BRIDPORT LIMITED
BRIDPORT BRIDPORT-GUNDRY P L C

Hellopages » Dorset » West Dorset » DT6 3QU

Company number 00437009
Status Active
Incorporation Date 13 June 1947
Company Type Private Limited Company
Address C/O AMSAFE BRIDPORT LTD, THE COURT, BRIDPORT, DORSET, DT6 3QU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Appointment of Mr Lee James Stork as a director on 14 October 2016; Termination of appointment of Leslie George White as a director on 14 October 2016. The most likely internet sites of BRIDPORT LIMITED are www.bridport.co.uk, and www.bridport.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. Bridport Limited is a Private Limited Company. The company registration number is 00437009. Bridport Limited has been working since 13 June 1947. The present status of the company is Active. The registered address of Bridport Limited is C O Amsafe Bridport Ltd The Court Bridport Dorset Dt6 3qu. . KENTFIELD, Ian Paul is a Director of the company. PARADIE, Terrance Mark is a Director of the company. STORK, Lee James is a Director of the company. Secretary BROOKS, Malcolm Stuart has been resigned. Secretary MACSPORRAN, Graham has been resigned. Secretary PRENTICE, Hamish Murray has been resigned. Director BECKEMEYER, Kenneth John has been resigned. Director BECKEMEYER, Kenneth John has been resigned. Director COWLEY, Brian Maurice has been resigned. Director DARLEY, Patrick Neilson has been resigned. Director EXCELL, Richard Michael has been resigned. Director GATENBY, Michael Richard Brock has been resigned. Director GILBERT, Dennis has been resigned. Director GLUTH, Robert Charles has been resigned. Director GOODMAN, Charles has been resigned. Director KUTLER, Jon B has been resigned. Director LOCK, David Charles has been resigned. Director LORCH, Robert Knieling has been resigned. Director LYONS, Terence has been resigned. Director LYONS, Terence W has been resigned. Director MACSPORRAN, Graham has been resigned. Director MCILWRAITH, Alan Robert has been resigned. Director PRENTICE, Hamish Murray has been resigned. Director PRITZKER, Anthony N has been resigned. Director PRITZKER, Jay Robert has been resigned. Director PRITZKER, Robert Alan has been resigned. Director RIST, Lawrence Philip has been resigned. Director RUFUS, Gregory has been resigned. Director SEBIRE, David John has been resigned. Director TUCKER, Louhon has been resigned. Director WEBB, Robert Walter has been resigned. Director WHITE, Leslie George has been resigned. Director WOODS, Geoffrey David has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KENTFIELD, Ian Paul
Appointed Date: 23 March 2011
64 years old

Director
PARADIE, Terrance Mark
Appointed Date: 03 August 2016
57 years old

Director
STORK, Lee James
Appointed Date: 14 October 2016
45 years old

Resigned Directors

Secretary
BROOKS, Malcolm Stuart
Resigned: 31 December 2012
Appointed Date: 05 February 2004

Secretary
MACSPORRAN, Graham
Resigned: 30 June 2000

Secretary
PRENTICE, Hamish Murray
Resigned: 09 February 2004
Appointed Date: 20 December 1999

Director
BECKEMEYER, Kenneth John
Resigned: 31 January 2009
Appointed Date: 31 August 2004
71 years old

Director
BECKEMEYER, Kenneth John
Resigned: 04 August 2000
Appointed Date: 20 December 1999
71 years old

Director
COWLEY, Brian Maurice
Resigned: 24 June 1993
82 years old

Director
DARLEY, Patrick Neilson
Resigned: 30 September 1993
96 years old

Director
EXCELL, Richard Michael
Resigned: 11 August 1999
Appointed Date: 26 October 1994
78 years old

Director
GATENBY, Michael Richard Brock
Resigned: 11 August 1999
80 years old

Director
GILBERT, Dennis
Resigned: 30 April 2012
Appointed Date: 25 April 2008
73 years old

Director
GLUTH, Robert Charles
Resigned: 09 February 2004
Appointed Date: 20 December 1999
100 years old

Director
GOODMAN, Charles
Resigned: 09 February 2004
Appointed Date: 04 August 2000
101 years old

Director
KUTLER, Jon B
Resigned: 26 October 2007
Appointed Date: 31 August 2004
68 years old

Director
LOCK, David Charles
Resigned: 11 August 1999
Appointed Date: 31 December 1996
82 years old

Director
LORCH, Robert Knieling
Resigned: 31 August 2004
Appointed Date: 05 February 2004
80 years old

Director
LYONS, Terence
Resigned: 15 February 2012
Appointed Date: 03 February 2009
64 years old

Director
LYONS, Terence W
Resigned: 25 April 2008
Appointed Date: 31 August 2004
64 years old

Director
MACSPORRAN, Graham
Resigned: 30 June 2000
78 years old

Director
MCILWRAITH, Alan Robert
Resigned: 23 March 2011
Appointed Date: 04 March 2002
70 years old

Director
PRENTICE, Hamish Murray
Resigned: 09 February 2004
Appointed Date: 20 December 1999
84 years old

Director
PRITZKER, Anthony N
Resigned: 26 October 2007
Appointed Date: 31 August 2004
64 years old

Director
PRITZKER, Jay Robert
Resigned: 26 October 2007
Appointed Date: 31 August 2004
60 years old

Director
PRITZKER, Robert Alan
Resigned: 31 August 2004
Appointed Date: 20 December 1999
99 years old

Director
RIST, Lawrence Philip
Resigned: 31 August 2004
Appointed Date: 05 February 2004
78 years old

Director
RUFUS, Gregory
Resigned: 03 August 2016
Appointed Date: 15 February 2012
69 years old

Director
SEBIRE, David John
Resigned: 11 August 1999
82 years old

Director
TUCKER, Louhon
Resigned: 31 August 2004
Appointed Date: 19 February 2002
79 years old

Director
WEBB, Robert Walter
Resigned: 31 August 2004
Appointed Date: 05 February 2004
86 years old

Director
WHITE, Leslie George
Resigned: 14 October 2016
Appointed Date: 03 January 2013
72 years old

Director
WOODS, Geoffrey David
Resigned: 30 June 2000
Appointed Date: 12 July 1993
77 years old

Persons With Significant Control

Transdigm Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BRIDPORT LIMITED Events

16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
27 Oct 2016
Appointment of Mr Lee James Stork as a director on 14 October 2016
27 Oct 2016
Termination of appointment of Leslie George White as a director on 14 October 2016
29 Sep 2016
Director's details changed for Mr Ian Paul Kentfield on 28 September 2016
08 Aug 2016
Full accounts made up to 30 September 2015
...
... and 240 more events
16 May 1986
New director appointed

26 Feb 1986
Full accounts made up to 31 July 1985

24 Mar 1982
Certificate of change of name and re-registration from Private to Public Limited Company
06 Nov 1963
Company name changed\certificate issued on 06/11/63
13 Jun 1947
Certificate of incorporation

BRIDPORT LIMITED Charges

6 November 2000
Charge over credit balances
Delivered: 9 November 2000
Status: Satisfied on 27 July 2007
Persons entitled: National Westminster Bank PLC
Description: All monies (including interest) from time to time standing…