14 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED
BATH

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

Company number 02230730
Status Active
Incorporation Date 15 March 1988
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-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 14 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED are www.14kensingtonplacebathmanagement.co.uk, and www.14-kensington-place-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. 14 Kensington Place Bath Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02230730. 14 Kensington Place Bath Management Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of 14 Kensington Place Bath Management Limited is Blenheim House Henry Street Bath Somerset Ba1 1jr. . O'DONOVAN, Gervase Antony Manfred is a Secretary of the company. BURN, James Oliver is a Director of the company. HORWOOD, Nicholas Darren is a Director of the company. MARNER, Eileen Kathryn is a Director of the company. Secretary CAMARA, Cirilo Joao De Frietas has been resigned. Secretary CURNOCK, Michael Anthony John has been resigned. Secretary GOODY, Karen has been resigned. Secretary JONES, Beatrice Yetta has been resigned. Director BALL, Antonia Louise has been resigned. Director BURNS, David has been resigned. Director CAMARA, Cirilo Joao De Frietas has been resigned. Director CURNOCK, Michael Anthony John has been resigned. Director GOODY, Karen has been resigned. Director HUNTER, John Maxwell has been resigned. Director JONES, Beatrice Yetta has been resigned. Director NIKER, Christopher James 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: 26 October 2000

Director
BURN, James Oliver
Appointed Date: 01 April 2004
54 years old

Director
HORWOOD, Nicholas Darren
Appointed Date: 13 October 2014
56 years old

Director
MARNER, Eileen Kathryn
Appointed Date: 14 June 1999
59 years old

Resigned Directors

Secretary
CAMARA, Cirilo Joao De Frietas
Resigned: 15 June 1999
Appointed Date: 09 July 1997

Secretary
CURNOCK, Michael Anthony John
Resigned: 09 July 1997
Appointed Date: 22 November 1994

Secretary
GOODY, Karen
Resigned: 26 October 2000
Appointed Date: 15 June 1999

Secretary
JONES, Beatrice Yetta
Resigned: 22 November 1994

Director
BALL, Antonia Louise
Resigned: 12 February 1999
Appointed Date: 28 November 1997
52 years old

Director
BURNS, David
Resigned: 13 May 1998
62 years old

Director
CAMARA, Cirilo Joao De Frietas
Resigned: 15 June 1999
63 years old

Director
CURNOCK, Michael Anthony John
Resigned: 28 July 2001
64 years old

Director
GOODY, Karen
Resigned: 26 October 2000
Appointed Date: 12 December 1994

Director
HUNTER, John Maxwell
Resigned: 28 November 1997
93 years old

Director
JONES, Beatrice Yetta
Resigned: 12 December 1994
102 years old

Director
NIKER, Christopher James
Resigned: 31 July 2014
Appointed Date: 01 November 2005
53 years old

14 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED Events

20 Sep 2016
Total exemption full accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 24 July 2015 no member list
29 Oct 2014
Appointment of Nicholas Darren Horwood as a director on 13 October 2014
...
... and 81 more events
31 Jul 1990
New director appointed

31 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1989
Full accounts made up to 31 March 1989

14 Jun 1989
Annual return made up to 31/03/89

15 Mar 1988
Incorporation