BERWICK BRIDGES LIMITED
BERWICK UPON TWEED BERWICK BRIDGES (HOUSING AND RESPITE CARE) LIMITED

Hellopages » Northumberland » Northumberland » TD15 2YN

Company number 02674916
Status Active
Incorporation Date 31 December 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4A ROBERTS LODGE, TWEEDMOUTH, BERWICK UPON TWEED, NORTHUMBERLAND, TD15 2YN
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Director's details changed for Mrs Marjory Naismith on 14 July 2016. The most likely internet sites of BERWICK BRIDGES LIMITED are www.berwickbridges.co.uk, and www.berwick-bridges.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Berwick Bridges Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02674916. Berwick Bridges Limited has been working since 31 December 1991. The present status of the company is Active. The registered address of Berwick Bridges Limited is 4a Roberts Lodge Tweedmouth Berwick Upon Tweed Northumberland Td15 2yn. . CAMERON, Margaret is a Director of the company. FERNANDEZ, Claire is a Director of the company. NAISMITH, Marjory is a Director of the company. Secretary LACKENBY, Rona Mary has been resigned. Secretary MARSHALL, John Alexander has been resigned. Secretary MURRAY, Jacqueline Anne has been resigned. Secretary ROSS, Kathleen has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Director BELL, Alan has been resigned. Director COWAN, Geraldine Mary Newbold has been resigned. Director DRYDEN, Elizabeth has been resigned. Director HUNT, Michael has been resigned. Director LACKENBY, John has been resigned. Director LACKENBY, Rona Mary has been resigned. Director LIVINGSTONE, Helen Jane has been resigned. Director MARSHALL, John Alexander has been resigned. Director MARSHALL, John Alexander has been resigned. Director MCGREGOR, Ian has been resigned. Director MIDDLETON, Alexander Duncan has been resigned. Director MILLER, Lynda has been resigned. Director PAIN, Beryl has been resigned. Director SEMPLE, Rosemary has been resigned. Director MBC SECRETARIES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
CAMERON, Margaret
Appointed Date: 31 March 2014
72 years old

Director
FERNANDEZ, Claire
Appointed Date: 27 July 2015
63 years old

Director
NAISMITH, Marjory
Appointed Date: 01 August 2012
72 years old

Resigned Directors

Secretary
LACKENBY, Rona Mary
Resigned: 29 August 2012
Appointed Date: 01 June 2010

Secretary
MARSHALL, John Alexander
Resigned: 04 December 2003
Appointed Date: 10 June 1992

Secretary
MURRAY, Jacqueline Anne
Resigned: 01 November 2008
Appointed Date: 04 December 2003

Secretary
ROSS, Kathleen
Resigned: 31 March 2014
Appointed Date: 01 February 2013

Secretary
MBC SECRETARIES LIMITED
Resigned: 10 June 1992
Appointed Date: 23 December 1991

Director
BELL, Alan
Resigned: 05 February 2002
Appointed Date: 28 November 2001
78 years old

Director
COWAN, Geraldine Mary Newbold
Resigned: 15 March 2014
Appointed Date: 01 February 2010
71 years old

Director
DRYDEN, Elizabeth
Resigned: 06 March 2002
Appointed Date: 27 August 1992
79 years old

Director
HUNT, Michael
Resigned: 16 June 2008
Appointed Date: 10 June 1998
69 years old

Director
LACKENBY, John
Resigned: 05 November 2010
Appointed Date: 01 October 2009
74 years old

Director
LACKENBY, Rona Mary
Resigned: 28 May 2010
Appointed Date: 01 October 2009
74 years old

Director
LIVINGSTONE, Helen Jane
Resigned: 16 June 2008
Appointed Date: 21 February 2004
70 years old

Director
MARSHALL, John Alexander
Resigned: 04 December 2003
Appointed Date: 26 November 1996
75 years old

Director
MARSHALL, John Alexander
Resigned: 27 August 1992
Appointed Date: 10 June 1992
75 years old

Director
MCGREGOR, Ian
Resigned: 29 March 2008
Appointed Date: 27 August 1992
82 years old

Director
MIDDLETON, Alexander Duncan
Resigned: 03 April 2004
Appointed Date: 23 November 1999
79 years old

Director
MILLER, Lynda
Resigned: 30 April 2014
Appointed Date: 04 December 2003
62 years old

Director
PAIN, Beryl
Resigned: 26 November 1996
Appointed Date: 01 June 1995
92 years old

Director
SEMPLE, Rosemary
Resigned: 19 March 2014
Appointed Date: 01 October 2009
84 years old

Director
MBC SECRETARIES LIMITED
Resigned: 10 June 1992
Appointed Date: 23 December 1991

BERWICK BRIDGES LIMITED Events

09 Sep 2016
Total exemption full accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
25 Jul 2016
Director's details changed for Mrs Marjory Naismith on 14 July 2016
31 Jul 2015
Total exemption full accounts made up to 31 March 2015
29 Jul 2015
Appointment of Ms Claire Fernandez as a director on 27 July 2015
...
... and 101 more events
03 Sep 1992
Director resigned

03 Sep 1992
Memorandum and Articles of Association
03 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Jun 1992
Company name changed levermanor LIMITED\certificate issued on 01/07/92

31 Dec 1991
Incorporation