16 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 6AX

Company number 02122138
Status Active
Incorporation Date 10 April 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 16 JACQUELINE WILLIS, FLAT 3, BATH, UNITED KINGDOM, BA1 6AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registered office address changed from C/O Mr T Lisanti Flat 5 16 Grosvenor Place Bath BA1 6AX to 16 Jacqueline Willis Flat 3 Bath BA1 6AX on 31 January 2017; Director's details changed for Paul Dominic Curran on 30 January 2017; Appointment of Ms Rachael Smith as a director on 19 January 2017. The most likely internet sites of 16 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED are www.16grosvenorplacebathmanagementco.co.uk, and www.16-grosvenor-place-bath-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. 16 Grosvenor Place Bath Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02122138. 16 Grosvenor Place Bath Management Co Limited has been working since 10 April 1987. The present status of the company is Active. The registered address of 16 Grosvenor Place Bath Management Co Limited is 16 Jacqueline Willis Flat 3 Bath United Kingdom Ba1 6ax. . AURELIUS, Gemma is a Director of the company. BILSBY, Nicholas is a Director of the company. CURRAN, Paul Dominic is a Director of the company. GIBBS, Barbara Joan is a Director of the company. MITCHELL, Christopher John is a Director of the company. SMITH, Rachael is a Director of the company. WILLIS, Jacqueline is a Director of the company. Secretary COOPER, Sarah Louise Roydon has been resigned. Secretary EVANS, Thomas has been resigned. Secretary LODGE, Donna Jayne has been resigned. Secretary NICKLESS, Richard has been resigned. Secretary TERRY, Alexandra Dearden has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary WILLIS, Jacqueline has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Director BLUNDELL, Sarah Ann has been resigned. Director BROWN, David Victor has been resigned. Director CHAN, Anne Maria has been resigned. Director COOPER, Sarah Louise Roydon has been resigned. Director DALE, Sandra has been resigned. Director EVANS, Thomas has been resigned. Director JOHNSON, Lucy Ann has been resigned. Director LISANTI, Antonio has been resigned. Director LISANTI, Sally has been resigned. Director LODGE, Donna Jayne has been resigned. Director NICKLESS, Richard James has been resigned. Director RAYNES, Christopher has been resigned. Director SECHI-JOHNSON, Antonia Patricia has been resigned. Director TERRY, Alexandra Dearden has been resigned. Director WITTINGHAM, Hubert Frank has been resigned. The company operates in "Residents property management".


Current Directors

Director
AURELIUS, Gemma
Appointed Date: 12 December 2008
46 years old

Director
BILSBY, Nicholas
Appointed Date: 19 January 2017
34 years old

Director
CURRAN, Paul Dominic
Appointed Date: 01 January 1994
71 years old

Director
GIBBS, Barbara Joan
Appointed Date: 29 March 2004
68 years old

Director
MITCHELL, Christopher John
Appointed Date: 14 May 1999
53 years old

Director
SMITH, Rachael
Appointed Date: 19 January 2017
34 years old

Director
WILLIS, Jacqueline
Appointed Date: 30 March 2010
73 years old

Resigned Directors

Secretary
COOPER, Sarah Louise Roydon
Resigned: 23 February 2007
Appointed Date: 24 June 2003

Secretary
EVANS, Thomas
Resigned: 28 April 2003
Appointed Date: 20 September 2001

Secretary
LODGE, Donna Jayne
Resigned: 30 November 2008
Appointed Date: 01 April 2007

Secretary
NICKLESS, Richard
Resigned: 17 February 1995

Secretary
TERRY, Alexandra Dearden
Resigned: 01 August 2001
Appointed Date: 18 February 1995

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 11 April 2014

Secretary
WILLIS, Jacqueline
Resigned: 01 October 2014
Appointed Date: 01 December 2008

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 13 November 2015
Appointed Date: 01 October 2014

Director
BLUNDELL, Sarah Ann
Resigned: 29 March 2004
Appointed Date: 01 June 1995
62 years old

Director
BROWN, David Victor
Resigned: 20 December 1993
71 years old

Director
CHAN, Anne Maria
Resigned: 12 December 2008
Appointed Date: 29 April 2003
76 years old

Director
COOPER, Sarah Louise Roydon
Resigned: 23 February 2007
Appointed Date: 29 June 2001
66 years old

Director
DALE, Sandra
Resigned: 30 September 2001
Appointed Date: 18 February 1995
65 years old

Director
EVANS, Thomas
Resigned: 28 April 2003
Appointed Date: 20 September 2001
47 years old

Director
JOHNSON, Lucy Ann
Resigned: 29 June 2001
Appointed Date: 01 April 1996
59 years old

Director
LISANTI, Antonio
Resigned: 19 January 2017
Appointed Date: 13 December 2013
67 years old

Director
LISANTI, Sally
Resigned: 19 January 2017
Appointed Date: 13 December 2013
68 years old

Director
LODGE, Donna Jayne
Resigned: 13 December 2013
Appointed Date: 01 April 2007
54 years old

Director
NICKLESS, Richard James
Resigned: 17 February 1995
60 years old

Director
RAYNES, Christopher
Resigned: 30 March 2007
Appointed Date: 11 February 2005
52 years old

Director
SECHI-JOHNSON, Antonia Patricia
Resigned: 01 June 1995
61 years old

Director
TERRY, Alexandra Dearden
Resigned: 01 August 2001
57 years old

Director
WITTINGHAM, Hubert Frank
Resigned: 25 November 1993
120 years old

16 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED Events

31 Jan 2017
Registered office address changed from C/O Mr T Lisanti Flat 5 16 Grosvenor Place Bath BA1 6AX to 16 Jacqueline Willis Flat 3 Bath BA1 6AX on 31 January 2017
30 Jan 2017
Director's details changed for Paul Dominic Curran on 30 January 2017
30 Jan 2017
Appointment of Ms Rachael Smith as a director on 19 January 2017
30 Jan 2017
Appointment of Mr Nicholas Bilsby as a director on 19 January 2017
27 Jan 2017
Termination of appointment of Sally Lisanti as a director on 19 January 2017
...
... and 113 more events
31 Jul 1989
Secretary resigned;new secretary appointed

17 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1988
New director appointed

06 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1987
Certificate of Incorporation