11 NEW KING STREET LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1JR

Company number 02010443
Status Active
Incorporation Date 15 April 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BLENHEIM HOUSE, HENRY STREET, BATH, SOMERSET, BA1 1JR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Termination of appointment of Mark Middleton as a director on 23 July 2016. The most likely internet sites of 11 NEW KING STREET LIMITED are www.11newkingstreet.co.uk, and www.11-new-king-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. 11 New King Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02010443. 11 New King Street Limited has been working since 15 April 1986. The present status of the company is Active. The registered address of 11 New King Street Limited is Blenheim House Henry Street Bath Somerset Ba1 1jr. . O'DONOVAN, Gervase Antony Manfred is a Secretary of the company. CHEIKH AHMED, Kerim is a Director of the company. Secretary FAWKES, Gilda has been resigned. Secretary HAYWARD, Nicholas Michael has been resigned. Secretary WARD, Neil has been resigned. Director BARKER, Michael Andrew has been resigned. Director CHEW, Hwee Chin has been resigned. Director FAWKES, Gilda has been resigned. Director FEARNSIDE, Stephen Robert has been resigned. Director HAYWARD, Nicholas Michael has been resigned. Director MACDONALD, Gregor Ian has been resigned. Director MANLEY, Craig Charles has been resigned. Director MARCHANT, Melanie has been resigned. Director MIDDLETON, Mark has been resigned. Director SABIR-ALI, Ghazi has been resigned. Director SMITH, Gladys Muriel has been resigned. Director WARD, Neil has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
O'DONOVAN, Gervase Antony Manfred
Appointed Date: 10 October 2002

Director
CHEIKH AHMED, Kerim
Appointed Date: 17 September 1996
62 years old

Resigned Directors

Secretary
FAWKES, Gilda
Resigned: 14 October 2002
Appointed Date: 28 January 1997

Secretary
HAYWARD, Nicholas Michael
Resigned: 28 January 1997
Appointed Date: 10 February 1994

Secretary
WARD, Neil
Resigned: 21 December 1993

Director
BARKER, Michael Andrew
Resigned: 23 March 2009
Appointed Date: 27 June 2005
60 years old

Director
CHEW, Hwee Chin
Resigned: 16 November 1998
Appointed Date: 30 January 1996
96 years old

Director
FAWKES, Gilda
Resigned: 30 April 2005
Appointed Date: 28 January 1997
57 years old

Director
FEARNSIDE, Stephen Robert
Resigned: 07 December 2001
Appointed Date: 24 February 1994
51 years old

Director
HAYWARD, Nicholas Michael
Resigned: 28 January 1997
Appointed Date: 21 December 1993
62 years old

Director
MACDONALD, Gregor Ian
Resigned: 30 January 1996
72 years old

Director
MANLEY, Craig Charles
Resigned: 31 March 2012
Appointed Date: 23 March 2009
42 years old

Director
MARCHANT, Melanie
Resigned: 20 October 1995
56 years old

Director
MIDDLETON, Mark
Resigned: 23 July 2016
Appointed Date: 17 April 2012
70 years old

Director
SABIR-ALI, Ghazi
Resigned: 19 October 2004
Appointed Date: 16 November 1998
90 years old

Director
SMITH, Gladys Muriel
Resigned: 19 October 2004
119 years old

Director
WARD, Neil
Resigned: 21 December 1993
65 years old

11 NEW KING STREET LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
02 Aug 2016
Termination of appointment of Mark Middleton as a director on 23 July 2016
21 Oct 2015
Annual return made up to 16 October 2015 no member list
01 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 84 more events
27 Sep 1988
Director resigned;new director appointed

14 Oct 1987
Registered office changed on 14/10/87 from: 1 south parade bath avon

24 Sep 1987
Annual return made up to 27/07/87

17 Sep 1987
Full accounts made up to 31 March 1987

29 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed