1 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2TZ

Company number 02320423
Status Active
Incorporation Date 22 November 1988
Company Type Private Limited Company
Address 1 GREAT BEDFORD STREET, ST JAMES'S SQUARE, BATH, BATH AND NORTH EAST SOMERSET, BA1 2TZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Director's details changed for Mr Peter Stanley Plume on 3 January 2017; Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of 1 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED are www.1greatbedfordstreetbathmanagementcompany.co.uk, and www.1-great-bedford-street-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. 1 Great Bedford Street Bath Management Company Limited is a Private Limited Company. The company registration number is 02320423. 1 Great Bedford Street Bath Management Company Limited has been working since 22 November 1988. The present status of the company is Active. The registered address of 1 Great Bedford Street Bath Management Company Limited is 1 Great Bedford Street St James S Square Bath Bath and North East Somerset Ba1 2tz. . JOHNSON, Christine Marion is a Secretary of the company. AKIN, Michael Jeremy is a Director of the company. BREAKWELL, Rebecca is a Director of the company. HAYES, Jonathan Paul is a Director of the company. JOHNSON, Christine Marion is a Director of the company. PLUME, Peter Stanley is a Director of the company. Secretary DAVIES, Clare Elizabeth has been resigned. Secretary FAWCETT, Trevor Carlton has been resigned. Secretary HARRIS, Graham Froude has been resigned. Director BISHOP, Stephen has been resigned. Director BROWN, Sonia Frances has been resigned. Director CHIVERS, Lee has been resigned. Director CRADDOCK, Susan has been resigned. Director CUNDY, Paul Michael has been resigned. Director DAVIES, Clare Elizabeth has been resigned. Director EDDLESTON, Stephen James has been resigned. Director ELLIOTT, Rebecca has been resigned. Director FAWCETT, Trevor Carlton has been resigned. Director FLETCHER, Christopher John has been resigned. Director HIRST, Charles Henry Milnes has been resigned. Director KAY, David John has been resigned. Director LESNIAK, David Jean Pierre has been resigned. Director LOVEGROVE, Mark has been resigned. Director THOMAS, Kevin has been resigned. Director WILLIAMS, Christina Maria has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOHNSON, Christine Marion
Appointed Date: 20 April 2001

Director
AKIN, Michael Jeremy
Appointed Date: 08 August 2007
64 years old

Director
BREAKWELL, Rebecca
Appointed Date: 24 September 2013
43 years old

Director
HAYES, Jonathan Paul
Appointed Date: 19 November 2010
61 years old

Director

Director
PLUME, Peter Stanley
Appointed Date: 23 November 2012
75 years old

Resigned Directors

Secretary
DAVIES, Clare Elizabeth
Resigned: 03 December 1999
Appointed Date: 07 January 1999

Secretary
FAWCETT, Trevor Carlton
Resigned: 19 May 1992

Secretary
HARRIS, Graham Froude
Resigned: 09 October 1998
Appointed Date: 19 May 1992

Director
BISHOP, Stephen
Resigned: 30 September 2006
Appointed Date: 15 June 1998
69 years old

Director
BROWN, Sonia Frances
Resigned: 31 July 2013
60 years old

Director
CHIVERS, Lee
Resigned: 31 March 2006
Appointed Date: 20 October 2003
54 years old

Director
CRADDOCK, Susan
Resigned: 09 September 1997
80 years old

Director
CUNDY, Paul Michael
Resigned: 08 April 2009
Appointed Date: 08 November 2006
45 years old

Director
DAVIES, Clare Elizabeth
Resigned: 03 December 1999
Appointed Date: 09 September 1997
52 years old

Director
EDDLESTON, Stephen James
Resigned: 15 June 1998
Appointed Date: 19 April 1995
56 years old

Director
ELLIOTT, Rebecca
Resigned: 29 October 2012
Appointed Date: 24 November 2010
41 years old

Director
FAWCETT, Trevor Carlton
Resigned: 19 April 1995
91 years old

Director
FLETCHER, Christopher John
Resigned: 16 September 2010
Appointed Date: 09 April 2009
37 years old

Director
HIRST, Charles Henry Milnes
Resigned: 30 September 2003
Appointed Date: 16 December 1998
53 years old

Director
KAY, David John
Resigned: 01 February 1992
65 years old

Director
LESNIAK, David Jean Pierre
Resigned: 19 June 2007
Appointed Date: 22 July 2002
56 years old

Director
LOVEGROVE, Mark
Resigned: 19 June 2007
Appointed Date: 22 July 2002
58 years old

Director
THOMAS, Kevin
Resigned: 22 July 2002
Appointed Date: 01 December 1999
62 years old

Director
WILLIAMS, Christina Maria
Resigned: 30 November 2010
Appointed Date: 26 April 2006
47 years old

Persons With Significant Control

Mrs Christine Marion Johnson
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

Mr Peter Stanley Plume
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

1 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED Events

04 Jan 2017
Director's details changed for Mr Peter Stanley Plume on 3 January 2017
03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 5 April 2015
06 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100

...
... and 99 more events
12 Oct 1990
Ad 22/11/88--------- £ si 98@1=98 £ ic 2/100

15 Jan 1990
New director appointed

21 Dec 1988
Accounting reference date notified as 05/04

30 Nov 1988
Secretary resigned

22 Nov 1988
Incorporation