BRIDGE MILL MANAGEMENT COMPANY LIMITED

279 Willowfield Road, Halifax, HX2 7NF, West Yorkshire
StatusACTIVE
Company No.03252790
CategoryPrivate Limited Company
Incorporated20 Sep 1996
Age27 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

BRIDGE MILL MANAGEMENT COMPANY LIMITED is an active private limited company with number 03252790. It was incorporated 27 years, 8 months, 13 days ago, on 20 September 1996. The company address is 279 Willowfield Road, Halifax, HX2 7NF, West Yorkshire.



People

BATTY, Ian James

Secretary

ACTIVE

Assigned on 10 Jun 2010

Current time on role 13 years, 11 months, 23 days

BATTY, Ian James

Director

Property Rental

ACTIVE

Assigned on 07 Oct 2003

Current time on role 20 years, 7 months, 27 days

FLANAGAN, Stephen Anthony John

Director

Company Director

ACTIVE

Assigned on 23 Nov 2023

Current time on role 6 months, 10 days

WHITTAKER, William

Director

Property Manager

ACTIVE

Assigned on 23 Nov 2023

Current time on role 6 months, 10 days

RHODES, Louise Jean

Secretary

Bar Manager

RESIGNED

Assigned on 01 Jul 2001

Resigned on 10 Jun 2010

Time on role 8 years, 11 months, 9 days

SMITH, Ann Linda

Secretary

RESIGNED

Assigned on 20 Sep 1996

Resigned on 17 May 1999

Time on role 2 years, 7 months, 27 days

WAITE, Anthony James

Secretary

Printer

RESIGNED

Assigned on 13 Sep 2000

Resigned on 01 Jul 2001

Time on role 9 months, 18 days

WAITE, Veronica

Secretary

Housewife

RESIGNED

Assigned on 26 Apr 1999

Resigned on 13 Sep 2000

Time on role 1 year, 4 months, 17 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Sep 1996

Resigned on 20 Sep 1996

Time on role

RHODES, Louise Jean

Director

Bar Manager

RESIGNED

Assigned on 01 Jul 2001

Resigned on 20 Feb 2014

Time on role 12 years, 7 months, 19 days

SMITH, Mark Daniel

Director

Car Paint Sprayer

RESIGNED

Assigned on 07 Dec 1998

Resigned on 17 May 1999

Time on role 5 months, 10 days

SMITH, Rodney

Director

Company Director

RESIGNED

Assigned on 20 Sep 1996

Resigned on 28 Feb 1998

Time on role 1 year, 5 months, 8 days

WAITE, Anthony James

Director

Printer

RESIGNED

Assigned on 13 Sep 2000

Resigned on 01 Jul 2001

Time on role 9 months, 18 days

WAITE, Veronica

Director

Housewife

RESIGNED

Assigned on 26 Apr 1999

Resigned on 13 Sep 2000

Time on role 1 year, 4 months, 17 days

WILKINSON, Melvyn

Director

Retired Joiner

RESIGNED

Assigned on 17 May 1999

Resigned on 23 Nov 2023

Time on role 24 years, 6 months, 6 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Sep 1996

Resigned on 20 Sep 1996

Time on role


Some Companies

GOA GROUP LIMITED

30A UPPER HIGH STREET,THAME,OX9 3EX

Number:09690470
Status:ACTIVE
Category:Private Limited Company

MARK TURNER IT CONSULTING LTD.

REGUS CITY SOUTH TOWER,BROMLEY,BR1 1LR

Number:08964280
Status:LIQUIDATION
Category:Private Limited Company

MERCURY TRADE LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL011771
Status:ACTIVE
Category:Limited Partnership

MERCY VENTURE LIMITED

1ST FLOOR GIBSON HOUSE 800,TOTTENHAM,N17 0DH

Number:11867410
Status:ACTIVE
Category:Private Limited Company

PRIMARY PRODUCTION MUSIC LIMITED

303 THE PILL BOX,LONDON,E2 6GH

Number:08948522
Status:ACTIVE
Category:Private Limited Company

SAGEN LIMITED

GLENGARIFFE PRINCESS ROAD,BOLTON,BL6 4DS

Number:09365248
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