11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED
BANES

Hellopages » Somerset » Bath and North East Somerset » BA1 5DZ

Company number 01541159
Status Active
Incorporation Date 23 January 1981
Company Type Private Limited Company
Address 1 BELMONT, BATH, BANES, BA1 5DZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 100 . The most likely internet sites of 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED are www.11georgestreetbathmanagementcompany.co.uk, and www.11-george-street-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. 11 George Street Bath Management Company Limited is a Private Limited Company. The company registration number is 01541159. 11 George Street Bath Management Company Limited has been working since 23 January 1981. The present status of the company is Active. The registered address of 11 George Street Bath Management Company Limited is 1 Belmont Bath Banes Ba1 5dz. . PERRY, Paul Martin is a Secretary of the company. CHEDBURN, Andrew Christopher Stewart is a Director of the company. FLOYD, Amaya Monica is a Director of the company. PERKINS, Ian Granville is a Director of the company. Secretary ROYAL, Simon David has been resigned. Director BEARDWELL, Edward Andrew Frederick has been resigned. Director DICKINSON, Barbara has been resigned. Director DICKINSON, John Evratt has been resigned. Director GRAHAM, Andrew Malcolm has been resigned. Director HALL, Hayley Jane has been resigned. Director NASH, Jennifer Christine has been resigned. Director ROYAL, Simon David has been resigned. Director SEWELL, Ronald Louis has been resigned. Director SHAYEGANZADEH, Kambiz has been resigned. Director WESTBURY, Paul Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PERRY, Paul Martin
Appointed Date: 01 June 1997

Director
CHEDBURN, Andrew Christopher Stewart
Appointed Date: 03 April 2008
72 years old

Director
FLOYD, Amaya Monica
Appointed Date: 11 July 2011
43 years old

Director
PERKINS, Ian Granville
Appointed Date: 01 August 2005
74 years old

Resigned Directors

Secretary
ROYAL, Simon David
Resigned: 01 June 1997

Director
BEARDWELL, Edward Andrew Frederick
Resigned: 03 April 2008
58 years old

Director
DICKINSON, Barbara
Resigned: 20 December 1991

Director
DICKINSON, John Evratt
Resigned: 31 December 1992
100 years old

Director
GRAHAM, Andrew Malcolm
Resigned: 19 May 2011
Appointed Date: 10 March 2004
46 years old

Director
HALL, Hayley Jane
Resigned: 28 February 2000
Appointed Date: 10 November 1997
55 years old

Director
NASH, Jennifer Christine
Resigned: 01 August 2005
Appointed Date: 17 December 1992
75 years old

Director
ROYAL, Simon David
Resigned: 30 September 1991
81 years old

Director
SEWELL, Ronald Louis
Resigned: 25 March 1992
97 years old

Director
SHAYEGANZADEH, Kambiz
Resigned: 28 January 2000
76 years old

Director
WESTBURY, Paul Stephen
Resigned: 15 December 1997
Appointed Date: 25 March 1992
55 years old

11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED Events

02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
04 May 2016
Accounts for a dormant company made up to 31 December 2015
27 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

03 Aug 2015
Accounts for a dormant company made up to 31 December 2014
28 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 87 more events
10 Feb 1988
Full accounts made up to 31 December 1986

10 Feb 1988
Return made up to 31/12/87; full list of members

15 Jul 1987
Director resigned

24 Mar 1987
Return made up to 31/12/86; full list of members

24 Feb 1987
Full accounts made up to 31 December 1985