12 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4DH
Company number 01452342
Status Active
Incorporation Date 4 October 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 2, 12 JOHNSTONE STREET, BATH, AVON, BA2 4DH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 January 2016 no member list. The most likely internet sites of 12 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED are www.12johnstonestreetmanagementcompany.co.uk, and www.12-johnstone-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. 12 Johnstone Street Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01452342. 12 Johnstone Street Management Company Limited has been working since 04 October 1979. The present status of the company is Active. The registered address of 12 Johnstone Street Management Company Limited is Flat 2 12 Johnstone Street Bath Avon Ba2 4dh. . COHEN, Kim is a Secretary of the company. COHEN, Kim is a Director of the company. GRIFFITHS, Lucy Abigail is a Director of the company. KEYWORTH, Nicholas John James is a Director of the company. PELLICCI, Lee Anthony is a Director of the company. Secretary COHEN, Kim has been resigned. Secretary DAVIS, James Richard has been resigned. Secretary DICKINS, Daphne Heather has been resigned. Secretary FULLER, Jacqueline Amanda has been resigned. Director CALDERCOTT, Julian Oliver, Dr has been resigned. Director DAVIS, James Richard has been resigned. Director DICKINS, Daphne Heather has been resigned. Director DICKINS, Kathleen has been resigned. Director DOYLE, Patrick William has been resigned. Director FULLER, Jacqueline Amanda has been resigned. Director GOODWIN, Geoffrey has been resigned. Director HUFTON, Judith Margaret has been resigned. Director KEYWORTH, Reginald Herbert has been resigned. Director MEDD, Patrick Goldsmith, Dr has been resigned. Director SMITH, Sarah Jean has been resigned. Director TIBBITT, Joanna Diane has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
COHEN, Kim
Appointed Date: 01 October 2004

Director
COHEN, Kim
Appointed Date: 27 September 1995
74 years old

Director
GRIFFITHS, Lucy Abigail
Appointed Date: 05 February 2013
52 years old

Director
KEYWORTH, Nicholas John James
Appointed Date: 03 August 2006
65 years old

Director
PELLICCI, Lee Anthony
Appointed Date: 21 February 2015
53 years old

Resigned Directors

Secretary
COHEN, Kim
Resigned: 16 April 2000
Appointed Date: 12 August 1999

Secretary
DAVIS, James Richard
Resigned: 12 August 1999
Appointed Date: 27 September 1995

Secretary
DICKINS, Daphne Heather
Resigned: 27 September 1995

Secretary
FULLER, Jacqueline Amanda
Resigned: 27 September 2004
Appointed Date: 16 April 2000

Director
CALDERCOTT, Julian Oliver, Dr
Resigned: 10 December 2009
Appointed Date: 04 January 2007
69 years old

Director
DAVIS, James Richard
Resigned: 12 August 1999
Appointed Date: 04 November 1993
64 years old

Director
DICKINS, Daphne Heather
Resigned: 27 September 1995
Appointed Date: 13 November 1994
98 years old

Director
DICKINS, Kathleen
Resigned: 13 November 1994
26 years old

Director
DOYLE, Patrick William
Resigned: 24 March 1993
84 years old

Director
FULLER, Jacqueline Amanda
Resigned: 27 September 2004
Appointed Date: 29 August 1999
60 years old

Director
GOODWIN, Geoffrey
Resigned: 01 June 1992
83 years old

Director
HUFTON, Judith Margaret
Resigned: 16 August 2012
Appointed Date: 01 June 1992
80 years old

Director
KEYWORTH, Reginald Herbert
Resigned: 02 April 2005
Appointed Date: 30 August 1999
105 years old

Director
MEDD, Patrick Goldsmith, Dr
Resigned: 05 January 2007
Appointed Date: 05 April 2004
51 years old

Director
SMITH, Sarah Jean
Resigned: 01 July 1996
88 years old

Director
TIBBITT, Joanna Diane
Resigned: 20 February 2015
Appointed Date: 17 August 2010
42 years old

12 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED Events

03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Feb 2016
Annual return made up to 20 January 2016 no member list
19 Feb 2016
Appointment of Mr Lee Anthony Pellicci as a director on 21 February 2015
19 Feb 2016
Termination of appointment of Joanna Diane Tibbitt as a director on 20 February 2015
...
... and 84 more events
07 Jan 1988
Full accounts made up to 30 September 1987

07 Jan 1988
Annual return made up to 01/12/87

03 Feb 1987
Full accounts made up to 30 September 1986

16 Jan 1987
Annual return made up to 14/12/86

04 Oct 1979
Incorporation