13 BURLINGTON STREET BATH (MANAGEMENT) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2SA

Company number 02356887
Status Active
Incorporation Date 8 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 5, 13 BURLINGTON STREET, BATH, AVON, BA1 2SA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 June 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 13 BURLINGTON STREET BATH (MANAGEMENT) LIMITED are www.13burlingtonstreetbathmanagement.co.uk, and www.13-burlington-street-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. 13 Burlington Street Bath Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02356887. 13 Burlington Street Bath Management Limited has been working since 08 March 1989. The present status of the company is Active. The registered address of 13 Burlington Street Bath Management Limited is Flat 5 13 Burlington Street Bath Avon Ba1 2sa. . MORLEY, Roger Dennis is a Secretary of the company. LEMBERG, Tobias Tidemann is a Director of the company. MORLEY, Roger Dennis is a Director of the company. Secretary BURT, Audrey Olive Burnett has been resigned. Secretary CARLETON, Celia Mary has been resigned. Secretary DEANE, Christopher John has been resigned. Secretary HART, Lee has been resigned. Secretary LOTHIAN, Keith Alexander has been resigned. Secretary ROOT, David Stanton has been resigned. Director ANDREWS, Rachel Claire has been resigned. Director BURT, Audrey Olive Burnett has been resigned. Director BURT, Audrey Olive Burnett has been resigned. Director HART, Lee has been resigned. Director LAMB, Penelope Mary has been resigned. Director LOTHIAN, Keith Alexander has been resigned. Director MARRINER, Tamsin Eloise has been resigned. Director RIFAI, Anne-Marie has been resigned. Director ROOT, David Stanton has been resigned. Director WILLS, Celia Mary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MORLEY, Roger Dennis
Appointed Date: 01 February 2009

Director
LEMBERG, Tobias Tidemann
Appointed Date: 19 October 2011
54 years old

Director
MORLEY, Roger Dennis
Appointed Date: 01 February 2009
44 years old

Resigned Directors

Secretary
BURT, Audrey Olive Burnett
Resigned: 08 February 1995

Secretary
CARLETON, Celia Mary
Resigned: 23 May 1996
Appointed Date: 13 February 1995

Secretary
DEANE, Christopher John
Resigned: 15 May 1998
Appointed Date: 23 May 1996

Secretary
HART, Lee
Resigned: 01 February 2009
Appointed Date: 01 May 2007

Secretary
LOTHIAN, Keith Alexander
Resigned: 18 April 2007
Appointed Date: 29 November 1998

Secretary
ROOT, David Stanton
Resigned: 22 November 1998
Appointed Date: 15 May 1998

Director
ANDREWS, Rachel Claire
Resigned: 01 August 1998
61 years old

Director
BURT, Audrey Olive Burnett
Resigned: 12 May 1998
Appointed Date: 20 June 1995
99 years old

Director
BURT, Audrey Olive Burnett
Resigned: 08 February 1995
99 years old

Director
HART, Lee
Resigned: 01 February 2009
Appointed Date: 13 September 2006
49 years old

Director
LAMB, Penelope Mary
Resigned: 18 April 2007
Appointed Date: 15 June 2004
65 years old

Director
LOTHIAN, Keith Alexander
Resigned: 18 April 2007
Appointed Date: 03 September 1998
68 years old

Director
MARRINER, Tamsin Eloise
Resigned: 13 September 2006
Appointed Date: 12 May 1998
58 years old

Director
RIFAI, Anne-Marie
Resigned: 04 July 2011
Appointed Date: 01 September 2008
65 years old

Director
ROOT, David Stanton
Resigned: 15 June 2004
Appointed Date: 19 July 1996
58 years old

Director
WILLS, Celia Mary
Resigned: 20 June 1995
67 years old

13 BURLINGTON STREET BATH (MANAGEMENT) LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Jul 2016
Annual return made up to 24 June 2016 no member list
15 Nov 2015
Total exemption full accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 24 June 2015 no member list
29 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 77 more events
19 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Apr 1991
New director appointed

25 May 1990
Full accounts made up to 31 March 1990

25 May 1990
Annual return made up to 18/04/90

08 Mar 1989
Incorporation