BRIDGE HILL HOUSE MANAGEMENT COMPANY LIMITED
FOLKESTONE BRIDGE HILL MANAGEMENT COMPANY LIMITED

Hellopages » Kent » Shepway » CT19 4RJ

Company number 03236024
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address FELL REYNOLDS, UNIT 13, THE GLENMORE CENTRE SHEARWAY BUSINESS PARK, PENT ROAD, FOLKESTONE, KENT, CT19 4RJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017; Termination of appointment of Roderick David Baker as a secretary on 24 March 2017. The most likely internet sites of BRIDGE HILL HOUSE MANAGEMENT COMPANY LIMITED are www.bridgehillhousemanagementcompany.co.uk, and www.bridge-hill-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.6 miles; to Kearsney Rail Station is 6.6 miles; to Shepherds Well Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridge Hill House Management Company Limited is a Private Limited Company. The company registration number is 03236024. Bridge Hill House Management Company Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of Bridge Hill House Management Company Limited is Fell Reynolds Unit 13 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent Ct19 4rj. The cash in hand is £0.01k. It is £0k against last year. . ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS is a Secretary of the company. CLOSS, John-Kenneth Kenneth is a Director of the company. MASON, Adam Charles is a Director of the company. WESTENDARP, Mariam Jean is a Director of the company. Secretary BAKER, Roderick David has been resigned. Secretary FAIRWEATHER, Benjamin has been resigned. Secretary GIBSON, Patricia Ann has been resigned. Secretary GIBSON, Patricia Ann has been resigned. Secretary MANSFIELD, Samuel Frederick has been resigned. Secretary STRICKLAND, Colin Edward has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANTHONY, Sarah Lalage has been resigned. Director ANTHONY, Sarah Lalage has been resigned. Director CLOSS, John-Kenneth Kenneth has been resigned. Director FAIRWEATHER, Benjamin has been resigned. Director FAIRWEATHER, Benjamin has been resigned. Director GIBSON, Patricia Ann has been resigned. Director GIBSON, Patricia Ann has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUGGETT, Cecil Clifford has been resigned. Director JORDAN, Lesley has been resigned. Director MANSFIELD, Samuel Frederick has been resigned. Director STEWART, Timothy Huston has been resigned. Director STEWART, Timothy has been resigned. Director SUMMERHILL, Judith Ann has been resigned. Director SUMMERHILL, Judith Ann has been resigned. Director TOMLIN, Stephen Robert has been resigned. The company operates in "Dormant Company".


bridge hill house management company Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
CLOSS, John-Kenneth Kenneth
Appointed Date: 21 December 2015
52 years old

Director
MASON, Adam Charles
Appointed Date: 01 January 2016
37 years old

Director
WESTENDARP, Mariam Jean
Appointed Date: 18 December 2015
72 years old

Resigned Directors

Secretary
BAKER, Roderick David
Resigned: 24 March 2017
Appointed Date: 29 July 2015

Secretary
FAIRWEATHER, Benjamin
Resigned: 15 April 2012
Appointed Date: 29 November 2011

Secretary
GIBSON, Patricia Ann
Resigned: 01 June 2010
Appointed Date: 27 June 2006

Secretary
GIBSON, Patricia Ann
Resigned: 05 November 1997
Appointed Date: 09 August 1996

Secretary
MANSFIELD, Samuel Frederick
Resigned: 12 December 2011
Appointed Date: 19 August 2010

Secretary
STRICKLAND, Colin Edward
Resigned: 27 June 2006
Appointed Date: 05 November 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Director
ANTHONY, Sarah Lalage
Resigned: 20 March 2017
Appointed Date: 26 August 2015
54 years old

Director
ANTHONY, Sarah Lalage
Resigned: 15 November 2008
Appointed Date: 19 May 2008
54 years old

Director
CLOSS, John-Kenneth Kenneth
Resigned: 04 April 2008
Appointed Date: 11 June 2007
52 years old

Director
FAIRWEATHER, Benjamin
Resigned: 27 October 2015
Appointed Date: 22 August 2012
46 years old

Director
FAIRWEATHER, Benjamin
Resigned: 15 April 2012
Appointed Date: 06 December 2011
46 years old

Director
GIBSON, Patricia Ann
Resigned: 03 January 2012
Appointed Date: 20 July 2011
90 years old

Director
GIBSON, Patricia Ann
Resigned: 27 June 2006
Appointed Date: 09 August 1996
90 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Director
HUGGETT, Cecil Clifford
Resigned: 03 March 2010
Appointed Date: 28 June 2006
84 years old

Director
JORDAN, Lesley
Resigned: 16 May 2003
Appointed Date: 09 August 1996
111 years old

Director
MANSFIELD, Samuel Frederick
Resigned: 03 January 2012
Appointed Date: 20 January 2010
70 years old

Director
STEWART, Timothy Huston
Resigned: 13 March 2017
Appointed Date: 18 December 2015
75 years old

Director
STEWART, Timothy
Resigned: 08 May 2008
Appointed Date: 28 June 2006
75 years old

Director
SUMMERHILL, Judith Ann
Resigned: 13 March 2017
Appointed Date: 21 December 2015
79 years old

Director
SUMMERHILL, Judith Ann
Resigned: 20 July 2011
Appointed Date: 19 May 2008
79 years old

Director
TOMLIN, Stephen Robert
Resigned: 19 March 2007
Appointed Date: 16 May 2003
68 years old

BRIDGE HILL HOUSE MANAGEMENT COMPANY LIMITED Events

25 Apr 2017
Accounts for a dormant company made up to 31 August 2016
03 Apr 2017
Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017
03 Apr 2017
Termination of appointment of Roderick David Baker as a secretary on 24 March 2017
20 Mar 2017
Termination of appointment of Sarah Lalage Anthony as a director on 20 March 2017
16 Mar 2017
Termination of appointment of Judith Ann Summerhill as a director on 13 March 2017
...
... and 85 more events
21 Oct 1996
New director appointed
21 Oct 1996
New secretary appointed;new director appointed
21 Oct 1996
Secretary resigned
21 Oct 1996
Director resigned
09 Aug 1996
Incorporation