BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED

Address:
Flat 3 Bridge House, Thames Street, Wallingford, Oxfordshire, OX10 0BH

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 3 BRIDGE HOUSE
THAMES STREET
Post Town WALLINGFORD
County OXFORDSHIRE
Post Code OX10 0BH

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town WALLINGFORD
Post Code OX10 0BH
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches