10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2LX
Company number 01546133
Status Active
Incorporation Date 17 February 1981
Company Type Private Limited Company
Address 10 MARLBOROUGH BUILDINGS, BATH, BA1 2LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-23 GBP 450 . The most likely internet sites of 10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED are www.10marlboroughbuildingsbathmanagementcompany.co.uk, and www.10-marlborough-buildings-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. 10 Marlborough Buildings Bath Management Company Limited is a Private Limited Company. The company registration number is 01546133. 10 Marlborough Buildings Bath Management Company Limited has been working since 17 February 1981. The present status of the company is Active. The registered address of 10 Marlborough Buildings Bath Management Company Limited is 10 Marlborough Buildings Bath Ba1 2lx. . LAUGHLAND, John is a Secretary of the company. CAMPBELL, Sally is a Director of the company. FIDLER, Diane is a Director of the company. HALES, David Gordon is a Director of the company. HALES, Susan Margaret is a Director of the company. LAUGHLAND, Emily Ludmilla is a Director of the company. MCKIBBIN, Alistair Richard is a Director of the company. MCKIBBIN, Heather Catherine is a Director of the company. Secretary BAVERNFEIND, Nicolette Julia Emma has been resigned. Secretary HOLT, Siobhan has been resigned. Secretary JANES, Sophie Amanda has been resigned. Secretary MAHONEY, Timothy Michael has been resigned. Secretary SEATON, Edward John Douglas has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary WORNE, Colette Marie has been resigned. Director BAUERNFEIND, David Gregory has been resigned. Director BOATSWAIN, Timothy John, Professor has been resigned. Director COOPER, Karen Ann has been resigned. Director CRABBE, Raymond James has been resigned. Director CRABBE, Susan Mary has been resigned. Director DAVIES, Linda has been resigned. Director DEAN, Andrew Simon Michael has been resigned. Director ETHERTON, Derek has been resigned. Director GREENWELL, Rory has been resigned. Director GRIFFITHS, Gareth James has been resigned. Director HINDE, Jean has been resigned. Director JANES, Julian Mark has been resigned. Director JANES, Sophie Amanda has been resigned. Director KENNING, David Alexander has been resigned. Director KENNING, Diana Elizabeth has been resigned. Director MAHONEY, Timothy Michael has been resigned. Director SEATON, Alexandra Elizabeth Jane has been resigned. Director SEATON, Edward John Douglas has been resigned. Director STEVENS, Irene Margaret has been resigned. Director TAYLOR, Peter Jeffrey has been resigned. Director VICKERS, Salley Elizabeth, Dr has been resigned. Director WATKINS, Richard Halstead has been resigned. Director WILCOCK, Kathleen has been resigned. Director WILSON, Eric Munro has been resigned. Director WORNE, Colette Marie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAUGHLAND, John
Appointed Date: 11 February 2007

Director
CAMPBELL, Sally
Appointed Date: 02 October 2009
69 years old

Director
FIDLER, Diane
Appointed Date: 01 March 2007
72 years old

Director
HALES, David Gordon
Appointed Date: 01 January 2011
68 years old

Director
HALES, Susan Margaret
Appointed Date: 01 January 2011
69 years old

Director
LAUGHLAND, Emily Ludmilla
Appointed Date: 01 December 2006
48 years old

Director
MCKIBBIN, Alistair Richard
Appointed Date: 01 June 2010
68 years old

Director
MCKIBBIN, Heather Catherine
Appointed Date: 01 June 2010
63 years old

Resigned Directors

Secretary
BAVERNFEIND, Nicolette Julia Emma
Resigned: 25 November 1998
Appointed Date: 29 December 1996

Secretary
HOLT, Siobhan
Resigned: 29 January 2007
Appointed Date: 16 October 2006

Secretary
JANES, Sophie Amanda
Resigned: 29 December 1996
Appointed Date: 18 May 1993

Secretary
MAHONEY, Timothy Michael
Resigned: 29 May 1992

Secretary
SEATON, Edward John Douglas
Resigned: 17 February 2000
Appointed Date: 25 November 1998

Secretary
VELLEMAN, Deborah Mary
Resigned: 16 October 2006
Appointed Date: 17 February 2000

Secretary
WORNE, Colette Marie
Resigned: 16 October 2006
Appointed Date: 22 July 2005

Director
BAUERNFEIND, David Gregory
Resigned: 25 November 1998
Appointed Date: 29 December 1996
57 years old

Director
BOATSWAIN, Timothy John, Professor
Resigned: 30 December 1997
Appointed Date: 25 May 1994
80 years old

Director
COOPER, Karen Ann
Resigned: 28 February 2010
Appointed Date: 10 January 2006
56 years old

Director
CRABBE, Raymond James
Resigned: 28 March 2003
Appointed Date: 30 December 1997
76 years old

Director
CRABBE, Susan Mary
Resigned: 28 March 2003
Appointed Date: 30 December 1997
80 years old

Director
DAVIES, Linda
Resigned: 24 February 2005
Appointed Date: 28 May 1993
75 years old

Director
DEAN, Andrew Simon Michael
Resigned: 26 October 2006
Appointed Date: 28 March 2003
55 years old

Director
ETHERTON, Derek
Resigned: 15 July 2011
Appointed Date: 28 October 2003
79 years old

Director
GREENWELL, Rory
Resigned: 30 November 2006
Appointed Date: 24 February 2005
50 years old

Director
GRIFFITHS, Gareth James
Resigned: 03 June 2005
Appointed Date: 28 December 1996
62 years old

Director
HINDE, Jean
Resigned: 30 October 1995
109 years old

Director
JANES, Julian Mark
Resigned: 20 December 1996
Appointed Date: 01 May 1993
63 years old

Director
JANES, Sophie Amanda
Resigned: 29 December 1996
Appointed Date: 18 May 1993
61 years old

Director
KENNING, David Alexander
Resigned: 01 May 1993
71 years old

Director
KENNING, Diana Elizabeth
Resigned: 01 May 1993
68 years old

Director
MAHONEY, Timothy Michael
Resigned: 29 May 1992
75 years old

Director
SEATON, Alexandra Elizabeth Jane
Resigned: 22 July 2005
Appointed Date: 25 November 1998
55 years old

Director
SEATON, Edward John Douglas
Resigned: 17 February 2000
Appointed Date: 25 November 1998
54 years old

Director
STEVENS, Irene Margaret
Resigned: 31 January 1996
109 years old

Director
TAYLOR, Peter Jeffrey
Resigned: 31 December 1997
79 years old

Director
VICKERS, Salley Elizabeth, Dr
Resigned: 28 October 2003
Appointed Date: 30 December 1997
77 years old

Director
WATKINS, Richard Halstead
Resigned: 28 May 1993
78 years old

Director
WILCOCK, Kathleen
Resigned: 25 May 1994
35 years old

Director
WILSON, Eric Munro
Resigned: 28 May 1993
66 years old

Director
WORNE, Colette Marie
Resigned: 01 December 2006
Appointed Date: 22 July 2005
84 years old

Persons With Significant Control

Mr Andrew John Laughland
Notified on: 7 April 2016
62 years old
Nature of control: Has significant influence or control

10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED Events

14 Feb 2017
Confirmation statement made on 31 December 2016 with updates
03 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 450

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 450

...
... and 117 more events
31 Jul 1987
Return made up to 31/12/86; full list of members

15 Jul 1987
Full accounts made up to 31 March 1986

16 Jul 1985
Allotment of shares
17 Feb 1981
Incorporation
17 Feb 1981
Certificate of incorporation