BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02919761. The registration start date is April 18, 1994. The current status is Active.
Company Number | 02919761 |
Company Name | BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED |
Registered Address |
Flat 3 Bridge House Thames Street Wallingford Oxfordshire OX10 0BH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-04-18 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2022-01-31 |
Accounts Last Update | 2020-04-30 |
Returns Due Date | 2017-05-16 |
Returns Last Update | 2016-04-18 |
Confirmation Statement Due Date | 2021-05-02 |
Confirmation Statement Last Update | 2020-04-18 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
FLAT 3 BRIDGE HOUSE THAMES STREET |
Post Town | WALLINGFORD |
County | OXFORDSHIRE |
Post Code | OX10 0BH |
Entity Name | Office Address |
---|---|
FLY HAIR FREE LTD | 1 Bridge House, Thames Street, Wallingford, OX10 0BH, England |
ROMARK HOMES LIMITED | The Coach House, Thames Street, Wallingford, Oxfordshire, OX10 0BH, United Kingdom |
Entity Name | Office Address |
---|---|
LAMANISHVER LTD | 24 Leach Road, Berinsfield, Wallingford, OX10 7QQ, England |
ENOUA LTD | 9 Chaucer Court, Ewelme, Wallingford, Oxfordshire, OX10 6HW, England |
NEARLY PERFECT SKATEBOARDS LIMITED | 9 Agatha Christie Way, Cholsey, Wallingford, OX10 9RS, England |
CTRL CREATIVE CAMDEN LTD | 96 Wilding Road, Wallingford, OX10 8AJ, England |
VENTUS AUTOMOTIVE LTD | 25 Imray Place, Wallingford, OX10 9FW, England |
FIVE LITTLE PIGS LTD | 1a Castle Street, Wallingford, Oxfordshire, OX10 8DL, England |
SWEET AESTHETICS LTD | 6 Little Martins, Brightwell-cum-sotwell, Wallingford, OX10 0FT, United Kingdom |
MADR CAPITAL LTD | 2 Beehive Close, Cholsey, Wallingford, OX10 9BF, England |
IOK DIGITAL LIMITED | 9 Woodward, Cholsey, Wallingford, OX10 9FS, England |
MASSEY SCOTT CONSULTING LTD | 2 Whitley Cottages Nuffield Lane, Benson, Wallingford, OX10 6QQ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WARBURTON, John Barry | Secretary (Active) | Flat 3 Bridge House, Thames Street, Wallingford, Oxfordshire, OX10 0BH | / 24 August 2008 |
/ |
|
HART, Dale Howard | Director (Active) | Flat 1 Bridge House, Wallingford, Oxfordshire, OX10 0BH | December 1962 / 15 July 2002 |
British / United Kingdom |
Director |
HART, Lorraine Avril | Director (Active) | Flat 4 Brige House, Thames Street, Wallingford, Oxfordshire, OX10 0BH | May 1958 / 20 March 2000 |
British / United Kingdom |
Retired |
PAIN, Edith | Director (Active) | Chantry House 14 Thames Street, Wallingford, Oxfordshire, OX10 0HD | March 1931 / 17 February 1997 |
British / United Kingdom |
Company Director |
WARBURTON, John Barry | Director (Active) | Bridge House, Thames Street, Wallingford, Oxfordshire, OX10 0BH | February 1941 / 5 August 2004 |
British / United Kingdom |
Company Secretary |
PAIN, Barrie | Secretary (Resigned) | Chantry House 14 Thames Street, Wallingford, Oxfordshire, OX10 0HD | / 17 February 1997 |
/ |
|
TYRELL, Jenny Anne | Secretary (Resigned) | The Lodge, 1 Thames Street, Wallingford, Oxfordshire, OX10 0BH | / 18 April 1994 |
/ |
|
TYRRELL, Barry Clive | Secretary (Resigned) | The Coach House Thames Street, Wallingford, Oxfordshire, OX10 0BH | / 6 May 1994 |
British / |
Sad |
COMBINED NOMINEES LIMITED | Nominee Director (Resigned) | Victoria House, 64 Paul Street, London, EC2A 4NA | August 1990 / 18 April 1994 |
/ |
|
CUMBER, Reginald Albert Edward | Director (Resigned) | 4 Bridge House Thames Street, Wallingford, Oxfordshire, OX10 0BH | February 1936 / 17 February 1997 |
British / |
Company Director |
FEY, Janet Elizabeth | Director (Resigned) | 1 Bridge House, Thames Street, Wallingford, Oxfordshire, OX10 0BH | January 1958 / 17 February 1997 |
British / |
Director |
STANLEY BAKER, Heather | Director (Resigned) | Flat 9 Clarendon Lodge, 56-58 Clarendon Road, Holland Park, London, W11 2HL | May 1951 / 17 February 1997 |
British / |
Director |
TYRRELL, Barry Clive | Director (Resigned) | The Coach House Thames Street, Wallingford, Oxfordshire, OX10 0BH | November 1943 / 6 May 1994 |
British / England |
Director |
TYRRELL, Jenny Anne | Director (Resigned) | The Coach House Thames Street, Wallingford, Oxfordshire, OX10 0BH | November 1947 / 17 May 1996 |
British / England |
Company Secretary/Director |
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director (Resigned) | Victoria House, 64 Paul Street, London, EC2A 4NG | / 18 April 1994 |
/ |
Post Town | WALLINGFORD |
Post Code | OX10 0BH |
SIC Code | 98000 - Residents property management |
Please provide details on BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.