BRIDGE HEATING LIMITED

Address:
Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom

BRIDGE HEATING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03890418. The registration start date is December 8, 1999. The current status is Active.

Company Overview

Company Number 03890418
Company Name BRIDGE HEATING LIMITED
Registered Address Bridge House
Bridge Street
Olney
Buckinghamshire
MK46 4AB
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-12-08
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-28
Returns Last Update 2015-11-30
Confirmation Statement Due Date 2021-10-15
Confirmation Statement Last Update 2020-10-01
Mortgage Charges 5
Mortgage Outstanding 1
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43220 Plumbing, heat and air-conditioning installation

Office Location

Address BRIDGE HOUSE
BRIDGE STREET
Post Town OLNEY
County BUCKINGHAMSHIRE
Post Code MK46 4AB
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
BRIDGE ELECTRICAL SERVICES LIMITED Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom
BRIDGE ENVIRONMENTAL LIMITED Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom
OUSE GROUP LIMITED Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom
WHELDON CONTRACTS AND SERVICES LIMITED Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom
SYNERGY BUILDING SERVICES LIMITED Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom
SYNERGY SERVICES GROUP LIMITED Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom
OPTIMUM PROPERTIES GROUP LIMITED Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom
EIGHTY SEVEN HOLDINGS LIMITED Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom
OMNI TELEMETRY LIMITED Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom
ENERGY, MAINTENANCE & COMFORT LIMITED Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GIBSON, Miles John Secretary (Active) Mcnicholas, Elstree Road, Elstree, Elstree, Hertfordshire, England, WD6 3EA /
28 October 2014
/
DENTON, Graham Mark Director (Active) Lismirrane Industrial Park, Elstree Road, Elstree, Borehamwood, Hertfordshire, England, WD6 3EA October 1957 /
6 July 2012
British /
United Kingdom
Finance Director
HUGHES, Andrew Simon Director (Active) 127 High Street, Newport Pagnell, Buckinghamshire, MK16 8SE February 1965 /
6 July 2012
British /
United Kingdom
Senior Contracts Manager
MCNICHOLAS, Barry Stuart Director (Active) Lismirrane Industrial Park, Elstree Road, Elstree, Borehamwood, Hertfordshire, England, WD6 3EA August 1962 /
6 July 2012
British /
United Kingdom
Chief Executive
SILVERMAN, Paul Martin Secretary (Resigned) 33 Worcester Crescent, Mill Hill, London, NW7 4LP /
4 May 2000
/
TEBBUTT, Patricia Lesley Secretary (Resigned) 15 Lakes Lane, Newport Pagnell, Buckinghamshire, MK16 8HS /
30 April 2003
/
BENNION, Rodney John Director (Resigned) Lismirrane Industrial Park, Elstree Road, Elstree, Borehamwood, Hertfordshire, England, WD6 3EA June 1946 /
6 July 2012
British /
England
Chairman
BYRNE, Melvyn John Director (Resigned) Rose Cottage, Little Berkhamsted Lane, Little Berkhamsted, Hertfordshire, SG13 8LU March 1947 /
1 October 2001
British /
England
Director
HOPGOOD, Christopher Ian Director (Resigned) 127 High Street, Newport Pagnell, Buckinghamshire, MK16 8SE November 1956 /
6 July 2012
British /
United Kingdom
General Manager
LIPSCOMBE, Colin Richard Director (Resigned) 13 Bassett Close, Redbourn, St. Albans, Hertfordshire, AL3 7JY October 1946 /
4 May 2000
British /
Commercial Manager
MAY, Martin Keith Director (Resigned) 3 Caribou Close, Off Butts Hill Road Woodley, Reading, Berkshire, RG5 4RA November 1953 /
13 August 2003
British /
Director
POLLAND, Owen Director (Resigned) 7 Carlingnose Point, North Queensferry, KY11 1ER September 1950 /
14 August 2003
British /
Director
SMOUT, Martin John Director (Resigned) Greatfield, Isington, Near Alton, Hampshire, GU34 4PJ February 1953 /
9 March 2004
British /
United Kingdom
Chief Executive
WHELDON, Clive Haughton Director (Resigned) Stone Court Cottage, West Lane, Emberton, Buckinghamshire March 1952 /
27 January 2000
British /
United Kingdom
Director
WHELDON, Gavin Boyd Director (Resigned) Beachley Battle Close, Emberton, Buckinghamshire, MK46 5BT April 1948 /
27 January 2000
British /
Director
HP DIRECTORS LIMITED Nominee Director (Resigned) Oxford House, Cliftonville, Northampton, Northamptonshire, NN1 5PN /
8 December 1999
/

Competitor

Search similar business entities

Post Town OLNEY
Post Code MK46 4AB
SIC Code 43220 - Plumbing, heat and air-conditioning installation

Improve Information

Please provide details on BRIDGE HEATING 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