14 RUSSELL STREET (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 2EL

Company number 01311807
Status Active
Incorporation Date 2 May 1977
Company Type Private Limited Company
Address 141 ENGLISHCOMBE LANE, BATH, BA2 2EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Dr Timothy Edwin Powell as a secretary on 1 June 2016; Termination of appointment of Anthony Thomas James Ryan as a secretary on 12 March 2016. The most likely internet sites of 14 RUSSELL STREET (BATH) LIMITED are www.14russellstreetbath.co.uk, and www.14-russell-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. 14 Russell Street Bath Limited is a Private Limited Company. The company registration number is 01311807. 14 Russell Street Bath Limited has been working since 02 May 1977. The present status of the company is Active. The registered address of 14 Russell Street Bath Limited is 141 Englishcombe Lane Bath Ba2 2el. The company`s financial liabilities are £5.16k. It is £3.18k against last year. And the total assets are £5.35k, which is £3.16k against last year. POWELL, Timothy Edwin, Dr is a Secretary of the company. BRITTAIN, Elizabeth is a Director of the company. BRITTAIN, James is a Director of the company. POWELL, Eleanor Lucy is a Director of the company. POWELL, Timothy Edwin, Dr is a Director of the company. RYAN, Anthony Thomas James is a Director of the company. SHEPPARD, Susan Margaret is a Director of the company. Secretary RYAN, Anthony Thomas James has been resigned. Secretary SPURGEON, Michael Ringsfield has been resigned. Director AGGARWALL, Raj Kumar has been resigned. Director ALLEN, Alice Margaret has been resigned. Director ANDREWS, Belinda has been resigned. Director ASKEW, Christopher James Steven has been resigned. Director DAVIES, Oliver Stefan has been resigned. Director DEEPROSE, Joanna Claire has been resigned. Director HALE, Gareth Jon has been resigned. Director HALL, Martin Robert has been resigned. Director MITCHELL, Sharon Patricia has been resigned. Director SHIPWAY, Wendy Patricia has been resigned. Director SPURGEON, Michael Ringsfield has been resigned. The company operates in "Residents property management".


14 russell street (bath) Key Finiance

LIABILITIES £5.16k
+160%
CASH n/a
TOTAL ASSETS £5.35k
+143%
All Financial Figures

Current Directors

Secretary
POWELL, Timothy Edwin, Dr
Appointed Date: 01 June 2016

Director
BRITTAIN, Elizabeth
Appointed Date: 01 March 2014
63 years old

Director
BRITTAIN, James
Appointed Date: 01 March 2014
64 years old

Director
POWELL, Eleanor Lucy
Appointed Date: 24 October 2003
54 years old

Director
POWELL, Timothy Edwin, Dr
Appointed Date: 24 October 2003
62 years old

Director

Director

Resigned Directors

Secretary
RYAN, Anthony Thomas James
Resigned: 12 March 2016
Appointed Date: 10 March 1995

Secretary
SPURGEON, Michael Ringsfield
Resigned: 14 December 1998

Director
AGGARWALL, Raj Kumar
Resigned: 27 April 1998
78 years old

Director
ALLEN, Alice Margaret
Resigned: 14 July 2014
Appointed Date: 14 May 1999
75 years old

Director
ANDREWS, Belinda
Resigned: 01 March 2014
Appointed Date: 16 September 2011
45 years old

Director
ASKEW, Christopher James Steven
Resigned: 01 March 2014
Appointed Date: 16 September 2011
38 years old

Director
DAVIES, Oliver Stefan
Resigned: 05 January 2007
Appointed Date: 22 November 2002
57 years old

Director
DEEPROSE, Joanna Claire
Resigned: 01 October 2011
Appointed Date: 23 February 2007
39 years old

Director
HALE, Gareth Jon
Resigned: 24 October 2003
Appointed Date: 14 December 1998
55 years old

Director
HALL, Martin Robert
Resigned: 22 November 2002
Appointed Date: 07 April 1998
54 years old

Director
MITCHELL, Sharon Patricia
Resigned: 24 October 2003
Appointed Date: 14 December 1998
54 years old

Director
SHIPWAY, Wendy Patricia
Resigned: 14 May 1999
98 years old

Director
SPURGEON, Michael Ringsfield
Resigned: 10 March 1995
92 years old

14 RUSSELL STREET (BATH) LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
03 Oct 2016
Appointment of Dr Timothy Edwin Powell as a secretary on 1 June 2016
02 Oct 2016
Termination of appointment of Anthony Thomas James Ryan as a secretary on 12 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 100 more events
08 Mar 1988
Director resigned;new director appointed

20 Mar 1987
Return made up to 31/01/87; full list of members

03 Mar 1987
Accounts for a small company made up to 31 July 1986

11 Jul 1986
Return made up to 15/04/86; full list of members

04 Jul 1986
Full accounts made up to 31 July 1985