BRIDGFORDS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT
Company number 02596997
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of BRIDGFORDS LIMITED are www.bridgfords.co.uk, and www.bridgfords.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgfords Limited is a Private Limited Company. The company registration number is 02596997. Bridgfords Limited has been working since 02 April 1991. The present status of the company is Active. The registered address of Bridgfords Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . TIMPERLEY, Richard Neil is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. WILLIAMS, Gareth Rhys is a Director of the company. Secretary LAW, Shirley Gaik Heah has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PEACH, Kenneth has been resigned. Director ALCROFT, Mark Andrew has been resigned. Director BRIGGS, Jeremy Dunstan Tevendale has been resigned. Director CORLESS, Jonathan Eric has been resigned. Director FINCH, Colin John has been resigned. Director FISHWICK, Martin Edward has been resigned. Director FITZJOHN, Gerald Roy has been resigned. Director GASTEEN, Alexander Ian has been resigned. Director GOWLAND, Michael Grahame has been resigned. Director GREEN, Mark Steven has been resigned. Director HILL, Harry Douglas has been resigned. Director KENNEDY, Michael John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MOORE, Robert John has been resigned. Nominee Director NOWER, Michael Charles has been resigned. Director PEACH, Kenneth has been resigned. Director PEGNA, Victor Christopher has been resigned. Director PENNELLS, Andrew Michael has been resigned. Director SCARFF, Robert Alan has been resigned. Director SCOTT, Fraser Harvey has been resigned. Director TIMPERLEY, Richard Neil has been resigned. Director WALTON, John Fenton has been resigned. Director WALTON, Simon John has been resigned. Director WARBURTON, William Shuttleworth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TIMPERLEY, Richard Neil
Appointed Date: 30 June 1995

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 06 November 2012

Director
WILLIAMS, Gareth Rhys
Appointed Date: 14 April 2010
62 years old

Resigned Directors

Secretary
LAW, Shirley Gaik Heah
Resigned: 01 July 1991
Appointed Date: 09 April 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 09 April 1991
Appointed Date: 02 April 1991

Secretary
PEACH, Kenneth
Resigned: 30 June 1995
Appointed Date: 01 July 1991

Director
ALCROFT, Mark Andrew
Resigned: 14 April 2010
Appointed Date: 01 July 2008
62 years old

Director
BRIGGS, Jeremy Dunstan Tevendale
Resigned: 31 January 2007
Appointed Date: 07 January 2000
58 years old

Director
CORLESS, Jonathan Eric
Resigned: 14 April 2010
Appointed Date: 09 July 2008
55 years old

Director
FINCH, Colin John
Resigned: 01 July 1991
Appointed Date: 09 April 1991
89 years old

Director
FISHWICK, Martin Edward
Resigned: 31 October 1994
Appointed Date: 01 July 1991
71 years old

Director
FITZJOHN, Gerald Roy
Resigned: 26 July 2005
Appointed Date: 19 October 1995
76 years old

Director
GASTEEN, Alexander Ian
Resigned: 14 April 2010
Appointed Date: 01 February 2005
56 years old

Director
GOWLAND, Michael Grahame
Resigned: 04 June 2008
Appointed Date: 28 March 2002
62 years old

Director
GREEN, Mark Steven
Resigned: 14 April 2010
Appointed Date: 01 September 2009
66 years old

Director
HILL, Harry Douglas
Resigned: 01 August 2006
Appointed Date: 01 July 1991
77 years old

Director
KENNEDY, Michael John
Resigned: 25 January 2002
Appointed Date: 07 January 2000
59 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 09 April 1991
Appointed Date: 02 April 1991

Director
MOORE, Robert John
Resigned: 31 December 1998
Appointed Date: 01 January 1994
67 years old

Nominee Director
NOWER, Michael Charles
Resigned: 01 July 1991
Appointed Date: 09 April 1991
76 years old

Director
PEACH, Kenneth
Resigned: 30 June 1995
Appointed Date: 01 July 1991
90 years old

Director
PEGNA, Victor Christopher
Resigned: 25 October 2002
Appointed Date: 30 July 1999
73 years old

Director
PENNELLS, Andrew Michael
Resigned: 14 April 2010
Appointed Date: 01 July 2005
57 years old

Director
SCARFF, Robert Alan
Resigned: 31 December 2007
Appointed Date: 06 January 1999
67 years old

Director
SCOTT, Fraser Harvey
Resigned: 19 March 2004
Appointed Date: 28 July 2000
58 years old

Director
TIMPERLEY, Richard Neil
Resigned: 14 April 2010
Appointed Date: 05 June 1995
69 years old

Director
WALTON, John Fenton
Resigned: 31 October 1999
Appointed Date: 01 July 1991
88 years old

Director
WALTON, Simon John
Resigned: 22 April 2002
Appointed Date: 01 July 1991
63 years old

Director
WARBURTON, William Shuttleworth
Resigned: 30 September 1995
Appointed Date: 01 July 1991
82 years old

BRIDGFORDS LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
...
... and 101 more events
21 May 1991
Accounting reference date notified as 31/12

13 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Apr 1991
Registered office changed on 23/04/91 from: classic house 174-180 old street london EC1V 9BP

02 Apr 1991
Incorporation