THE WYMONDHAM BRIDEWELL PRESERVATION TRUST

Address:
10 The Bridewell Norwich Road, Wymondham, Norfolk, NR18 0NS

THE WYMONDHAM BRIDEWELL PRESERVATION TRUST is a business entity registered at Companies House, UK, with entity identifier is 02990781. The registration start date is November 16, 1994. The current status is Active.

Company Overview

Company Number 02990781
Company Name THE WYMONDHAM BRIDEWELL PRESERVATION TRUST
Registered Address 10 The Bridewell Norwich Road
Wymondham
Norfolk
NR18 0NS
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-11-16
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-12-03
Returns Last Update 2015-11-05
Confirmation Statement Due Date 2021-11-19
Confirmation Statement Last Update 2020-11-05
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 10 THE BRIDEWELL NORWICH ROAD
WYMONDHAM
Post Town NORFOLK
Post Code NR18 0NS

Companies with the same post code

Entity Name Office Address
ZUMRA BARBERS LTD 12 Norwich Road, Wymondham, NR18 0NS, England
MTL FINANCIAL SERVICES LIMITED 11 Norwich Road, Wymondham, Norfolk, NR18 0NS, England
WYMOND PHARMA LTD 19 Norwich Road, Wymondham, NR18 0NS, England
SYMONDS GEOPHYSICAL CONSULTANCY LTD 22 Norwich Road, Wymondham, Norfolk, NR18 0NS
L. & V. PRIOR LIMITED 40 Norwich Road, Wymondham, Norfolk, NR18 0NS

