKPORT ROAD, MANCHESTER, M19 3AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
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 August 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BELMABRIDGE LIMITED are www.belmabridge.co.uk, and www.belmabridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Belmabridge Limited is a Private Limited Company. The company registration number is 01467050. Belmabridge Limited has been working since 14 December 1979. The present status of the company is Active. The registered address of Belmabridge Limited is 834 Stockport Road Manchester M19 3aw. . BOYD, David Marcus is a Secretary of the company. CLARKE, Beryl is a Director of the company. HUNTLY, Ramona Cecilia is a Director of the company. Secretary BLAKEY, Barbara has been resigned. Secretary BOYD, David Marcus has been resigned. Secretary BRINDLE, Rosemary Anne has been resigned. Secretary BROOKS, Graham Charles has been resigned. Secretary CARRINGTON, Joanne Catherine has been resigned. Secretary LIVESEY, Glenys Elizabeth has been resigned. Director BIRCH, James has been resigned. Director BLEVINS, Shelia has been resigned. Director BRINDLE, Rosemary Anne has been resigned. Director CARROLL, Susan Ann has been resigned. Director DRINKWATER, David Harvey has been resigned. Director DUNSCOMBE, Robert has been resigned. Director HENEGHAN, Norah Teresa Ann has been resigned. Director KLINE, Peter Royston has been resigned. Director TEAL, Peter Royston has been resigned. Director WATSON, Alan Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOYD, David Marcus
Appointed Date: 01 December 2009

Director
CLARKE, Beryl
Appointed Date: 19 April 2007
86 years old

Director
HUNTLY, Ramona Cecilia
Appointed Date: 12 April 2007
75 years old

Resigned Directors

Secretary
BLAKEY, Barbara
Resigned: 01 September 2001
Appointed Date: 29 March 1999

Secretary
BOYD, David Marcus
Resigned: 01 December 2009
Appointed Date: 01 December 2009

Secretary
BRINDLE, Rosemary Anne
Resigned: 29 March 1999
Appointed Date: 22 November 1993

Secretary
BROOKS, Graham Charles
Resigned: 30 April 1992
Appointed Date: 27 August 1991

Secretary
CARRINGTON, Joanne Catherine
Resigned: 31 October 2009
Appointed Date: 01 September 2001

Secretary
LIVESEY, Glenys Elizabeth
Resigned: 21 October 1993
Appointed Date: 24 September 1992

Director
BIRCH, James
Resigned: 01 March 2002
Appointed Date: 26 February 1996
77 years old

Director
BLEVINS, Shelia
Resigned: 01 December 2001
Appointed Date: 26 February 1996
74 years old

Director
BRINDLE, Rosemary Anne
Resigned: 22 November 1993
Appointed Date: 01 March 1993
80 years old

Director
CARROLL, Susan Ann
Resigned: 28 August 2001
Appointed Date: 26 February 1996
79 years old

Director
DRINKWATER, David Harvey
Resigned: 18 November 2005
Appointed Date: 08 August 2002
62 years old

Director
DUNSCOMBE, Robert
Resigned: 29 August 1996
Appointed Date: 22 November 1993
107 years old

Director
HENEGHAN, Norah Teresa Ann
Resigned: 14 June 2002
Appointed Date: 22 November 1993
93 years old

Director
KLINE, Peter Royston
Resigned: 12 April 2007
Appointed Date: 06 March 2002
80 years old

Director
TEAL, Peter Royston
Resigned: 20 January 1993
Appointed Date: 24 September 1992
80 years old

Director
WATSON, Alan Michael
Resigned: 22 November 1993
Appointed Date: 24 September 1992
67 years old

BELMABRIDGE LIMITED Events

09 May 2017
Total exemption full accounts made up to 31 August 2016
22 Nov 2016
Confirmation statement made on 15 October 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20

12 Nov 2015
Termination of appointment of David Marcus Boyd as a secretary on 1 December 2009
...
... and 96 more events
19 Nov 1987
Return made up to 14/10/87; full list of members

02 Nov 1987
Full accounts made up to 31 August 1987

19 Jan 1987
Return made up to 16/10/86; full list of members

24 Nov 1986
Full accounts made up to 31 August 1986

14 Dec 1979
Incorporation