17 ST. JAMES'S SQUARE (MANAGEMENT COMPANY) LIMITED
AVON

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

Company number 02211048
Status Active
Incorporation Date 18 January 1988
Company Type Private Limited Company
Address 17 ST JAMES'S SQUARE, BATH, AVON, BA1 2TS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of 17 ST. JAMES'S SQUARE (MANAGEMENT COMPANY) LIMITED are www.17stjamesssquaremanagementcompany.co.uk, and www.17-st-james-s-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. 17 St James S Square Management Company Limited is a Private Limited Company. The company registration number is 02211048. 17 St James S Square Management Company Limited has been working since 18 January 1988. The present status of the company is Active. The registered address of 17 St James S Square Management Company Limited is 17 St James S Square Bath Avon Ba1 2ts. . BERG, Gillian Margaret is a Secretary of the company. BERG, Gillian Margaret is a Director of the company. BERG, Robert Vivian Nathaniel is a Director of the company. COHEN, Robert Richard, Dr is a Director of the company. Secretary HANNAN, Lavinia has been resigned. Secretary ILLINGWORTH, Diana Mary has been resigned. Director HANNAN, Daniel John has been resigned. Director HANNAN, Lavinia has been resigned. Director ILLINGWORTH, Glen Holden, Lt Colonel has been resigned. Director MCWATTERS, Arthur Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERG, Gillian Margaret
Appointed Date: 01 December 1999

Director
BERG, Gillian Margaret
Appointed Date: 01 December 1999
78 years old

Director
BERG, Robert Vivian Nathaniel
Appointed Date: 01 December 1999
78 years old

Director
COHEN, Robert Richard, Dr
Appointed Date: 21 October 1998
70 years old

Resigned Directors

Secretary
HANNAN, Lavinia
Resigned: 01 December 1999
Appointed Date: 18 January 1993

Secretary
ILLINGWORTH, Diana Mary
Resigned: 17 November 1992

Director
HANNAN, Daniel John
Resigned: 01 December 1999
Appointed Date: 25 June 1994
54 years old

Director
HANNAN, Lavinia
Resigned: 01 December 1999
Appointed Date: 18 January 1993
89 years old

Director
ILLINGWORTH, Glen Holden, Lt Colonel
Resigned: 17 November 1992
112 years old

Director
MCWATTERS, Arthur Michael
Resigned: 12 December 1993
Appointed Date: 18 January 1993
101 years old

Persons With Significant Control

Mr Robert Vivian Berg
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Robert Richard Cohen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Margaret Berg
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

17 ST. JAMES'S SQUARE (MANAGEMENT COMPANY) LIMITED Events

28 Jul 2016
Micro company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
28 Jul 2015
Micro company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

28 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
04 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Aug 1989
Return made up to 31/07/89; full list of members

02 May 1989
Wd 20/04/89 ad 18/01/88--------- £ si 2@1=2 £ ic 2/4

12 Feb 1988
Secretary resigned;director resigned

18 Jan 1988
Incorporation