BIDWELL CLOSE MANAGEMENT LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 7UJ
Company number 02008878
Status Active
Incorporation Date 10 April 1986
Company Type Private Limited Company
Address BRAEMAR BACK LANE, PRESTON, HITCHIN, HERTFORDSHIRE, SG4 7UJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BIDWELL CLOSE MANAGEMENT LIMITED are www.bidwellclosemanagement.co.uk, and www.bidwell-close-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Bidwell Close Management Limited is a Private Limited Company. The company registration number is 02008878. Bidwell Close Management Limited has been working since 10 April 1986. The present status of the company is Active. The registered address of Bidwell Close Management Limited is Braemar Back Lane Preston Hitchin Hertfordshire Sg4 7uj. . ROBINSON, John Leonard is a Secretary of the company. CROOK, Keith Jeremy is a Director of the company. Secretary MCCONNELL, Nicholas Charles has been resigned. Secretary PARR, Richard Norman has been resigned. Secretary ROBERTSON, Dawn has been resigned. Secretary THOMAS, Douglas Michael has been resigned. Secretary WILLIAMS, Vanessa has been resigned. Director COULTHARD, Elaine has been resigned. Director CROOK, Ann has been resigned. Director GATES, Jessica has been resigned. Director HUNT, Bradley James has been resigned. Director MCCONNELL, Nicholas Charles has been resigned. Director MILLER, Karen has been resigned. Director PARR, Richard Norman has been resigned. Director ROBERTSON, Alan has been resigned. Director THOMAS, Douglas Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROBINSON, John Leonard
Appointed Date: 17 October 2014

Director
CROOK, Keith Jeremy
Appointed Date: 10 December 2001
92 years old

Resigned Directors

Secretary
MCCONNELL, Nicholas Charles
Resigned: 30 September 2004
Appointed Date: 20 August 2002

Secretary
PARR, Richard Norman
Resigned: 16 October 2014
Appointed Date: 01 October 2004

Secretary
ROBERTSON, Dawn
Resigned: 28 June 1996

Secretary
THOMAS, Douglas Michael
Resigned: 20 August 2002
Appointed Date: 04 October 1999

Secretary
WILLIAMS, Vanessa
Resigned: 18 March 1999
Appointed Date: 06 November 1996

Director
COULTHARD, Elaine
Resigned: 16 January 1997
61 years old

Director
CROOK, Ann
Resigned: 30 September 2005
Appointed Date: 21 October 2000
92 years old

Director
GATES, Jessica
Resigned: 10 January 2001
Appointed Date: 24 October 1997
51 years old

Director
HUNT, Bradley James
Resigned: 01 October 1991
60 years old

Director
MCCONNELL, Nicholas Charles
Resigned: 30 September 2004
Appointed Date: 20 August 2002
82 years old

Director
MILLER, Karen
Resigned: 01 September 1996
Appointed Date: 06 November 1994
60 years old

Director
PARR, Richard Norman
Resigned: 06 April 2015
Appointed Date: 01 October 2004
73 years old

Director
ROBERTSON, Alan
Resigned: 06 November 1994
55 years old

Director
THOMAS, Douglas Michael
Resigned: 20 August 2002
Appointed Date: 04 October 1999
55 years old

BIDWELL CLOSE MANAGEMENT LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 March 2016
16 Oct 2015
Total exemption full accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 12

30 Sep 2015
Termination of appointment of Richard Norman Parr as a director on 6 April 2015
...
... and 86 more events
18 Aug 1988
Accounts for a small company made up to 31 March 1988

19 Nov 1987
Return made up to 14/10/87; full list of members

19 Nov 1987
Full accounts made up to 31 March 1987

27 Jun 1986
Registered office changed on 27/06/86 from: 84 temple chambers temple avenue london EC4Y ohp

27 Jun 1986
Secretary's particulars changed;secretary resigned;director resigned;new director appointed