BRIDGTOWN PLANT LIMITED
NEWPORT

Hellopages » Staffordshire » Stafford » TF10 8DJ

Company number 02859063
Status Active
Incorporation Date 4 October 1993
Company Type Private Limited Company
Address FERNHILL ESTATE OFFICE FERNHILL ROAD, SUTTON, NEWPORT, SHROPSHIRE, TF10 8DJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Niall Crawford Crabb as a director on 31 December 2016; Director's details changed for Mr Darren Paul Mullinder on 2 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BRIDGTOWN PLANT LIMITED are www.bridgtownplant.co.uk, and www.bridgtown-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Telford Central Rail Station is 8.9 miles; to Shifnal Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgtown Plant Limited is a Private Limited Company. The company registration number is 02859063. Bridgtown Plant Limited has been working since 04 October 1993. The present status of the company is Active. The registered address of Bridgtown Plant Limited is Fernhill Estate Office Fernhill Road Sutton Newport Shropshire Tf10 8dj. . MULLINDER, Darren Paul is a Secretary of the company. CORNES, Samuel is a Director of the company. MULLINDER, Darren Paul is a Director of the company. Secretary BUTLER, James Terence has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Secretary SMYTH, Patrick Joseph has been resigned. Director BUTLER, James Terence has been resigned. Director CORNES, Colin has been resigned. Director CRABB, Niall Crawford has been resigned. Director FOSTER, Andrew Howard has been resigned. Director MURRALL, Alan Robert has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director SMYTH, Patrick Joseph has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MULLINDER, Darren Paul
Appointed Date: 30 October 2009

Director
CORNES, Samuel
Appointed Date: 12 November 1999
50 years old

Director
MULLINDER, Darren Paul
Appointed Date: 30 October 2009
56 years old

Resigned Directors

Secretary
BUTLER, James Terence
Resigned: 31 August 1995
Appointed Date: 04 October 1993

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 04 October 1993
Appointed Date: 04 October 1993

Secretary
SMYTH, Patrick Joseph
Resigned: 30 October 2009
Appointed Date: 31 August 1995

Director
BUTLER, James Terence
Resigned: 11 September 1999
Appointed Date: 01 June 1994
83 years old

Director
CORNES, Colin
Resigned: 31 March 2016
Appointed Date: 04 October 1993
83 years old

Director
CRABB, Niall Crawford
Resigned: 31 December 2016
Appointed Date: 12 November 1999
73 years old

Director
FOSTER, Andrew Howard
Resigned: 11 September 1999
Appointed Date: 19 November 1993
67 years old

Director
MURRALL, Alan Robert
Resigned: 11 September 1999
Appointed Date: 19 November 1993
79 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 04 October 1993
Appointed Date: 04 October 1993

Director
SMYTH, Patrick Joseph
Resigned: 30 October 2009
Appointed Date: 31 August 1995
74 years old

Persons With Significant Control

Mr Darren Paul Mullinder
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Samuel Cornes
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BRIDGTOWN PLANT LIMITED Events

02 Feb 2017
Termination of appointment of Niall Crawford Crabb as a director on 31 December 2016
02 Feb 2017
Director's details changed for Mr Darren Paul Mullinder on 2 February 2017
13 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Director's details changed for Mr Samuel Cornes on 1 November 2016
21 Oct 2016
Confirmation statement made on 4 October 2016 with updates
...
... and 72 more events
10 Dec 1993
Particulars of mortgage/charge

02 Nov 1993
Secretary resigned;new secretary appointed

02 Nov 1993
Director resigned;new director appointed

02 Nov 1993
Registered office changed on 02/11/93 from: blackthorn house mary ann street st paul's square birmingham B3 1RL

04 Oct 1993
Incorporation

BRIDGTOWN PLANT LIMITED Charges

14 January 1994
Mortgage
Delivered: 26 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels or other equipment as…
6 December 1993
Single debenture
Delivered: 10 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…