THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 02597246
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Steven Underwood on 26 October 2016. The most likely internet sites of THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED are www.thebridgewatercentremanagementcompany.co.uk, and www.the-bridgewater-centre-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The Bridgewater Centre Management Company Limited is a Private Limited Company. The company registration number is 02597246. The Bridgewater Centre Management Company Limited has been working since 02 April 1991. The present status of the company is Active. The registered address of The Bridgewater Centre Management Company Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . LEES, Neil is a Secretary of the company. LEES, Neil is a Director of the company. SCHOFIELD, John Alexander is a Director of the company. UNDERWOOD, Steven is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. WHITTAKER, John is a Director of the company. WHITTAKER, Mark is a Director of the company. Secretary BROWN, Edric Brian has been resigned. Secretary DOBSON, James Henry has been resigned. Secretary KEARNEY, Michael Anthony has been resigned. Secretary RICHARDS, Stephen John has been resigned. Secretary ROBINSON, Ronald Anthony has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Director ALLY, Bibi Rahima has been resigned. Director ANSELL, Gordon Samuel has been resigned. Director BELL, Ian Forrest has been resigned. Director COLLETT, Brian has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SHAW, Robert Marshall has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director STEELE, Timothy David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LEES, Neil
Appointed Date: 01 September 2004

Director
LEES, Neil
Appointed Date: 21 December 2007
62 years old

Director
SCHOFIELD, John Alexander
Appointed Date: 13 January 2016
57 years old

Director
UNDERWOOD, Steven
Appointed Date: 30 November 2009
51 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 29 October 2002
74 years old

Director
WHITTAKER, John
Appointed Date: 30 November 2009
83 years old

Director
WHITTAKER, Mark
Appointed Date: 29 October 2002
56 years old

Resigned Directors

Secretary
BROWN, Edric Brian
Resigned: 01 October 1996
Appointed Date: 15 November 1991

Secretary
DOBSON, James Henry
Resigned: 12 November 1999
Appointed Date: 01 October 1996

Secretary
KEARNEY, Michael Anthony
Resigned: 31 December 2001
Appointed Date: 13 November 1999

Secretary
RICHARDS, Stephen John
Resigned: 10 July 2002
Appointed Date: 31 December 2001

Secretary
ROBINSON, Ronald Anthony
Resigned: 15 November 1991
Appointed Date: 02 April 1991

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004
Appointed Date: 08 November 2002

Director
ALLY, Bibi Rahima
Resigned: 15 November 1991
Appointed Date: 02 April 1991
65 years old

Director
ANSELL, Gordon Samuel
Resigned: 21 November 2002
Appointed Date: 15 November 1991
99 years old

Director
BELL, Ian Forrest
Resigned: 01 July 2005
Appointed Date: 01 November 1992
88 years old

Director
COLLETT, Brian
Resigned: 15 November 1991
Appointed Date: 02 April 1991
82 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
Appointed Date: 01 November 2002
78 years old

Director
SHAW, Robert Marshall
Resigned: 01 November 1993
Appointed Date: 15 November 1991
76 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 11 May 2006
57 years old

Director
STEELE, Timothy David
Resigned: 15 November 1991
Appointed Date: 02 April 1991
63 years old

Persons With Significant Control

Peel Property (Partnerships) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BRIDGEWATER CENTRE MANAGEMENT COMPANY LIMITED Events

04 Apr 2017
Confirmation statement made on 2 April 2017 with updates
31 Dec 2016
Full accounts made up to 31 March 2016
26 Oct 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
18 May 2016
Director's details changed for Mr Neil Lees on 11 May 2016
...
... and 97 more events
11 Dec 1991
Ad 15/11/91--------- £ si 19@1=19 £ ic 2/21

11 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Nov 1991
New director appointed

21 Nov 1991
New director appointed

02 Apr 1991
Incorporation