10 NEW KING STREET BATH (MANAGEMENT) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 8AP

Company number 02644560
Status Active
Incorporation Date 11 September 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CARLINGCOTT MILL, CARLINGCOTT, BATH, BA2 8AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of 10 NEW KING STREET BATH (MANAGEMENT) LIMITED are www.10newkingstreetbathmanagement.co.uk, and www.10-new-king-street-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. 10 New King Street Bath Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02644560. 10 New King Street Bath Management Limited has been working since 11 September 1991. The present status of the company is Active. The registered address of 10 New King Street Bath Management Limited is Carlingcott Mill Carlingcott Bath Ba2 8ap. . GALIZIA, Edward John, Doctor is a Secretary of the company. GALIZIA, Berenice is a Director of the company. TURNBULL, Olivia, Dr is a Director of the company. Secretary GALIZIA, Berenice has been resigned. Secretary PULLEN, Shirley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOO, Sai has been resigned. Director MACGILL, George Stewart has been resigned. Director MACGILL, Sheila Katherine has been resigned. Director PULLEN, Brian Roger has been resigned. Director PULLEN, Shirley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GALIZIA, Edward John, Doctor
Appointed Date: 01 September 1997

Director
GALIZIA, Berenice
Appointed Date: 01 October 1996
86 years old

Director
TURNBULL, Olivia, Dr
Appointed Date: 18 January 2007
51 years old

Resigned Directors

Secretary
GALIZIA, Berenice
Resigned: 01 September 1997
Appointed Date: 01 October 1996

Secretary
PULLEN, Shirley
Resigned: 30 September 1996
Appointed Date: 11 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 1991
Appointed Date: 11 September 1991

Director
LOO, Sai
Resigned: 18 January 2007
Appointed Date: 18 December 2003
70 years old

Director
MACGILL, George Stewart
Resigned: 23 June 2001
Appointed Date: 01 October 1996
88 years old

Director
MACGILL, Sheila Katherine
Resigned: 17 December 2003
Appointed Date: 15 July 2001
53 years old

Director
PULLEN, Brian Roger
Resigned: 01 October 1996
Appointed Date: 11 September 1991
89 years old

Director
PULLEN, Shirley
Resigned: 01 October 1996
Appointed Date: 11 September 1991
89 years old

Persons With Significant Control

Mrs Berenice Galizia
Notified on: 1 September 2016
86 years old
Nature of control: Has significant influence or control

10 NEW KING STREET BATH (MANAGEMENT) LIMITED Events

19 Sep 2016
Total exemption full accounts made up to 31 August 2016
08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
14 Jan 2016
Total exemption full accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 1 September 2015 no member list
23 Sep 2014
Total exemption full accounts made up to 31 August 2014
...
... and 62 more events
06 Oct 1992
Annual return made up to 11/09/92

27 Apr 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Apr 1992
Resolutions
  • ELRES ‐ Elective resolution

18 Sep 1991
Secretary resigned

11 Sep 1991
Incorporation