BRIDGE CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04185280. The registration start date is March 22, 2001. The current status is Active.
Company Number | 04185280 |
Company Name | BRIDGE CLUB LIMITED |
Registered Address |
5 Mcmillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-03-22 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-04-19 |
Returns Last Update | 2016-03-22 |
Confirmation Statement Due Date | 2021-04-29 |
Confirmation Statement Last Update | 2020-03-18 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
94990 | Activities of other membership organizations n.e.c. |
Address |
5 MCMILLAN CLOSE SALTWELL BUSINESS PARK |
Post Town | LOW FELL |
County | TYNE & WEAR |
Post Code | NE9 5BF |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
CLEAN FACILITIES LIMITED | 5 Mcmillan Close, Saltwell Business Park, Low Fell, NE9 5BF, United Kingdom |
DM FESTIVALS LIMITED | 5 Mcmillan Close, Saltwell Business Park, Low Fell, Tyne & Wear, NE9 5BF |
EAWARE LIMITED | 5 Mcmillan Close, Saltwell Business Park, Low Fell, Tyne & Wear, NE9 5BF, England |
BRILLO PROPERTIES LTD | P.O.Box NE9 5BF, 5 Mcmillan Close, Saltwell Business Park, Low Fell, Gateshead, NE9 5BF, England |
MERIDIAN MARKETING INTERNATIONAL LIMITED | 5 Mcmillan Close, Saltwell Business Park, Low Fell, Gateshead, NE9 5BF, United Kingdom |
ROSEFRAME LIMITED | 5 Mcmillan Close, Low Fell, NE9 5BF, England |
CUSTOMBILT CARS (NEWCASTLE) LIMITED | 5 Mcmillan Close, Saltwell Business Park, Low Fell, Tyne & Wear, NE9 5BF, England |
THE SAFETY RESOURCE LIMITED | 5 Mcmillan Close, Saltwell Business Park, Low Fell, Tyne and Wear, NE9 5BF |
Entity Name | Office Address |
---|---|
BELL CAPITAL FINANCIAL LTD | 4 Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom |
BLUE KANGAROO DESIGN HOLDINGS LIMITED | 1 Mcmillian Close Saltwell Business Park, Joicey Road, Gateshead, NE9 5BF, United Kingdom |
BLACK BULL NORTHUMBERLAND LIMITED | 5 Saltwell Business Park, Gateshead, NE9 5BF, England |
BLUE KANGAROO DESIGN LIMITED | 1 Mcmillian Close, Saltwell Business Park, Joicey Road, Gateshead, NE9 5BF, United Kingdom |
BELL PROPERTY HOLDINGS LTD | 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom |
BELL CAPITAL INVESTMENTS LTD | 4 Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom |
BELL CAPITAL GROUP LTD | 4 Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom |
BELL CAPITAL HOLDINGS LTD | 4 Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom |
KINGSWOOD TIMBER CRAFT LIMITED | 5 Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom |
SPRINKLES & FIZZ LIMITED | 5 Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DAVISON, Andrew John | Secretary (Active) | Muckle, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF | / 9 October 2004 |
/ |
|
THEOBALD, Caroline Helen | Director (Active) | 16 Stockton Terrace, Grangetown Sunderland, Tyne & Wear, SR2 9RN | September 1957 / 1 October 2003 |
British / England |
Director |
HENRY, Philip John | Secretary (Resigned) | 113 Hillhead Parkway, Chapel House Estate, Newcastle, Tyne & Wear, NE5 1JU | / 1 March 2003 |
/ |
|
LAMB, Alan Craigie | Secretary (Resigned) | 30 Tranby Gardens, Nottingham, Nottinghamshire, NG8 2AB | / 22 March 2001 |
/ |
|
SURTEES, Lorraine Ann | Secretary (Resigned) | Flat 3, 3 Pink Lane, Newcastle, Tyne & Wear, NE1 | / 1 August 2002 |
/ |
|
IMRIE, Nicholas Alan | Director (Resigned) | 11 Victory Street, Sunderland, Tyne & Wear, SR4 6SY | May 1972 / 1 October 2003 |
British / |
Director |
PARTRIDGE, Kate | Director (Resigned) | 66 Hunters Court, South Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1SP | October 1982 / 1 June 2007 |
British / |
Business Manager |
SARGENT, John Andrew | Director (Resigned) | 11 Leeming Gardens, Windy Nook, Gateshead, Tyne And Wear, NE9 6RD | February 1955 / 22 June 2009 |
English / England |
Research Consultant |
SURTEES, Lorraine Ann | Director (Resigned) | 3 Pink Lane, Newcastle Upon Tyne, Tyne & Wear, NE1 5DW | June 1971 / 25 January 2003 |
British / |
Managing Director |
SURTEES, Lorraine Ann | Director (Resigned) | Flat 3, 3 Pink Lane, Newcastle, Tyne & Wear, NE1 | June 1971 / 1 August 2002 |
British / |
Managing Director |
THEOBALD, Caroline Helen | Director (Resigned) | 25 Cleveland Road, North Shields, Tyne And Wear, NE29 0NG | September 1957 / 22 March 2001 |
British / |
Consultant |
STL DIRECTORS LTD. | Nominee Director (Resigned) | Edbrooke House, St Johns Road, Woking, Surrey, GU21 1SE | / 22 March 2001 |
/ |
Post Town | LOW FELL |
Post Code | NE9 5BF |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on BRIDGE CLUB 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.