BRIDGFORD & SONS LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.02442482
Category
Incorporated13 Nov 1989
Age34 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution17 Oct 2012
Years11 years, 7 months, 4 days

SUMMARY

BRIDGFORD & SONS LIMITED is an converted-closed with number 02442482. It was incorporated 34 years, 6 months, 8 days ago, on 13 November 1989 and it was dissolved 11 years, 7 months, 4 days ago, on 17 October 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 26 days

BRIDGFORD, Michael John

Director

Funeral Director

ACTIVE

Assigned on 01 Jan 1992

Current time on role 32 years, 4 months, 20 days

OLDALE, Andrew

Director

Accountant

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 20 days

TINNING, George Murray

Director

Group Operations Manager

ACTIVE

Assigned on 07 Jan 2008

Current time on role 16 years, 4 months, 14 days

BEAUMONT, Martin Dudley

Secretary

RESIGNED

Assigned on 22 Sep 1992

Resigned on 10 Nov 1993

Time on role 1 year, 1 month, 18 days

BEWLEY, Bernard

Secretary

RESIGNED

Assigned on

Resigned on 22 Sep 1992

Time on role 31 years, 7 months, 29 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 07 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 19 days

JONES, Philip Robert

Secretary

Company Secretary

RESIGNED

Assigned on 14 Aug 2001

Resigned on 20 Feb 2006

Time on role 4 years, 6 months, 6 days

KEW, Philip Anthony

Secretary

RESIGNED

Assigned on 29 Aug 1996

Resigned on 16 Aug 2001

Time on role 4 years, 11 months, 18 days

SALMONS, Raymond

Secretary

RESIGNED

Assigned on 10 Nov 1993

Resigned on 29 Aug 1996

Time on role 2 years, 9 months, 19 days

UCL SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Feb 2006

Resigned on 07 Jan 2008

Time on role 1 year, 10 months, 15 days

BEAUMONT, Martin Dudley

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 15 Aug 2001

Time on role 22 years, 9 months, 6 days

HENDRY, David Buchan

Director

Director

RESIGNED

Assigned on 07 Jan 2008

Resigned on 15 Dec 2010

Time on role 2 years, 11 months, 8 days

JONES, Philip Robert

Director

Secretary

RESIGNED

Assigned on 04 Mar 2003

Resigned on 20 Feb 2006

Time on role 2 years, 11 months, 16 days

THOMPSON, Christopher Howard Gould

Director

Chief General Manager

RESIGNED

Assigned on 08 Feb 2003

Resigned on 30 Jul 2004

Time on role 1 year, 5 months, 22 days

WALKER, Neil James

Director

Finance Accountant

RESIGNED

Assigned on 07 Jan 2008

Resigned on 31 Dec 2011

Time on role 3 years, 11 months, 24 days

WATES, Martyn James

Director

Company Director

RESIGNED

Assigned on 15 Aug 2001

Resigned on 20 Feb 2006

Time on role 4 years, 6 months, 5 days

UCL DIRECTOR 1 LIMITED

Corporate-director

RESIGNED

Assigned on 20 Feb 2006

Resigned on 07 Jan 2008

Time on role 1 year, 10 months, 15 days


Some Companies

DKKO LIMITED

HERBERT BROWN HOUSE WHITELEY STREET,HUDDERSFIELD,HD3 4LT

Number:09674690
Status:ACTIVE
Category:Private Limited Company

GUARDIAN WATERPROOFING LIMITED

77B QUEENS ROAD,CHELTENHAM,GL50 2NH

Number:05833986
Status:ACTIVE
Category:Private Limited Company

HMMH (SCOTLAND) LTD

BALKEMBACK,TEALING,DD4 0RF

Number:SC395394
Status:ACTIVE
Category:Private Limited Company

LIGGETT MECHANICAL ENGINEERING LTD

62 HADDINGTON ROAD,PLYMOUTH,PL2 1RW

Number:11803096
Status:ACTIVE
Category:Private Limited Company

PAULSMORTGAGES LTD

9 HARCOURT ROAD,MOUNTAIN ASH,CF45 3PY

Number:11127073
Status:ACTIVE
Category:Private Limited Company

PERSPECTIVE CONSTRUCTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11481595
Status:ACTIVE
Category:Private Limited Company

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