Companies with the same post town

Entity Name Office Address
LORDS PROPERTIES LTD 91 Wootton Road, Kings Lynn, Norfolk, PE30 4DJ, United Kingdom
BALTIC CDP LTD 32 Bennett Street, Downham Market, Norfolk, PE38 9EE, England
STEVEN BROWN LTD 153 Norwich Road, Fakenham, Norfolk, NR21 8JA, England
IRON SMITH LTD 12a William Mear Gardens, 12a William Mear Gardens, Norfolk, Norwich, NR1 4PB, England
LUBACH PROPERTY LTD. 22 Victoria Steet, Sheringham, Norfolk, NR26 8JZ, England
MADE PURPLE INVESTMENTS LIMITED Keystone Innovation Centre Croxton Road, Thetford, Norfolk, IP24 1JD, United Kingdom
REXY MANAGEMENT LIMITED 15 Quay Angel, Gorleston, Norfolk, NR31 6TJ, United Kingdom
YARMOUTH WAY SUPERMARKET LTD 147 King Street, Great Yarmouth, Norfolk, NR30 2PA, United Kingdom
PIL MEMBRANES HOLDINGS LIMITED Riverside Industrial Estate Estuary Road, King's Lynn, Norfolk, PE30 2HS, England
GAZELYNN LIMITED 109-110 High Street, King's Lynn, Norfolk, PE30 1DA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FOUNTAIN, Marilyn Secretary (Active) 10 The Bridewell Norwich Road, Wymondham, Norfolk, NR18 0NS /
19 April 2010
/
BROOM, Andrew John Director (Active) 2 Norwich Common, Wymondham, England, NR18 0SP March 1964 /
20 April 2017
British /
England
Property Services Manager
FOWLE, Richard Frederick Director (Active) 25 Chapel Lane, Wymondham, Norfolk, 25 Chapel Lane, Wymondham, Norfolk, United Kingdom, NR18 0DJ June 1946 /
16 July 2007
British /
United Kingdom
Solicitor
GAMBLE, Michael John Whatmoor Director (Active) 8 St. Andrews Close, Hingham, Norwich, England, NR9 4JT January 1948 /
16 April 2015
British /
United Kingdom
Chartered Surveyor
HARRIS, Judith Mary Director (Active) The Towne House, 8 Vicar Street, Vicar Street, Wymondham, England, NR18 0PL April 1944 /
22 June 2017
British /
United Kingdom
Accounts For A Manufacturing Company
MORGAN, Alexander Leslie Director (Active) 10 The Bridewell Norwich Road, Wymondham, Norfolk, NR18 0NS March 1949 /
2 May 2019
British /
England
-
PIPER, Anita Catharine Director (Active) 16 Vicar Street, Wymondham, Norfolk, England, NR18 0PL July 1944 /
17 April 2014
British /
United Kingdom
None
RALPHS, David Neil Lincoln Director (Active) Holmwood House 18, Church Street, Wymondham, Norfolk, NR18 0PH July 1940 /
19 April 2010
British /
United Kingdom
Retired Surgeon
SAUNDERS, Norman Stanley Director (Active) 3 Golden Pightle, Barford, Norwich, Norfolk, NR9 4AX September 1932 /
18 April 2005
British /
United Kingdom
Chartered Accountant
CHARLES, Rosemary Eleanor Secretary (Resigned) 6 Bridewell Street, Wymondham, Norfolk, NR18 0AR /
26 November 2001
/
FENN, Shirley Janet Secretary (Resigned) Brook Lodge, Church Street, Bawburgh, Norfolk, NR9 3LP /
28 November 1994
/
GROVES, Hazel Patricia Secretary (Resigned) 35 Folly Road, Wymondham, Norfolk, NR18 0QT /
16 October 2006
/
MAWSON, David Secretary (Resigned) Gonville Hall, Wymondham, Norfolk, NR18 9JG /
16 November 1994
/
SCOTT, Martin Antony Crawshay Secretary (Resigned) 6 Vicar Street, Wymondham, Norfolk, NR18 0PL /
27 April 1999
/
SCOTT, Martin Antony Crawshay Secretary (Resigned) 6 Vicar Street, Wymondham, Norfolk, NR18 0PL /
27 April 1999
/
SIGNY, Charles Michael, Dr Secretary (Resigned) Northfield Lodge, 84 Barnham Broom Road, Wymondham, Norfolk, NR18 0RN /
17 July 2000
/
BAGUST, Molly June Director (Resigned) 43 Pople Street, Wymondham, Norfolk, NR18 0LW June 1934 /
28 November 1994
British /
Retired Bank Clerk
BALL, Trevor Mackenzie Director (Resigned) 46 The Close, Norwich, Norfolk, NR1 4EG May 1931 /
6 November 1996
British /
England
Chartered Accountant
BARRELL, Graham Director (Resigned) 28 Melton Road, Wymondham, Norfolk, NR18 0DB November 1946 /
15 April 2002
British /
Retired
BATTY SHAW, Patricia Dorothy Mary Director (Resigned) Appleacre, Cock Street Barford, Norwich, Norfolk, NR9 4BD November 1928 /
16 November 1994
British /
Housewife
CHARLES, Rosemary Eleanor Director (Resigned) 6 Bridewell Street, Wymondham, Norfolk, NR18 0AR November 1952 /
28 November 1994
British /
Director
CROWE, David Norcliffe Director (Resigned) 14 Rustens Manor Road, Wymondham, Norfolk, NR18 0NH September 1931 /
15 April 2002
British /
Retired
ELLIOTT, Richard James Director (Resigned) Top Barn, Wymondham Road, Wramplingham, Wymondham, Norfolk, Great Britain, NR18 0RZ April 1957 /
19 April 2012
British /
United Kingdom
None
FENN, Shirley Janet Director (Resigned) Brook Lodge, Church Street, Bawburgh, Norfolk, NR9 3LP July 1934 /
1 July 1995
British /
United Kingdom
Retired
FOYLE, Michael Edward Director (Resigned) 3 Ringers Close, Wymondham, Norfolk, NR18 0PZ February 1937 /
18 October 2010
British /
Uk
Retired
GARDINER, John, Dr Director (Resigned) 12 The Boulevard, Sheringham, Norfolk, NR26 8LJ June 1947 /
15 April 2002
British /
United Kingdom
Retired
HARWOOD, Judith Margaret Director (Resigned) Cavick House, Cavick Road, Wymondham, Norfolk, United Kingdom, NR18 9PJ February 1954 /
19 April 2012
British /
England
Management Consultancy
HAWKINS, Judith Ayrton Director (Resigned) Eagle Farm, Low Common, Bunwell, Norwich, Norfolk, NR16 1SY September 1937 /
28 November 1994
British /
Company Director
HINES, John Terence Director (Resigned) Queens Head House, Acle, Norfolk, NR13 3DY January 1952 /
27 April 1999
British /
Accountant
JONES, Lesley Director (Resigned) 18 The Fields, Tacolneston, Norwich, Norfolk, NR16 1DG January 1960 /
31 March 2003
British /
United Kingdom
Charity Manager
MAWSON, David Director (Resigned) Gonville Hall, Wymondham, Norfolk, NR18 9JG May 1924 /
23 February 1998
British /
United Kingdom
Retired
MAWSON, David Director (Resigned) Gonville Hall, Wymondham, Norfolk, NR18 9JG May 1924 /
16 November 1994
British /
United Kingdom
Retired
SCOTT, Martin Antony Crawshay Director (Resigned) 6 Vicar Street, Wymondham, Norfolk, NR18 0PL February 1941 /
28 November 1995
British /
Director
SIGNY, Charles Michael, Dr Director (Resigned) Northfield Lodge, 84 Barnham Broom Road, Wymondham, Norfolk, NR18 0RN May 1935 /
27 April 1999
British /
United Kingdom
Retired
STUTELY, Bernard Michael Director (Resigned) 2a Town Green, Wymondham, Norfolk, NR18 0PW March 1932 /
24 April 2006
British /
United Kingdom
Retired Frics

Competitor

Search similar business entities

Post Town NORFOLK
Post Code NR18 0NS
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on THE WYMONDHAM BRIDEWELL PRESERVATION TRUST 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