17 BENNETT STREET (BATH) LIMITED

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

Company number 02109942
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address 17 BENNETT STREET, BATH, BA1 2QL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Amy Margaret Mattingly as a director on 22 June 2016. The most likely internet sites of 17 BENNETT STREET (BATH) LIMITED are www.17bennettstreetbath.co.uk, and www.17-bennett-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. 17 Bennett Street Bath Limited is a Private Limited Company. The company registration number is 02109942. 17 Bennett Street Bath Limited has been working since 12 March 1987. The present status of the company is Active. The registered address of 17 Bennett Street Bath Limited is 17 Bennett Street Bath Ba1 2ql. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £4.53k. It is £-1.9k against last year. And the total assets are £4.53k, which is £-1.9k against last year. GUYETT, Simon Robert is a Secretary of the company. DANNATT, Jacqueline Ann is a Director of the company. GUYETT, Simon Robert is a Director of the company. HOLLIS, Jayne Ann is a Director of the company. MATTINGLY, Amy Margaret is a Director of the company. WHITE, David Charles is a Director of the company. Director DUNN, Berris Mary has been resigned. Director HAWDON, James Robin has been resigned. Director HOUGHTON, James Robert has been resigned. Director LYNOTT, Sarah has been resigned. Director PARRISH, Georgina Louise has been resigned. Director ROTHWELL, Sarah Fremantle has been resigned. Director SYMONDS, Anita Jane has been resigned. Director WILKINSON-HAYES, Anne Linda has been resigned. Director WILLIAMS, Jacqueline Arna has been resigned. Director WONG, Ernest, Dr has been resigned. The company operates in "Other service activities n.e.c.".


17 bennett street (bath) Key Finiance

LIABILITIES £0k
CASH £4.53k
-30%
TOTAL ASSETS £4.53k
-30%
All Financial Figures

Current Directors


Director
DANNATT, Jacqueline Ann
Appointed Date: 14 January 2013
64 years old

Director
GUYETT, Simon Robert

62 years old

Director
HOLLIS, Jayne Ann
Appointed Date: 18 December 2015
62 years old

Director
MATTINGLY, Amy Margaret
Appointed Date: 22 June 2016
40 years old

Director
WHITE, David Charles
Appointed Date: 10 February 1994
69 years old

Resigned Directors

Director
DUNN, Berris Mary
Resigned: 02 January 1996
88 years old

Director
HAWDON, James Robin
Resigned: 19 September 2002
Appointed Date: 10 January 1998
86 years old

Director
HOUGHTON, James Robert
Resigned: 09 February 1994
81 years old

Director
LYNOTT, Sarah
Resigned: 05 February 2013
Appointed Date: 11 June 1999
46 years old

Director
PARRISH, Georgina Louise
Resigned: 22 June 2016
Appointed Date: 14 February 2013
36 years old

Director
ROTHWELL, Sarah Fremantle
Resigned: 11 June 1999
Appointed Date: 22 January 1996
84 years old

Director
SYMONDS, Anita Jane
Resigned: 01 July 1997
Appointed Date: 10 February 1994
66 years old

Director
WILKINSON-HAYES, Anne Linda
Resigned: 09 February 1994
67 years old

Director
WILLIAMS, Jacqueline Arna
Resigned: 05 February 2013
100 years old

Director
WONG, Ernest, Dr
Resigned: 31 May 2015
Appointed Date: 19 September 2002
54 years old

17 BENNETT STREET (BATH) LIMITED Events

25 Feb 2017
Confirmation statement made on 20 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Appointment of Ms Amy Margaret Mattingly as a director on 22 June 2016
27 Jun 2016
Termination of appointment of Georgina Louise Parrish as a director on 22 June 2016
23 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5

...
... and 74 more events
15 Feb 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Dec 1988
Director resigned;new director appointed

01 Nov 1988
Return made up to 24/09/88; full list of members

12 Mar 1987
Certificate of Incorporation

12 Mar 1987
Incorporation