BRIDGEGATE DRUGS ADVICE SERVICE (PETERBOROUGH) LIMITED

Address:
1a The Crescent, Dullingham, Newmarket, Suffolk, CB8 9UY

BRIDGEGATE DRUGS ADVICE SERVICE (PETERBOROUGH) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04064635. The registration start date is September 4, 2000. The current status is Active.

Company Overview

Company Number 04064635
Company Name BRIDGEGATE DRUGS ADVICE SERVICE (PETERBOROUGH) LIMITED
Registered Address 1a The Crescent
Dullingham
Newmarket
Suffolk
CB8 9UY
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-09-04
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-02
Returns Last Update 2015-09-04
Confirmation Statement Due Date 2021-09-18
Confirmation Statement Last Update 2020-09-04
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate
68209 Other letting and operating of own or leased real estate
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 1A THE CRESCENT
DULLINGHAM
Post Town NEWMARKET
County SUFFOLK
Post Code CB8 9UY

Companies with the same location

Entity Name Office Address
CDFA LIMITED 1a The Crescent, Dullingham, Newmarket, CB8 9UY, England
INGE LOUISE LTD. 1a The Crescent, Dullingham, Newmarket, Suffolk, CB8 9UY, United Kingdom

Companies with the same post code

Entity Name Office Address
SHINFINITE LIMITED 1a The Ganton, The Crescent, Dullingham, Suffolk, CB8 9UY, United Kingdom

Companies with the same post town

Entity Name Office Address
HIVE ASSET GROUP LTD 37 Meadow Lane, Newmarket, CB8 8FZ, England
GI TAXIS SUFFOLK LTD 187 Exning Road, Newmarket, CB8 0AY, England
THE LAWNCARE COMPANY (CAMBS & SUFFOLK) LTD 2 Old Bridge Close, Worlington, Newmarket, Suffolk, IP288XX, England
VAMONOS LTD Rose Cottage Queen Street, Cowlinge, Newmarket, CB8 9QB, England
MARK SCULLY EQUINE COMMUNICATIONS LTD 32 Croft Road, Newmarket, Suffolk, CB8 0AQ, United Kingdom
ITSBYAMULET LTD 39 Park Road, Cheveley, Newmarket, CB8 9DF, England
SHARP REGULATORY CONSULTING LIMITED 3 Larnach Drive, Kentford, Newmarket, CB8 7RF, England
REED BLOODSTOCK AND RACING LIMITED Meddlers Stud House, Bury Road, Newmarket, CB8 7PT, England
BB BLOODSTOCK LIMITED 119 High Street, Newmarket, CB8 9AE, England
SASH GROUP LTD 149 Burwell Road, Newmarket, Suffolk, CB8 7EY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHIWANGA, Shingai Director (Active) 1a, The Crescent, Dullingham, Newmarket, Suffolk, England, CB8 9UY July 1985 /
26 August 2014
British /
England
Micro Biologist
THOMAS-CHIWANGA, Charmaine Director (Active) 1a, The Crescent, Dullingham, Newmarket, Suffolk, England, CB8 9UY June 1957 /
22 August 2014
British /
United Kingdom
Accountant
LAWRENCE, Margaret Secretary (Resigned) C/o, 8-12, Priestgate, Peterborough, United Kingdom, PE1 1JA /
3 January 2012
/
ROWBOTHAM, Lynda Anne Secretary (Resigned) 65 Stonebridge, Orton Malborne, Peterborough, Cambridgeshire, PE2 5NT /
4 September 2000
British /
BLATCHFORD, Howard Lister, Dr Director (Resigned) C/o, 8-12, Priestgate, Peterborough, United Kingdom, PE1 1JA April 1963 /
28 March 2012
British /
United Kingdom
General Practitioner
CARTMEL, Richard Michael, Dr Director (Resigned) C/o, 8-12, Priestgate, Peterborough, United Kingdom, PE1 1JA March 1952 /
3 January 2012
British /
England
Author
DUNBAR, Gene Wrisley Director (Resigned) 1 Top Lane, Bisbrooke, Oakham, Leicestershire, LE15 9ER August 1954 /
27 February 2002
American /
Nhs Manager
FOWLER, Geoffrey Director (Resigned) 105 Thackers Way, Market Deeping, Peterborough, Cambridgeshire, PE6 8LY July 1944 /
11 May 2004
British /
England
Consultant
FRANCIS, Stewart Director (Resigned) C/o, 8-12, Priestgate, Peterborough, United Kingdom, PE1 1JA March 1951 /
28 March 2012
British /
United Kingdom
Company Director
HENCHY, Michael Charles North, Dr Director (Resigned) C/o, 8-12, Priestgate, Peterborough, United Kingdom, PE1 1JA February 1951 /
28 March 2012
British /
United Kingdom
Gp Locum
LAWRENCE, Margaret Director (Resigned) C/o, 8-12, Priestgate, Peterborough, United Kingdom, PE1 1JA May 1950 /
3 January 2012
British /
England
Director
LAWRENCE, Stephen John Director (Resigned) 65 Stonebridge, Orton Malborne, Peterborough, Cambridgeshire, PE2 5NT April 1953 /
4 September 2000
British /
Engineer
MACCALLUM, Neil Herbertson Director (Resigned) 127 Atherstone Avenue, Peterborough, Cambridgeshire, PE3 9UJ July 1955 /
7 December 2000
British /
England
Chartered Accountant
PARDOE, Jenifer Director (Resigned) 138 Mayors Walk, Peterborough, Cambridgeshire, PE3 6HA November 1946 /
27 April 2006
British /
United Kingdom
Social Services Manager
RAINEY, Mary Beatrice, Councillor Director (Resigned) 549a Oundle Road, Peterborough, Cambridgeshire, PE2 7DH December 1940 /
3 May 2001
British /
Retired
ROWBOTHAM, Lynda Anne Director (Resigned) 65 Stonebridge, Orton Malborne, Peterborough, Cambridgeshire, PE2 5NT June 1952 /
1 October 2001
British /
England
Contracts Manager
SHOEBRIDGE, Howard Ian Director (Resigned) C/o, 8/12, Priestgate, Peterborough, England, PE1 1JA March 1962 /
16 April 2013
British /
England
Local Government Officer
THOMPSON, Tracey Director (Resigned) 22 Audit Hall Road, Empingham, Oakham, Leicestershire, LE15 8PH March 1959 /
27 April 2006
British /
England
Director

Competitor

Search similar business entities

Post Town NEWMARKET
Post Code CB8 9UY
SIC Code 68100 - Buying and selling of own real estate

Improve Information

Please provide details on BRIDGEGATE DRUGS ADVICE SERVICE (PETERBOROUGH) 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