BRIDGE LOUVRE COMPANY LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 3AZ

Company number 03019966
Status Active
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address UNITS 1/2, NORTHEND ROAD, STALYBRIDGE, CHESHIRE, SK15 3AZ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of BRIDGE LOUVRE COMPANY LIMITED are www.bridgelouvrecompany.co.uk, and www.bridge-louvre-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Guide Bridge Rail Station is 2.9 miles; to Greenfield Rail Station is 3.8 miles; to Fairfield Rail Station is 4.2 miles; to Belle Vue Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridge Louvre Company Limited is a Private Limited Company. The company registration number is 03019966. Bridge Louvre Company Limited has been working since 09 February 1995. The present status of the company is Active. The registered address of Bridge Louvre Company Limited is Units 1 2 Northend Road Stalybridge Cheshire Sk15 3az. . BEAUMONT, Richard Mark is a Secretary of the company. BEAUMONT, Jonathan David is a Director of the company. BEAUMONT, Joyce is a Director of the company. BEAUMONT, Richard Mark is a Director of the company. Secretary BEAUMONT, Jonathan David has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director BOWN, Eunice has been resigned. Director ROWAT, Allan John has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BEAUMONT, Richard Mark
Appointed Date: 11 April 2005

Director
BEAUMONT, Jonathan David
Appointed Date: 21 September 2001
59 years old

Director
BEAUMONT, Joyce
Appointed Date: 14 February 1995
80 years old

Director
BEAUMONT, Richard Mark
Appointed Date: 11 April 2005
54 years old

Resigned Directors

Secretary
BEAUMONT, Jonathan David
Resigned: 23 March 2005
Appointed Date: 14 February 1995

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 14 February 1995
Appointed Date: 09 February 1995

Director
BOWN, Eunice
Resigned: 22 April 1996
Appointed Date: 20 February 1995
78 years old

Director
ROWAT, Allan John
Resigned: 30 September 2013
Appointed Date: 11 April 2005
63 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 14 February 1995
Appointed Date: 09 February 1995

Persons With Significant Control

Mrs Joyce Beaumont
Notified on: 6 February 2017
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRIDGE LOUVRE COMPANY LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 63 more events
01 Mar 1995
Registered office changed on 01/03/95 from: 1 ashfield road davenport stockport cheshire SK3 8UD

28 Feb 1995
Company name changed powersharp LIMITED\certificate issued on 01/03/95

27 Feb 1995
New director appointed

27 Feb 1995
Ad 21/02/95--------- £ si 98@1=98 £ ic 4/102

09 Feb 1995
Incorporation

BRIDGE LOUVRE COMPANY LIMITED Charges

10 April 1999
Legal mortgage
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H units 1&2 northend road stalybridge cheshire part…
10 August 1998
Mortgage debenture
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
23 March 1995
Mortgage debenture
Delivered: 28 March 1995
Status: Satisfied on 9 September 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…