11 GROSVENOR PLACE (BATH) LIMITED
AVON

Hellopages » Somerset » Bath and North East Somerset » BA1 6AX

Company number 01961913
Status Active
Incorporation Date 20 November 1985
Company Type Private Limited Company
Address 11 GROSVENOR PLACE, BATH, AVON, BA1 6AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 11 GROSVENOR PLACE (BATH) LIMITED are www.11grosvenorplacebath.co.uk, and www.11-grosvenor-place-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. 11 Grosvenor Place Bath Limited is a Private Limited Company. The company registration number is 01961913. 11 Grosvenor Place Bath Limited has been working since 20 November 1985. The present status of the company is Active. The registered address of 11 Grosvenor Place Bath Limited is 11 Grosvenor Place Bath Avon Ba1 6ax. . DUNLOP, David is a Secretary of the company. BRANT, Martin Alan is a Director of the company. COPPIN, Daisy Ann is a Director of the company. DUNLOP, David Anthony Boyd is a Director of the company. EDEN, Jason Kenneth is a Director of the company. PERKINS, Kevin James is a Director of the company. SILVESTRE, Arjan Vincente is a Director of the company. WRIGHT, Peter is a Director of the company. Secretary COLLIA-SUZUKI, Gina has been resigned. Secretary CROFT, Sarah Bridget has been resigned. Secretary EDEN, Jason Kenneth has been resigned. Secretary HOLLAND, Malcolm Frederick has been resigned. Secretary TRACEY AGUERA, Juan Carlos has been resigned. Director ALLEN, Richard has been resigned. Director BARNETT, Anthony Robert has been resigned. Director BELLAART, Duschka Nathannia Lewannia has been resigned. Director COLLIA-SUZUKI, Ryoma Arodeo has been resigned. Director DUNLOP, Arthur Cecil has been resigned. Director HOLLAND, Malcolm Frederick has been resigned. Director LINDSTROM, Dwight has been resigned. Director MACKEY, Carolyn has been resigned. Director MOORE, Peter Keith has been resigned. Director O'CONNOR, Kim has been resigned. Director POSNER, Emma Caroline Alison has been resigned. Director RICHMOND, Robert Benjamin has been resigned. Director STRATTON, Angela Jean has been resigned. Director TRACEY AGUERA, Juan Carlos has been resigned. Director VOWLES, Benjamin Martin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DUNLOP, David
Appointed Date: 07 May 2012

Director
BRANT, Martin Alan
Appointed Date: 24 September 1996
73 years old

Director
COPPIN, Daisy Ann
Appointed Date: 09 March 2015
46 years old

Director
DUNLOP, David Anthony Boyd
Appointed Date: 31 December 2011
82 years old

Director
EDEN, Jason Kenneth
Appointed Date: 05 October 2004
54 years old

Director
PERKINS, Kevin James
Appointed Date: 24 September 1996
62 years old

Director
SILVESTRE, Arjan Vincente
Appointed Date: 22 October 2007
52 years old

Director
WRIGHT, Peter
Appointed Date: 27 January 2000
58 years old

Resigned Directors

Secretary
COLLIA-SUZUKI, Gina
Resigned: 22 April 2003
Appointed Date: 08 June 2000

Secretary
CROFT, Sarah Bridget
Resigned: 24 September 1996

Secretary
EDEN, Jason Kenneth
Resigned: 07 May 2012
Appointed Date: 22 February 2007

Secretary
HOLLAND, Malcolm Frederick
Resigned: 08 June 2000
Appointed Date: 24 September 1996

Secretary
TRACEY AGUERA, Juan Carlos
Resigned: 22 February 2007
Appointed Date: 22 April 2003

Director
ALLEN, Richard
Resigned: 05 October 2004
Appointed Date: 01 October 2003
51 years old

Director
BARNETT, Anthony Robert
Resigned: 17 January 2000
Appointed Date: 24 September 1996
79 years old

Director
BELLAART, Duschka Nathannia Lewannia
Resigned: 01 July 2003
Appointed Date: 01 February 2002
56 years old

Director
COLLIA-SUZUKI, Ryoma Arodeo
Resigned: 13 March 2003
Appointed Date: 05 October 1998
57 years old

Director
DUNLOP, Arthur Cecil
Resigned: 31 December 2011
Appointed Date: 27 October 2004
108 years old

Director
HOLLAND, Malcolm Frederick
Resigned: 27 October 2004
Appointed Date: 24 September 1996
99 years old

Director
LINDSTROM, Dwight
Resigned: 31 December 2011
Appointed Date: 01 July 2003
49 years old

Director
MACKEY, Carolyn
Resigned: 14 July 2005
Appointed Date: 01 July 2003
47 years old

Director
MOORE, Peter Keith
Resigned: 24 September 1996
78 years old

Director
O'CONNOR, Kim
Resigned: 09 March 2015
Appointed Date: 31 December 2011
58 years old

Director
POSNER, Emma Caroline Alison
Resigned: 17 January 2000
Appointed Date: 24 September 1996
57 years old

Director
RICHMOND, Robert Benjamin
Resigned: 30 January 2002
Appointed Date: 07 January 2000
58 years old

Director
STRATTON, Angela Jean
Resigned: 01 October 2003
Appointed Date: 13 March 2003
66 years old

Director
TRACEY AGUERA, Juan Carlos
Resigned: 22 February 2007
Appointed Date: 24 September 1996
60 years old

Director
VOWLES, Benjamin Martin
Resigned: 05 October 1998
Appointed Date: 24 September 1996
55 years old

11 GROSVENOR PLACE (BATH) LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 7

12 Oct 2015
Appointment of Miss Daisy Coppin as a director on 9 March 2015
...
... and 103 more events
02 Feb 1990
Return made up to 31/12/89; full list of members

05 Oct 1988
Full accounts made up to 31 March 1988

05 Oct 1988
Return made up to 19/09/88; full list of members

18 Feb 1988
Full accounts made up to 31 March 1987

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