BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 0BH
Company number 02919761
Status Active
Incorporation Date 18 April 1994
Company Type Private Limited Company
Address FLAT 3 BRIDGE HOUSE, THAMES STREET, WALLINGFORD, OXFORDSHIRE, OX10 0BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2017; Confirmation statement made on 18 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED are www.bridgehousemanagementwallingford.co.uk, and www.bridge-house-management-wallingford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Radley Rail Station is 7.8 miles; to Pangbourne Rail Station is 8.1 miles; to Tilehurst Rail Station is 9.8 miles; to Reading West Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridge House Management Wallingford Limited is a Private Limited Company. The company registration number is 02919761. Bridge House Management Wallingford Limited has been working since 18 April 1994. The present status of the company is Active. The registered address of Bridge House Management Wallingford Limited is Flat 3 Bridge House Thames Street Wallingford Oxfordshire Ox10 0bh. . WARBURTON, John Barry is a Secretary of the company. HART, Dale Howard is a Director of the company. HART, Lorraine Avril is a Director of the company. PAIN, Edith is a Director of the company. WARBURTON, John Barry is a Director of the company. Secretary PAIN, Barrie has been resigned. Secretary TYRELL, Jenny Anne has been resigned. Secretary TYRRELL, Barry Clive has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CUMBER, Reginald Albert Edward has been resigned. Director FEY, Janet Elizabeth has been resigned. Director STANLEY BAKER, Heather has been resigned. Director TYRRELL, Barry Clive has been resigned. Director TYRRELL, Jenny Anne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARBURTON, John Barry
Appointed Date: 24 August 2008

Director
HART, Dale Howard
Appointed Date: 15 July 2002
63 years old

Director
HART, Lorraine Avril
Appointed Date: 20 March 2000
67 years old

Director
PAIN, Edith
Appointed Date: 17 February 1997
94 years old

Director
WARBURTON, John Barry
Appointed Date: 05 August 2004
85 years old

Resigned Directors

Secretary
PAIN, Barrie
Resigned: 24 August 2009
Appointed Date: 17 February 1997

Secretary
TYRELL, Jenny Anne
Resigned: 27 March 1997
Appointed Date: 18 April 1994

Secretary
TYRRELL, Barry Clive
Resigned: 06 May 1996
Appointed Date: 06 May 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 April 1994
Appointed Date: 18 April 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 April 1994
Appointed Date: 18 April 1994
35 years old

Director
CUMBER, Reginald Albert Edward
Resigned: 25 February 2000
Appointed Date: 17 February 1997
90 years old

Director
FEY, Janet Elizabeth
Resigned: 15 June 2002
Appointed Date: 17 February 1997
68 years old

Director
STANLEY BAKER, Heather
Resigned: 04 August 2004
Appointed Date: 17 February 1997
74 years old

Director
TYRRELL, Barry Clive
Resigned: 27 March 1997
Appointed Date: 06 May 1994
82 years old

Director
TYRRELL, Jenny Anne
Resigned: 27 March 1997
Appointed Date: 17 May 1996
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 April 1994
Appointed Date: 18 April 1994

Persons With Significant Control

Mr John Barry Warburton
Notified on: 24 August 2016
85 years old
Nature of control: Has significant influence or control

BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED Events

09 May 2017
Accounts for a dormant company made up to 30 April 2017
18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
23 Sep 2016
Accounts for a dormant company made up to 30 April 2016
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4

04 Sep 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 66 more events
21 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Apr 1994
Registered office changed on 21/04/94 from: 33 crwys road cardiff CF2 4YF

21 Apr 1994
Director resigned;new director appointed

21 Apr 1994
Secretary resigned;new secretary appointed;director resigned

18 Apr 1994
Incorporation