BRIDGECOPSE LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 3QF

Company number 03310696
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address 267-273 CLEVELAND STREET, BIRKENHEAD, WIRRAL, CH41 3QF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 932 . The most likely internet sites of BRIDGECOPSE LIMITED are www.bridgecopse.co.uk, and www.bridgecopse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Bank Hall Rail Station is 3.2 miles; to Edge Hill Rail Station is 3.4 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgecopse Limited is a Private Limited Company. The company registration number is 03310696. Bridgecopse Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of Bridgecopse Limited is 267 273 Cleveland Street Birkenhead Wirral Ch41 3qf. . DERBY, James Alan is a Secretary of the company. DERBY, Catherine Annette is a Director of the company. DERBY, James Alan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DERBY, James Alan
Appointed Date: 03 February 1997

Director
DERBY, Catherine Annette
Appointed Date: 03 February 1997
64 years old

Director
DERBY, James Alan
Appointed Date: 03 February 1997
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 1997
Appointed Date: 31 January 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 1997
Appointed Date: 31 January 1997

Persons With Significant Control

Mr James Alan Derby
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Annette Derby
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIDGECOPSE LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 932

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 932

...
... and 50 more events
28 Feb 1997
Director resigned
28 Feb 1997
New director appointed
28 Feb 1997
New secretary appointed;new director appointed
28 Feb 1997
Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU
31 Jan 1997
Incorporation

BRIDGECOPSE LIMITED Charges

6 September 2004
Legal mortgage
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 226 cleveland street birkenhead t/n…
19 March 2003
Legal mortgage
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 284 heath road bebington wirral…
4 March 2003
Legal mortgage
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 50 acres road bebington wirral merseyside t/n MS308185…
14 November 1997
Legal mortgage
Delivered: 22 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 381/383 borough road birkenhead wirral…
14 November 1997
Legal mortgage
Delivered: 22 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 377/379 borough road, birkenhead, wirral…
14 April 1997
Legal mortgage
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that f/h property k/a 291 cleveland street birkenhead…