Bridgegate Drugs Advice Service (peterborough) Limited NEWMARKET


Bridgegate Drugs Advice Service (peterborough) started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04064635. The Bridgegate Drugs Advice Service (peterborough) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Newmarket at 1a The Crescent. Postal code: CB8 9UY.

The firm has 2 directors, namely Shingai C., Charmaine T.. Of them, Charmaine T. has been with the company the longest, being appointed on 22 August 2014 and Shingai C. has been with the company for the least time - from 26 August 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bridgegate Drugs Advice Service (peterborough) Limited Address / Contact

Office Address 1a The Crescent
Office Address2 Dullingham
Town Newmarket
Post code CB8 9UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04064635
Date of Incorporation Mon, 4th Sep 2000
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Sep 2023 (2023-09-18)
Last confirmation statement dated Sun, 4th Sep 2022

Company staff

Shingai C.

Position: Director

Appointed: 26 August 2014

Charmaine T.

Position: Director

Appointed: 22 August 2014

Howard S.

Position: Director

Appointed: 16 April 2013

Resigned: 30 May 2014

Michael H.

Position: Director

Appointed: 28 March 2012

Resigned: 30 May 2014

Stewart F.

Position: Director

Appointed: 28 March 2012

Resigned: 04 February 2013

Howard B.

Position: Director

Appointed: 28 March 2012

Resigned: 30 May 2014

Margaret L.

Position: Director

Appointed: 03 January 2012

Resigned: 30 May 2014

Richard C.

Position: Director

Appointed: 03 January 2012

Resigned: 30 May 2014

Margaret L.

Position: Secretary

Appointed: 03 January 2012

Resigned: 30 May 2014

Tracey T.

Position: Director

Appointed: 27 April 2006

Resigned: 18 June 2012

Jenifer P.

Position: Director

Appointed: 27 April 2006

Resigned: 30 May 2014

Geoffrey F.

Position: Director

Appointed: 11 May 2004

Resigned: 01 September 2010

Gene D.

Position: Director

Appointed: 27 February 2002

Resigned: 03 October 2005

Lynda R.

Position: Director

Appointed: 01 October 2001

Resigned: 22 August 2014

Mary R.

Position: Director

Appointed: 03 May 2001

Resigned: 15 February 2008

Neil M.

Position: Director

Appointed: 07 December 2000

Resigned: 03 February 2004

Lynda R.

Position: Secretary

Appointed: 04 September 2000

Resigned: 29 May 2012

Stephen L.

Position: Director

Appointed: 04 September 2000

Resigned: 03 August 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Charmaine T. The abovementioned PSC has significiant influence or control over this company,.

Charmaine T.

Notified on 15 May 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements