BRIDGE CLUB LIMITED

Address:
5 Mcmillan Close, Saltwell Business Park, Low Fell, Tyne & Wear, NE9 5BF, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.
94990 Activities of other membership organizations n.e.c.

Office Location

Address 5 MCMILLAN CLOSE
SALTWELL BUSINESS PARK
Post Town LOW FELL
County TYNE & WEAR
Post Code NE9 5BF
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town LOW FELL
Post Code NE9 5BF
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches