MOTHERWELL BRIDGE LIMITED

Address:
Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England

MOTHERWELL BRIDGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06590880. The registration start date is May 13, 2008. The current status is Active.

Company Overview

Company Number 06590880
Company Name MOTHERWELL BRIDGE LIMITED
Registered Address Building 2, Fields End Business Park Davey Road
Thurnscoe
Goldthorpe
Rotherham
S63 0JF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-05-13
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-07-11
Returns Last Update 2016-06-13
Confirmation Statement Due Date 2021-07-20
Confirmation Statement Last Update 2020-07-06
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43999 Other specialised construction activities n.e.c.

Office Location

Address BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD
THURNSCOE
Post Town GOLDTHORPE
County ROTHERHAM
Post Code S63 0JF
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALTITUDE SCAFFOLDING LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
ALTRAD INDUSTRIAL SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
WOODLANDS PARK PROPERTY LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
ALTRAD SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
NUCLEAR NEW BUILD INDUSTRIAL SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE HOLDCO LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE (GROUP SERVICES) LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE UK HOLDINGS NEWCO LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
DBI-ENDECON LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE INDUSTRIAL SERVICES EUROPE LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GROVER, John Director (Active) Rowan House, South Town Road, Medstead, Hants, United Kingdom, GU34 5ES June 1967 /
5 September 2016
British /
United Kingdom
Managing Director
SCOTT, Mark Jason Director (Active) Unit 2b, Brindley Way, Wakefield 41 Industrial Park, Wakefield, West Yorkshire, United Kingdom, WF2 DXQ March 1971 /
7 March 2016
British /
England
Company Director
SHARKEY, Colin Stuart Director (Active) Motherwell Bridge Works, Motherwell, Motherwell, Scotland, Scotland, ML1 3NP June 1971 /
10 November 2016
British /
Scotland
Financial Director
CAPE ADMIN 1 LIMITED Director (Active) Drayton Hall, Church Road, West Drayton, England, England, UB7 7PS /
21 January 2015
/
ALLAN, Richard Secretary (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS /
10 March 2014
British /
CLIFFORD CHANCE SECRETARIES LIMITED Secretary (Resigned) 10 Upper Bank Street, London, E14 5JJ /
13 May 2008
/
HAMILTON, Robert Herd Secretary (Resigned) 82 Manse Road, Motherwell, ML1 2PT /
19 June 2008
/
MERCER, Paul Andrew Secretary (Resigned) Villa 1 Gate 1354, Road 7520, Janabiyah 575, Kingdom Of Bahrain /
12 June 2008
/
ALLAN, Richard Friend Director (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS October 1964 /
10 March 2014
British /
United Kingdom
Company Director
GEORGE, Victoria Anne Director (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS May 1977 /
10 March 2014
British /
England
Chartered Tax Advisor
HAMILTON, Robert Herd Director (Resigned) Cape Intermediate Holdings Limited, Drayton Hall, Church Road, West Drayton, Middlesex, England And Wales, United Kingdom, UB7 7PS March 1955 /
3 July 2014
British /
United Kingdom
Company Director
HAMILTON, Robert Herd Director (Resigned) 82 Manse Road, Motherwell, ML1 2PT March 1955 /
19 June 2008
British /
United Kingdom
Director
HAYES, Michael Hugh Director (Resigned) Wenlock Mounthooly, Jedburgh, Roxburghshire, TD8 6TJ August 1951 /
19 June 2008
British /
Scotland
Director
LEVY, Adrian Joseph Morris Director (Resigned) 10 Upper Bank Street, London, E14 5JJ March 1970 /
13 May 2008
British /
United Kingdom
Solicitor
MERCER, Paul Andrew Director (Resigned) Villa 1 Gate 1354, Road 7520, Janabiyah 575, Kingdom Of Bahrain December 1971 /
12 June 2008
British /
Bahrain
Director
PUDGE, David John Director (Resigned) 10 Upper Bank Street, London, E14 5JJ August 1965 /
13 May 2008
British /
United Kingdom
Solicitor
SAEED, Ahmad Director (Resigned) Villa 2402, Road 740, Block 507, Manama, Kingdom Of Bahrain August 1972 /
19 June 2008
Pakistani /
Bahrain
Director
WARD, Russell Director (Resigned) Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, England, PO11 9DP July 1961 /
31 May 2011
British /
United Kingdom
Engineer
WILLIAMS, Lloyd Director (Resigned) Villa 6, Gate 1221, Road 2941, Al Markh 529, Bahrain April 1969 /
12 June 2008
British /
Bahrain
Director

Competitor

Search similar business entities

Post Town GOLDTHORPE
Post Code S63 0JF
SIC Code 43999 - Other specialised construction activities n.e.c.

Improve Information

Please provide details on MOTHERWELL BRIDGE 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