12 BEAUFORT EAST (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 7PW
Company number 01695524
Status Active
Incorporation Date 28 January 1983
Company Type Private Limited Company
Address 6 BARNFIELD WAY, BATHEASTON, BATH, SOMERSET, UNITED KINGDOM, BA1 7PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 6 Barnfield Way Batheaston Bath Somerset BA1 7PW on 4 January 2016. The most likely internet sites of 12 BEAUFORT EAST (BATH) LIMITED are www.12beauforteastbath.co.uk, and www.12-beaufort-east-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. 12 Beaufort East Bath Limited is a Private Limited Company. The company registration number is 01695524. 12 Beaufort East Bath Limited has been working since 28 January 1983. The present status of the company is Active. The registered address of 12 Beaufort East Bath Limited is 6 Barnfield Way Batheaston Bath Somerset United Kingdom Ba1 7pw. . HAYES, Richard Jonathan is a Director of the company. PITTAM, Anna is a Director of the company. SEMPALA NTEGE, Benjamin is a Director of the company. TUCKER, David Limmex is a Director of the company. Secretary BROOK, Alan John has been resigned. Secretary CROFT, Sarah Bridget has been resigned. Secretary ELLIOT NEWMAN, John Clive has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Director ATHAY, Harriet Jane has been resigned. Director BAILEY, Peter William has been resigned. Director BROOK, Alan John has been resigned. Director CASH, Laetitia has been resigned. Director CUNNINGHAM, Richard has been resigned. Director MOORE, Peter Keith has been resigned. Director PALMER, Frank has been resigned. Director STANBRIDGE, Karen Sandra Alison has been resigned. Director WESTON, Simon Alastair has been resigned. The company operates in "Residents property management".


Current Directors

Director
HAYES, Richard Jonathan
Appointed Date: 29 January 2014
53 years old

Director
PITTAM, Anna
Appointed Date: 01 April 2000
62 years old

Director
SEMPALA NTEGE, Benjamin
Appointed Date: 12 July 2002
49 years old

Director
TUCKER, David Limmex
Appointed Date: 12 March 2001
82 years old

Resigned Directors

Secretary
BROOK, Alan John
Resigned: 15 January 2001
Appointed Date: 03 December 1998

Secretary
CROFT, Sarah Bridget
Resigned: 18 April 1997

Secretary
ELLIOT NEWMAN, John Clive
Resigned: 03 December 1998
Appointed Date: 18 April 1997

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 15 January 2001

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 01 January 2016
Appointed Date: 01 October 2014

Director
ATHAY, Harriet Jane
Resigned: 10 May 2000
Appointed Date: 04 December 1998
56 years old

Director
BAILEY, Peter William
Resigned: 16 October 2000
Appointed Date: 30 October 1998
56 years old

Director
BROOK, Alan John
Resigned: 23 December 2002
Appointed Date: 03 December 1998
86 years old

Director
CASH, Laetitia
Resigned: 25 May 2000
Appointed Date: 02 February 1999
52 years old

Director
CUNNINGHAM, Richard
Resigned: 15 August 2006
Appointed Date: 23 December 2002
60 years old

Director
MOORE, Peter Keith
Resigned: 18 April 1997
78 years old

Director
PALMER, Frank
Resigned: 12 July 2002
Appointed Date: 27 December 2001
85 years old

Director
STANBRIDGE, Karen Sandra Alison
Resigned: 10 December 2013
Appointed Date: 26 November 1999
63 years old

Director
WESTON, Simon Alastair
Resigned: 15 October 1999
Appointed Date: 29 May 1999
56 years old

Persons With Significant Control

Mr Richard Hayes
Notified on: 1 July 2016
53 years old
Nature of control: Has significant influence or control

Mr Benjamin Ntege
Notified on: 1 July 2016
49 years old
Nature of control: Has significant influence or control

Mr David Limmex Tucker
Notified on: 1 July 2016
82 years old
Nature of control: Has significant influence or control

Ms Anna Pittam
Notified on: 1 July 2016
62 years old
Nature of control: Has significant influence or control

12 BEAUFORT EAST (BATH) LIMITED Events

06 Feb 2017
Confirmation statement made on 30 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 6 Barnfield Way Batheaston Bath Somerset BA1 7PW on 4 January 2016
04 Jan 2016
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 January 2016
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 96 more events
30 Sep 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

07 Feb 1987
Return made up to 02/01/87; full list of members

06 Jan 1987
Full accounts made up to 31 March 1986