13 EDWARD STREET (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 01510916
Status Active
Incorporation Date 5 August 1980
Company Type Private Limited Company
Address MARK GARRETT CHARTERED ACCOUNTANT, 11 LAURA PLACE, BATH, ENGLAND, BA2 4BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Appointment of Mr Ian Alexander Wilson Robinson as a director on 26 October 2016; Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to C/O Mark Garrett Chartered Accountant 11 Laura Place Bath BA2 4BL on 25 October 2016. The most likely internet sites of 13 EDWARD STREET (BATH) LIMITED are www.13edwardstreetbath.co.uk, and www.13-edward-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. 13 Edward Street Bath Limited is a Private Limited Company. The company registration number is 01510916. 13 Edward Street Bath Limited has been working since 05 August 1980. The present status of the company is Active. The registered address of 13 Edward Street Bath Limited is Mark Garrett Chartered Accountant 11 Laura Place Bath England Ba2 4bl. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. GARRETT, Mark is a Secretary of the company. BAMSEY, Nicola Louise is a Director of the company. BLAIR, Andrew John Timothy is a Director of the company. KING, Tracy is a Director of the company. ROBINSON, Ian Alexander Wilson is a Director of the company. Secretary DAVIES, Justin has been resigned. Secretary HUETING, Geoffrey Paul has been resigned. Secretary MILBORROW, Ian Paul has been resigned. Secretary PERRY, Paul Martin has been resigned. Secretary RICHARDSON, Martin has been resigned. Secretary ROBERTSON, Antonia Carolyn has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary MOORDOWN PROPERTY MANAGMENT LTD has been resigned. Director DAVIES, Justin has been resigned. Director LEWIS, Steven has been resigned. Director MCDONALD, Ruth Clementine has been resigned. Director MCLACHLAN, Alan has been resigned. Director MCLACHLAN, Lisa has been resigned. Director MILBORROW, Ian Paul has been resigned. Director RICHARDSON, Martin has been resigned. Director ROBERTSON, Roland Pourie has been resigned. Director SILVER, Carole Ann has been resigned. Director WOODS, John Robert has been resigned. The company operates in "Residents property management".


13 edward street (bath) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
GARRETT, Mark
Appointed Date: 17 October 2016

Director
BAMSEY, Nicola Louise
Appointed Date: 04 March 2014
40 years old

Director
BLAIR, Andrew John Timothy
Appointed Date: 25 September 1998
62 years old

Director
KING, Tracy
Appointed Date: 01 April 2003
56 years old

Director
ROBINSON, Ian Alexander Wilson
Appointed Date: 26 October 2016
69 years old

Resigned Directors

Secretary
DAVIES, Justin
Resigned: 07 November 1994

Secretary
HUETING, Geoffrey Paul
Resigned: 30 March 2015
Appointed Date: 17 December 2013

Secretary
MILBORROW, Ian Paul
Resigned: 26 November 1998
Appointed Date: 01 September 1997

Secretary
PERRY, Paul Martin
Resigned: 06 September 2013
Appointed Date: 01 November 2005

Secretary
RICHARDSON, Martin
Resigned: 17 December 1996
Appointed Date: 07 November 1994

Secretary
ROBERTSON, Antonia Carolyn
Resigned: 31 August 1997
Appointed Date: 16 December 1996

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 November 2005
Appointed Date: 26 November 1998

Secretary
MOORDOWN PROPERTY MANAGMENT LTD
Resigned: 17 October 2016
Appointed Date: 30 March 2015

Director
DAVIES, Justin
Resigned: 07 November 1994
61 years old

Director
LEWIS, Steven
Resigned: 01 April 1994
56 years old

Director
MCDONALD, Ruth Clementine
Resigned: 01 April 2003
Appointed Date: 16 July 1997
81 years old

Director
MCLACHLAN, Alan
Resigned: 21 September 2009
Appointed Date: 14 September 2005
80 years old

Director
MCLACHLAN, Lisa
Resigned: 21 September 2009
Appointed Date: 16 December 1999
56 years old

Director
MILBORROW, Ian Paul
Resigned: 17 October 2016
Appointed Date: 01 September 1997
51 years old

Director
RICHARDSON, Martin
Resigned: 17 December 1996
Appointed Date: 07 November 1994
86 years old

Director
ROBERTSON, Roland Pourie
Resigned: 02 April 2001
Appointed Date: 16 December 1996
63 years old

Director
SILVER, Carole Ann
Resigned: 16 July 1997
66 years old

Director
WOODS, John Robert
Resigned: 23 November 2005
Appointed Date: 02 April 2001
80 years old

13 EDWARD STREET (BATH) LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 29 March 2016
27 Oct 2016
Appointment of Mr Ian Alexander Wilson Robinson as a director on 26 October 2016
25 Oct 2016
Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to C/O Mark Garrett Chartered Accountant 11 Laura Place Bath BA2 4BL on 25 October 2016
25 Oct 2016
Appointment of Mark Garrett as a secretary on 17 October 2016
25 Oct 2016
Termination of appointment of Ian Paul Milborrow as a director on 17 October 2016
...
... and 106 more events
28 Mar 1988
Return made up to 31/12/87; full list of members

28 Mar 1988
Accounts made up to 31 March 1987

25 Mar 1988
Registered office changed on 25/03/88 from: 13 edward st bathwick bath avon

20 Aug 1986
Accounts made up to 31 March 1986

20 Aug 1986
Return made up to 18/08/86; full list of members