BRIDGWATER COURT M.C. LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 2QZ

Company number 02316840
Status Active
Incorporation Date 14 November 1988
Company Type Private Limited Company
Address 2 STAFFORD PLACE, WESTON-SUPER-MARE, SOMERSET, UNITED KINGDOM, BS23 2QZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 23 . The most likely internet sites of BRIDGWATER COURT M.C. LIMITED are www.bridgwatercourtmc.co.uk, and www.bridgwater-court-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Weston Milton Rail Station is 1.3 miles; to Worle Rail Station is 2.7 miles; to Yatton Rail Station is 6.8 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgwater Court M C Limited is a Private Limited Company. The company registration number is 02316840. Bridgwater Court M C Limited has been working since 14 November 1988. The present status of the company is Active. The registered address of Bridgwater Court M C Limited is 2 Stafford Place Weston Super Mare Somerset United Kingdom Bs23 2qz. . ASHTON, Michael Stanley is a Secretary of the company. FISHER, Ian James is a Director of the company. HOWARD, Peter is a Director of the company. JACQUES, Robert is a Director of the company. Secretary MACLUCAS, Simon Charles has been resigned. Secretary SMETHURST, Geoffrey Brian has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BINGHAM, Richard Keith has been resigned. Director BRETTELL, Geoffrey David has been resigned. Director HUGHES, Christopher John has been resigned. Director MACNAB, Andrew Gordon has been resigned. Director TERRY, Ian Robert has been resigned. Director WALKER, John James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASHTON, Michael Stanley
Appointed Date: 30 June 2003

Director
FISHER, Ian James
Appointed Date: 30 July 2002
69 years old

Director
HOWARD, Peter
Appointed Date: 21 September 2010
59 years old

Director
JACQUES, Robert
Appointed Date: 16 October 1997
69 years old

Resigned Directors

Secretary
MACLUCAS, Simon Charles
Resigned: 01 May 2004
Appointed Date: 16 October 1997

Secretary
SMETHURST, Geoffrey Brian
Resigned: 31 July 1992

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 July 1997

Director
BINGHAM, Richard Keith
Resigned: 31 July 1997
Appointed Date: 16 May 1995
63 years old

Director
BRETTELL, Geoffrey David
Resigned: 16 May 1995
80 years old

Director
HUGHES, Christopher John
Resigned: 31 July 1997
76 years old

Director
MACNAB, Andrew Gordon
Resigned: 16 January 2002
Appointed Date: 16 October 1997
70 years old

Director
TERRY, Ian Robert
Resigned: 23 December 2005
Appointed Date: 30 July 2002
63 years old

Director
WALKER, John James
Resigned: 16 January 2002
Appointed Date: 16 October 1997
76 years old

BRIDGWATER COURT M.C. LIMITED Events

21 Apr 2017
Confirmation statement made on 14 April 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 23

06 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Registered office address changed from 3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 6 August 2015
...
... and 82 more events
26 Sep 1990
Full accounts made up to 31 March 1990

02 Jul 1990
Return made up to 14/04/90; full list of members

23 Apr 1990
Ad 27/02/90--------- £ si 1@1=1 £ ic 11/12

13 Sep 1989
Wd 08/09/89 ad 22/08/89--------- £ si 9@1=9 £ ic 2/11

14 Nov 1988
Incorporation