19 MARLBOROUGH BUILDINGS (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 5DZ

Company number 01388458
Status Active
Incorporation Date 12 September 1978
Company Type Private Limited Company
Address 1 BELMONT, LANSDOWN ROAD, BATH, ENGLAND, BA1 5DZ
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 25 January 2017 with updates; Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to 1 Belmont Lansdown Road Bath BA1 5DZ on 21 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 19 MARLBOROUGH BUILDINGS (BATH) LIMITED are www.19marlboroughbuildingsbath.co.uk, and www.19-marlborough-buildings-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. 19 Marlborough Buildings Bath Limited is a Private Limited Company. The company registration number is 01388458. 19 Marlborough Buildings Bath Limited has been working since 12 September 1978. The present status of the company is Active. The registered address of 19 Marlborough Buildings Bath Limited is 1 Belmont Lansdown Road Bath England Ba1 5dz. . PERRY, Paul Martin is a Secretary of the company. BARRON, Revle is a Director of the company. FRANCIS, Sean Gerrard is a Director of the company. HAWKER, Vincent John is a Director of the company. KELLY, Terry is a Director of the company. LEWIS, Hugh Wilson is a Director of the company. Secretary BARRON, Revle has been resigned. Secretary DAVIS, Amanda Jane has been resigned. Secretary HUBBLE, Margaret has been resigned. Secretary LEWIS, Hugh Wilson has been resigned. Secretary MORLAND, Valerie Iris has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director BURCHELL, Mary has been resigned. Director CARA-SOUTHEY, Juliet Anne has been resigned. Director CASHMAN, John, Dr has been resigned. Director DAVIS, Amanda Jane has been resigned. Director HUBBLE, Margaret has been resigned. Director KELLY, Norah has been resigned. Director LEWIS, Gwyneth has been resigned. Director MARY STELL, Mary has been resigned. Director MORLAND, Raymond Simeon has been resigned. Director SMITH, James has been resigned. Director SMITH, Zelma Lindsay has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PERRY, Paul Martin
Appointed Date: 01 October 2009

Director
BARRON, Revle

98 years old

Director
FRANCIS, Sean Gerrard
Appointed Date: 20 September 1996
68 years old

Director
HAWKER, Vincent John
Appointed Date: 23 September 2005
63 years old

Director
KELLY, Terry
Appointed Date: 10 February 1996
87 years old

Director
LEWIS, Hugh Wilson
Appointed Date: 19 March 2003
78 years old

Resigned Directors

Secretary
BARRON, Revle
Resigned: 31 January 1998
Appointed Date: 06 May 1997

Secretary
DAVIS, Amanda Jane
Resigned: 01 September 2005
Appointed Date: 20 September 1997

Secretary
HUBBLE, Margaret
Resigned: 25 November 1995

Secretary
LEWIS, Hugh Wilson
Resigned: 25 February 2011
Appointed Date: 14 July 2006

Secretary
MORLAND, Valerie Iris
Resigned: 06 May 1997
Appointed Date: 25 November 1995

Secretary
VELLEMAN, Deborah Mary
Resigned: 14 July 2006
Appointed Date: 01 September 2005

Director
BURCHELL, Mary
Resigned: 04 October 1996
115 years old

Director
CARA-SOUTHEY, Juliet Anne
Resigned: 13 August 2005
Appointed Date: 01 March 2000
54 years old

Director
CASHMAN, John, Dr
Resigned: 01 March 2000
Appointed Date: 17 January 1997
60 years old

Director
DAVIS, Amanda Jane
Resigned: 15 September 2015
Appointed Date: 21 May 1997
56 years old

Director
HUBBLE, Margaret
Resigned: 01 March 1996
98 years old

Director
KELLY, Norah
Resigned: 27 July 1993
120 years old

Director
LEWIS, Gwyneth
Resigned: 20 June 2000
Appointed Date: 10 February 1998
113 years old

Director
MARY STELL, Mary
Resigned: 29 March 1995
101 years old

Director
MORLAND, Raymond Simeon
Resigned: 06 May 1997
Appointed Date: 10 February 1996
98 years old

Director
SMITH, James
Resigned: 31 August 1994
101 years old

Director
SMITH, Zelma Lindsay
Resigned: 31 August 1994
97 years old

19 MARLBOROUGH BUILDINGS (BATH) LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
21 Dec 2016
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to 1 Belmont Lansdown Road Bath BA1 5DZ on 21 December 2016
10 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 6

16 Sep 2015
Termination of appointment of Amanda Jane Davis as a director on 15 September 2015
...
... and 100 more events
10 Nov 1987
Return made up to 06/10/87; full list of members

13 Apr 1987
Memorandum of association
13 Feb 1987
Full accounts made up to 31 March 1986

13 Feb 1987
Return made up to 18/12/86; full list of members

12 Sep 1978
Incorporation