18 PORTLAND PLACE BATH (MANAGEMENT) LIMITED
AVON

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

Company number 02619707
Status Active
Incorporation Date 12 June 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 PORTLAND PLACE, BATH, AVON, BA1 2RZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 May 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 18 PORTLAND PLACE BATH (MANAGEMENT) LIMITED are www.18portlandplacebathmanagement.co.uk, and www.18-portland-place-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. 18 Portland Place Bath Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02619707. 18 Portland Place Bath Management Limited has been working since 12 June 1991. The present status of the company is Active. The registered address of 18 Portland Place Bath Management Limited is 18 Portland Place Bath Avon Ba1 2rz. The cash in hand is £4.54k. It is £-7.84k against last year. . SIBUNRUANG, Sophia Helena is a Secretary of the company. COLES, Ian Malcolm is a Director of the company. MARTIN, David John Anthony is a Director of the company. STOW, Francoise is a Director of the company. Secretary COWLEY, John Leonard has been resigned. Secretary MEAD, Celia Jane has been resigned. Secretary STOW, Francoise has been resigned. Secretary TEASDALE, Judith Elaine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Graham Charles has been resigned. Director COLES, Rebecca Josephine Dvair has been resigned. Director COWLEY, John Leonard has been resigned. Director FUDGE, Leslie Alfred has been resigned. Director HOLDEN, Kenneth has been resigned. Director ISAAC, Jeffrey Gwyn has been resigned. Director MEAD, Celia Jane has been resigned. Director MILES, Rachel Catherine Lister has been resigned. Director NORRISH, John Michael has been resigned. Director STOW, Robert John has been resigned. Director TEASDALE, Judith Elaine has been resigned. Director WHITEHEAD, Guy Russell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


18 portland place bath (management) Key Finiance

LIABILITIES n/a
CASH £4.54k
-64%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SIBUNRUANG, Sophia Helena
Appointed Date: 01 January 2003

Director
COLES, Ian Malcolm
Appointed Date: 21 January 2008
78 years old

Director
MARTIN, David John Anthony
Appointed Date: 04 April 2002
54 years old

Director
STOW, Francoise
Appointed Date: 01 September 1991
91 years old

Resigned Directors

Secretary
COWLEY, John Leonard
Resigned: 13 September 1992

Secretary
MEAD, Celia Jane
Resigned: 29 November 2002
Appointed Date: 31 January 2001

Secretary
STOW, Francoise
Resigned: 28 August 2000
Appointed Date: 30 September 1992

Secretary
TEASDALE, Judith Elaine
Resigned: 31 January 2001
Appointed Date: 18 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1991
Appointed Date: 12 June 1991

Director
ANDERSON, Graham Charles
Resigned: 17 September 1993
Appointed Date: 19 December 1991
67 years old

Director
COLES, Rebecca Josephine Dvair
Resigned: 21 January 2008
Appointed Date: 02 November 1998
47 years old

Director
COWLEY, John Leonard
Resigned: 24 December 1996
91 years old

Director
FUDGE, Leslie Alfred
Resigned: 18 September 1992
104 years old

Director
HOLDEN, Kenneth
Resigned: 08 May 2002
Appointed Date: 28 August 1998
60 years old

Director
ISAAC, Jeffrey Gwyn
Resigned: 01 September 1998
Appointed Date: 17 September 1993
59 years old

Director
MEAD, Celia Jane
Resigned: 29 November 2002
Appointed Date: 31 August 1996
59 years old

Director
MILES, Rachel Catherine Lister
Resigned: 05 July 2010
Appointed Date: 05 June 2001
56 years old

Director
NORRISH, John Michael
Resigned: 13 January 2014
Appointed Date: 29 November 2002
88 years old

Director
STOW, Robert John
Resigned: 12 June 1997
79 years old

Director
TEASDALE, Judith Elaine
Resigned: 23 January 2001
Appointed Date: 19 September 1991
68 years old

Director
WHITEHEAD, Guy Russell
Resigned: 02 November 1998
Appointed Date: 26 June 1992
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 1993
Appointed Date: 12 June 1991

18 PORTLAND PLACE BATH (MANAGEMENT) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Annual return made up to 30 May 2016 no member list
16 Mar 2016
Total exemption small company accounts made up to 31 March 2015
12 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 84 more events
16 Jan 1992
New director appointed

04 Oct 1991
New director appointed

19 Sep 1991
New director appointed

21 Jun 1991
Secretary resigned

12 Jun 1991
Incorporation