BRIDGWATER COURT M.C. LIMITED

2 Stafford Place, Weston-Super-Mare, BS23 2QZ, Somerset, United Kingdom
StatusACTIVE
Company No.02316840
CategoryPrivate Limited Company
Incorporated14 Nov 1988
Age35 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

BRIDGWATER COURT M.C. LIMITED is an active private limited company with number 02316840. It was incorporated 35 years, 6 months, 29 days ago, on 14 November 1988. The company address is 2 Stafford Place, Weston-super-mare, BS23 2QZ, Somerset, United Kingdom.



People

ASHTON, Michael

Secretary

ACTIVE

Assigned on 19 Oct 2021

Current time on role 2 years, 7 months, 25 days

WHITE, Sarah Joanne

Secretary

ACTIVE

Assigned on 26 Oct 2021

Current time on role 2 years, 7 months, 18 days

FISHER, Ian James

Director

Company Director

ACTIVE

Assigned on 30 Jul 2002

Current time on role 21 years, 10 months, 14 days

HOWARD, Peter

Director

Managing Director

ACTIVE

Assigned on 21 Sep 2010

Current time on role 13 years, 8 months, 22 days

JACQUES, Robert

Director

Service Occupation

ACTIVE

Assigned on 16 Oct 1997

Current time on role 26 years, 7 months, 28 days

ASHTON, Michael Stanley

Secretary

Director

RESIGNED

Assigned on 30 Jun 2003

Resigned on 20 Oct 2021

Time on role 18 years, 3 months, 20 days

MACLUCAS, Simon Charles

Secretary

RESIGNED

Assigned on 16 Oct 1997

Resigned on 01 May 2004

Time on role 6 years, 6 months, 15 days

SMETHURST, Geoffrey Brian

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 10 months, 13 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1997

Time on role 26 years, 10 months, 13 days

BINGHAM, Richard Keith

Director

Accountant

RESIGNED

Assigned on 16 May 1995

Resigned on 31 Jul 1997

Time on role 2 years, 2 months, 15 days

BRETTELL, Geoffrey David

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 16 May 1995

Time on role 29 years, 28 days

HUGHES, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1997

Time on role 26 years, 10 months, 13 days

MACNAB, Andrew Gordon

Director

Company Director

RESIGNED

Assigned on 16 Oct 1997

Resigned on 16 Jan 2002

Time on role 4 years, 3 months

TERRY, Ian Robert

Director

Engineer

RESIGNED

Assigned on 30 Jul 2002

Resigned on 23 Dec 2005

Time on role 3 years, 4 months, 24 days

WALKER, John James

Director

Company Director

RESIGNED

Assigned on 16 Oct 1997

Resigned on 16 Jan 2002

Time on role 4 years, 3 months


Some Companies

D M T BUSINESS SERVICES LTD

CORNERSTONE HOUSE,ST. IVES,TR26 2DN

Number:02878897
Status:ACTIVE
Category:Private Limited Company

DSNCS LTD

MOORGATE HOUSE,OXTED,RH8 9EE

Number:07842299
Status:ACTIVE
Category:Private Limited Company

DW DRAUGHTING LIMITED

198 BIRCHINGTON AVENUE,SOUTH SHIELDS,NE33 4SB

Number:11763422
Status:ACTIVE
Category:Private Limited Company

HEGE LTD

17 HUNDRED ACRE WAY,BURY,IP28 8FQ

Number:11500759
Status:ACTIVE
Category:Private Limited Company

MUD LANDSCAPE LTD.

66 GLOUCESTER ROAD,BRISTOL,BS7 8BH

Number:11269487
Status:ACTIVE
Category:Private Limited Company

THE BROOKES MANAGEMENT COMPANY LIMITED

BROOK BYRE,PAIGNTON,TQ4 7PQ

Number:03989303
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source