BARBRIDGE RESIDENTS ASSOCIATION LIMITED

Address:
367 Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom

BARBRIDGE RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04129181. The registration start date is December 21, 2000. The current status is Active.

Company Overview

Company Number 04129181
Company Name BARBRIDGE RESIDENTS ASSOCIATION LIMITED
Registered Address 367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-12-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-18
Returns Last Update 2015-12-21
Confirmation Statement Due Date 2021-02-01
Confirmation Statement Last Update 2019-12-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address 367 CHESTER ROAD
LITTLE SUTTON
Post Town ELLESMERE PORT
Post Code CH66 3RQ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
19B PROPERTY LTD 367 Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom
MM APP LTD 367 Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom
ARROWE ESTATES LIMITED 367 Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom
V1 AVIATION MAINTENANCE LTD 367 Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom
EPPCON LTD 367 Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom
PERISSA CONSULTING LIMITED 367 Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom
GARY HOUSES LTD 367 Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom
ACPUK LTD 367 Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom
EEA COMPANY LTD 367 Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom
A KITCHEN TO SUIT YOU LTD 367 Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CROMBIE, Robert, Doctor Director (Active) 2 Barbridge Mews, Old Chester Road, Nantwich, Cheshire, CW5 6AY July 1966 /
17 May 2002
British /
England
Scientist
DOHERTY, John Director (Active) 1 Barbridge Mews, Old Chester Road Barbridge, Nantwich, Cheshire, England, CW5 6AY September 1957 /
1 September 2012
British /
England
Unknown
HYNES, James Stephen Director (Active) 6 Barbridge Mews, Old Chester Road, Nantwich, Cheshire, CW5 6AY September 1968 /
3 September 2004
British /
England
Cleaning Contractor
MONSELLATO, Michel Director (Active) 3 Old Chester Road, Barbridge, Nantwich, Cheshire, England, CW5 6AY August 1978 /
16 January 2015
English /
England
Account Manager
CARTLIDGE, Alan Secretary (Resigned) 8 Chester Road, Audley, Stoke On Trent, Staffordshire, ST7 8JD /
19 February 2001
/
DOHERTY, John Secretary (Resigned) 1 Barbridge Mews, Old Chester Road Barbridge, Nantwich, Cheshire, CW5 6AY /
17 May 2002
/
GODFREY, Paul Edmund Secretary (Resigned) Silver Birches Heath Road, Whitmore Heath, Newcastle-Under-Lyme, Staffordshire, ST5 5HB /
21 December 2000
/
LATCHFORD, Campbell Secretary (Resigned) 5 Barbridge Mews, Old Chester Road Barbridge, Nantwich, Cheshire, CW5 6AY /
3 November 2006
/
BARKER, Geoffrey Allan Director (Resigned) 3 Barbridge Mews, Old Chester Road Barbridge, Nantwich, Cheshire, CW5 6AY September 1945 /
17 May 2002
British /
Housing Manager
BUTLER, Sophie Director (Resigned) 17 Old Chester Road, Barbridge, Nantwich, Cheshire, CW5 6BB January 1957 /
17 May 2002
British /
England
House Wife
EDWARDS, John Michael Director (Resigned) Wetley Abbey Farm Wetley Rocks, Stoke On Trent, Staffordshire, ST9 0AS October 1939 /
21 December 2000
British /
Solicitor
JACKSON, Gary Bryan Director (Resigned) 3 Barbridge Mews, Old Chester Road, Barbridge Nantwich, Cheshire, CW5 6AY June 1964 /
23 July 2004
British /
England
Manager It
JONES, Elizabeth, Dr Director (Resigned) 6 Barbridge Mews, Barbridge, Cheshire, CW5 6AY January 1971 /
17 May 2002
Canadian /
Doctor Gp
LATCHFORD, Campbell Director (Resigned) 5 Barbridge Mews, Old Chester Road Barbridge, Nantwich, Cheshire, CW5 6AY January 1948 /
17 May 2002
British /
England
Planning Officer
LATCHFORD, Campbell Director (Resigned) 5 Barbridge Mews, Old Chester Road Barbridge, Nantwich, Cheshire, CW5 6AY January 1948 /
17 May 2002
British /
England
Project Manager
LATHAM, Stephen John Director (Resigned) 7 Barbridge Mews, Old Chester Road Barbridge, Nantwich, Cheshire, CW5 6AY August 1956 /
19 December 2003
British /
England
Teacher
STOCKTON, Julian Mark Director (Resigned) 7 Barbridge Mews, Old Chester Road, Barbridge, Cheshire, CW5 6AY July 1969 /
17 May 2002
British /
Consultant
WALKER, William Roger Director (Resigned) Gravenhunger Hall Gravenhunger Lane, Woore, Crewe, Cheshire, CW3 9RF January 1944 /
19 February 2001
British /
Company Director

Competitor

Search similar business entities

Post Town ELLESMERE PORT
Post Code CH66 3RQ
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on BARBRIDGE RESIDENTS ASSOCIATION 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