About

Registered Number: 03333307
Date of Incorporation: 14/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Genesis Centre, 18 Innovation Way, Stoke-On-Trent, ST6 4BF,

 

Bridgewater Street (Management Company) Ltd was founded on 14 March 1997 with its registered office in Stoke-On-Trent. We don't know the number of employees at the business. Mason, Joanne Victoria, Billington, Anthony, Firth, Melanie Jane, Fong, Chi Yan, Harrison, Gregory Robert, Mcdermott, James, Robertson, Emma Louise, Strong, Maria Ann are listed as the directors of Bridgewater Street (Management Company) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Joanne Victoria 30 July 1998 - 1
BILLINGTON, Anthony 30 July 1998 03 May 2000 1
FIRTH, Melanie Jane 30 July 1998 31 March 2004 1
FONG, Chi Yan 30 July 1998 18 December 2019 1
HARRISON, Gregory Robert 30 July 1998 31 March 2004 1
MCDERMOTT, James 30 July 1998 31 March 2004 1
ROBERTSON, Emma Louise 30 July 1998 03 May 2000 1
STRONG, Maria Ann 30 July 1998 31 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 18 December 2019
AD01 - Change of registered office address 07 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 15 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AD01 - Change of registered office address 08 February 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
287 - Change in situation or address of Registered Office 08 April 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 09 March 2005
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
AA - Annual Accounts 16 November 2004
287 - Change in situation or address of Registered Office 09 August 2004
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 12 November 2001
287 - Change in situation or address of Registered Office 01 October 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
363s - Annual Return 28 March 2001
287 - Change in situation or address of Registered Office 07 November 2000
AA - Annual Accounts 22 May 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 1999
363a - Annual Return 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
363a - Annual Return 30 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
287 - Change in situation or address of Registered Office 21 April 1999
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
363s - Annual Return 24 June 1998
225 - Change of Accounting Reference Date 11 May 1998
AA - Annual Accounts 11 April 1998
287 - Change in situation or address of Registered Office 18 December 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 1997
CERTNM - Change of name certificate 16 April 1997
NEWINC - New incorporation documents 14 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.