BRIDGETIDE LIMITED
WEST SUSSEX

Hellopages » West Sussex » Worthing » BN11 4AU

Company number 01799910
Status Active
Incorporation Date 14 March 1984
Company Type Private Limited Company
Address 21 ST MATTHEW'S ROAD, WORTHING, WEST SUSSEX, BN11 4AU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 2 . The most likely internet sites of BRIDGETIDE LIMITED are www.bridgetide.co.uk, and www.bridgetide.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Durrington-on-Sea Rail Station is 1.3 miles; to Angmering Rail Station is 4.7 miles; to Shoreham-by-Sea (Sussex) Rail Station is 5 miles; to Pulborough Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgetide Limited is a Private Limited Company. The company registration number is 01799910. Bridgetide Limited has been working since 14 March 1984. The present status of the company is Active. The registered address of Bridgetide Limited is 21 St Matthew S Road Worthing West Sussex Bn11 4au. . MONAM, Eleanor Hope is a Secretary of the company. ALI, Ergul Shazia is a Director of the company. MONAM, Eleanor Hope is a Director of the company. Secretary BOLLEN, Emyr Huw has been resigned. Secretary HINDLE, Linda Alison has been resigned. Secretary SAWYER, Adrian Paul has been resigned. Secretary SAWYER, Sharon has been resigned. Director BADMAN, Owen has been resigned. Director BOLLEN, Emyr Huw has been resigned. Director CURRIE, Steven Spencer has been resigned. Director HINDLE, Linda Alison has been resigned. Director HOLMES, Linda has been resigned. Director LAVENDER, Michele Denise has been resigned. Director POMEROY, Steven has been resigned. Director RANSOM, Theresa May has been resigned. Director SAWYER, Adrian Paul has been resigned. Director SAWYER, Sharon has been resigned. The company operates in "Dormant Company".


bridgetide Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONAM, Eleanor Hope
Appointed Date: 05 May 2004

Director
ALI, Ergul Shazia
Appointed Date: 22 March 2006
69 years old

Director
MONAM, Eleanor Hope
Appointed Date: 05 May 2004
70 years old

Resigned Directors

Secretary
BOLLEN, Emyr Huw
Resigned: 12 February 1994

Secretary
HINDLE, Linda Alison
Resigned: 05 May 2004
Appointed Date: 31 March 2002

Secretary
SAWYER, Adrian Paul
Resigned: 01 February 1997
Appointed Date: 19 July 1993

Secretary
SAWYER, Sharon
Resigned: 22 November 2002
Appointed Date: 01 February 1997

Director
BADMAN, Owen
Resigned: 11 April 2003
Appointed Date: 31 March 2002
44 years old

Director
BOLLEN, Emyr Huw
Resigned: 12 February 1994
60 years old

Director
CURRIE, Steven Spencer
Resigned: 05 May 2004
Appointed Date: 15 November 2002
52 years old

Director
HINDLE, Linda Alison
Resigned: 05 May 2004
Appointed Date: 01 December 1999
62 years old

Director
HOLMES, Linda
Resigned: 11 December 1998
Appointed Date: 28 April 1994
76 years old

Director
LAVENDER, Michele Denise
Resigned: 01 December 1999
Appointed Date: 11 December 1998
69 years old

Director
POMEROY, Steven
Resigned: 22 March 2006
Appointed Date: 11 April 2003
52 years old

Director
RANSOM, Theresa May
Resigned: 28 April 1994
67 years old

Director
SAWYER, Adrian Paul
Resigned: 01 February 1997
Appointed Date: 19 July 1993
54 years old

Director
SAWYER, Sharon
Resigned: 22 November 2002
Appointed Date: 01 February 1997
56 years old

Persons With Significant Control

Ms. Eleanor Hope Monam
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Ms. Ergul Shazia Ali
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

BRIDGETIDE LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
01 Jul 2016
Accounts for a dormant company made up to 30 September 2015
05 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2

05 Mar 2016
Director's details changed for Ms Eleanor Hope Monam on 18 December 2015
05 Mar 2016
Secretary's details changed for Ms Eleanor Hope Monam on 18 December 2015
...
... and 81 more events
01 Mar 1988
Return made up to 17/01/88; full list of members

08 Dec 1987
Full accounts made up to 30 September 1986

08 Dec 1987
Return made up to 31/12/86; full list of members

08 Dec 1987
Director resigned;new director appointed

14 Mar 1984
Incorporation