MR BRIDGE LIMITED
BISLEY SANDWICH SUPERMARKETS LIMITED

Hellopages » Surrey » Woking » GU21 2TH

Company number 00923184
Status Active
Incorporation Date 21 November 1967
Company Type Private Limited Company
Address RYDEN GRANGE, LIMECROFT ROAD, BISLEY, SURREY, GU21 2TH
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-03-15 ; Change of name notice; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of MR BRIDGE LIMITED are www.mrbridge.co.uk, and www.mr-bridge.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-seven years and eleven months. The distance to to Ash Vale Rail Station is 5.2 miles; to Camberley Rail Station is 5.3 miles; to Ash Rail Station is 6.1 miles; to Bracknell Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mr Bridge Limited is a Private Limited Company. The company registration number is 00923184. Mr Bridge Limited has been working since 21 November 1967. The present status of the company is Active. The registered address of Mr Bridge Limited is Ryden Grange Limecroft Road Bisley Surrey Gu21 2th. The company`s financial liabilities are £172.28k. It is £-146.36k against last year. And the total assets are £303.16k, which is £82.5k against last year. ADDS, Leanora Sophie Ann is a Director of the company. MAGEE, John Dennis is a Director of the company. Secretary MAGEE, Ann Mary has been resigned. Director MAGEE, Ann Mary has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


mr bridge Key Finiance

LIABILITIES £172.28k
-46%
CASH n/a
TOTAL ASSETS £303.16k
+37%
All Financial Figures

Current Directors

Director
ADDS, Leanora Sophie Ann
Appointed Date: 01 January 2010
48 years old

Director
MAGEE, John Dennis

86 years old

Resigned Directors

Secretary
MAGEE, Ann Mary
Resigned: 09 November 2016

Director
MAGEE, Ann Mary
Resigned: 09 November 2016
86 years old

Persons With Significant Control

Mr John Dennis Magee
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

MR BRIDGE LIMITED Events

24 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-15

24 Mar 2017
Change of name notice
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Termination of appointment of Ann Mary Magee as a secretary on 9 November 2016
05 Jan 2017
Termination of appointment of Ann Mary Magee as a director on 9 November 2016
...
... and 81 more events
08 Apr 1987
Particulars of mortgage/charge

27 Nov 1986
Return made up to 31/12/85; full list of members

27 Nov 1986
Return made up to 31/12/85; full list of members

27 Nov 1986
Return made up to 31/12/84; full list of members

27 Nov 1986
Return made up to 31/12/84; full list of members

MR BRIDGE LIMITED Charges

27 November 2012
Mortgage
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a ryden grange reidon hill bisley surrey…
24 September 2012
Debenture
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 6 May 1995
Persons entitled: Midland Bank PLC
Description: Ryden grange limecroft road bisley surrey GU21 2TH.
1 April 1987
Legal charge
Delivered: 8 April 1987
Status: Outstanding
Persons entitled: Mildred Margaret Sarah James
Description: Land on the south east side of kiln lane bisley surrey t/n…
3 August 1981
Legal charge
Delivered: 10 August 1981
Status: Satisfied on 6 May 1995
Persons entitled: Midland Bank PLC
Description: 36 leroy street, london SE1 title no:- ln 190539.
22 October 1971
Mortgage
Delivered: 26 October 1971
Status: Satisfied on 18 October 2012
Persons entitled: Midland Bank PLC
Description: 68, fleet street, london, E.C. 4.
5 May 1971
Mortgage
Delivered: 26 May 1971
Status: Satisfied on 6 May 1995
Persons entitled: Midland Bank PLC
Description: 68, fleet street - london - E.C.1 - together with all…
5 May 1971
Mortgage
Delivered: 26 May 1971
Status: Satisfied on 6 May 1995
Persons entitled: Midland Bank PLC
Description: 24, tudor street and 1 primrose hill, london together with…
12 December 1969
Charge
Delivered: 22 December 1969
Status: Satisfied on 6 May 1995
Persons entitled: Wells & Co (Poulterers) LTD
Description: 87 brewer street, london. Title no. Ln 215905.