BRIDGE HOUSE (TAUNTON) LIMITED

Stafford House Stafford House, Taunton, TA1 2PX, Somerset
StatusACTIVE
Company No.00192440
CategoryPrivate Limited Company
Incorporated12 Sep 1923
Age100 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

BRIDGE HOUSE (TAUNTON) LIMITED is an active private limited company with number 00192440. It was incorporated 100 years, 9 months, 25 days ago, on 12 September 1923. The company address is Stafford House Stafford House, Taunton, TA1 2PX, Somerset.



People

BANKS, Nigel Neal

Secretary

ACTIVE

Assigned on 09 Feb 2011

Current time on role 13 years, 4 months, 26 days

BANKS, Nigel Neal

Director

Retired Chartered Accountant

ACTIVE

Assigned on 26 Feb 2020

Current time on role 4 years, 4 months, 10 days

BURNS, David Edward Masterton

Director

Company Treasurer

ACTIVE

Assigned on 12 May 2000

Current time on role 24 years, 1 month, 26 days

GOODLAND, Giles Robert

Director

Editor

ACTIVE

Assigned on 13 Mar 2019

Current time on role 5 years, 3 months, 25 days

GOODLAND, Thomas Charles Ridd

Director

Student

ACTIVE

Assigned on

Current time on role

HYDE, Richard Goodland

Secretary

RESIGNED

Assigned on 27 May 1994

Resigned on 12 Oct 1999

Time on role 5 years, 4 months, 16 days

TUCKER, William Cecil

Secretary

Company Secretary

RESIGNED

Assigned on 12 Oct 1999

Resigned on 07 May 2010

Time on role 10 years, 6 months, 26 days

TUCKER, William Cecil

Secretary

RESIGNED

Assigned on

Resigned on 27 May 1994

Time on role 30 years, 1 month, 10 days

STAFFORD HOUSE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 May 2010

Resigned on 09 Feb 2011

Time on role 9 months, 2 days

BURNS, Mary

Director

Retired

RESIGNED

Assigned on

Resigned on 12 May 2000

Time on role 24 years, 1 month, 25 days

GALLOWAY, Richard Lynton

Director

Retired

RESIGNED

Assigned on

Resigned on 19 Feb 2014

Time on role 10 years, 4 months, 18 days

GOODLAND, David Hyde

Director

Retired

RESIGNED

Assigned on

Resigned on 18 May 2018

Time on role 6 years, 1 month, 19 days

HYDE, Richard Goodland

Director

Retired

RESIGNED

Assigned on

Resigned on 19 Oct 1999

Time on role 24 years, 8 months, 18 days

LANSDELL, Mary Jane

Director

Company Director

RESIGNED

Assigned on 25 Sep 2001

Resigned on 14 Nov 2019

Time on role 18 years, 1 month, 19 days

MOWAT, Magnus Charles, Mr.

Director

None

RESIGNED

Assigned on 01 Sep 2014

Resigned on 14 Nov 2019

Time on role 5 years, 2 months, 13 days


Some Companies

ASHEY ENTERPRISE LIMITED

829 STRATFORD ROAD,BIRMINGHAM,B11 4DA

Number:10082886
Status:ACTIVE
Category:Private Limited Company

CHERISHED NUMBER PLATES LIMITED

UNIT 5, 117 LIVERPOOL ROAD,PRESTON,PR4 5AA

Number:03685366
Status:ACTIVE
Category:Private Limited Company

EUROPEAN POWER SOLUTIONS LIMITED

SUITE 5, 1-2 LEONARD PLACE,,KESTON,BR2 6HQ

Number:09081679
Status:ACTIVE
Category:Private Limited Company

KMS DISTRIBUTIONS LIMITED

SUITE L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:05949653
Status:ACTIVE
Category:Private Limited Company

PARK SOLUTIONS UK LTD

212 RYEFIELD AVENUE,UXBRIDGE,UB10 9DE

Number:06885745
Status:ACTIVE
Category:Private Limited Company

THE KEY COUNSELLING LTD

ST JAMES BUSINESS CENTRE LINWOOD ROAD,PAISLEY,PA3 3AT

Number:SC606661
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