2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1JR

Company number 02000673
Status Active
Incorporation Date 17 March 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BLENHEIM HOUSE, HENRY STREET, BATH, AVON, BA1 1JR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 May 2016 no member list; Termination of appointment of Katherine Langley as a director on 14 January 2016. The most likely internet sites of 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED are www.2alexanderbuildingsbathmanagement.co.uk, and www.2-alexander-buildings-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. 2 Alexander Buildings Bath Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02000673. 2 Alexander Buildings Bath Management Limited has been working since 17 March 1986. The present status of the company is Active. The registered address of 2 Alexander Buildings Bath Management Limited is Blenheim House Henry Street Bath Avon Ba1 1jr. . O'DONOVAN, Gervase Antony Manfred is a Secretary of the company. O'DONOVAN, Gervase Antony Manfred is a Director of the company. Secretary BLACK, Sylvia has been resigned. Secretary MARSHALL, Angela Joyce has been resigned. Director BATEMAN, Christina has been resigned. Director BLACK, Max has been resigned. Director LANGLEY, Katherine has been resigned. Director MARSHALL, Angela Joyce has been resigned. Director MATHYS, Cheryl Ruth has been resigned. Director POPE, James Peter Henry has been resigned. Director VALLIS, John Henry has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
O'DONOVAN, Gervase Antony Manfred
Appointed Date: 15 May 2002

Director
O'DONOVAN, Gervase Antony Manfred
Appointed Date: 06 January 2016
78 years old

Resigned Directors

Secretary
BLACK, Sylvia
Resigned: 31 May 1994

Secretary
MARSHALL, Angela Joyce
Resigned: 15 May 2002
Appointed Date: 31 May 1994

Director
BATEMAN, Christina
Resigned: 14 July 1999
74 years old

Director
BLACK, Max
Resigned: 31 May 1994
111 years old

Director
LANGLEY, Katherine
Resigned: 14 January 2016
Appointed Date: 24 August 2009
55 years old

Director
MARSHALL, Angela Joyce
Resigned: 15 May 2002
63 years old

Director
MATHYS, Cheryl Ruth
Resigned: 01 November 2009
Appointed Date: 14 July 1999
79 years old

Director
POPE, James Peter Henry
Resigned: 03 December 1999
64 years old

Director
VALLIS, John Henry
Resigned: 30 September 1998
Appointed Date: 31 May 1994
67 years old

2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED Events

04 Jul 2016
Total exemption full accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 17 May 2016 no member list
29 Jan 2016
Termination of appointment of Katherine Langley as a director on 14 January 2016
29 Jan 2016
Appointment of Gervase Antony Manfred O'donovan as a director on 6 January 2016
03 Aug 2015
Total exemption full accounts made up to 31 March 2015
...
... and 71 more events
02 Nov 1987
New director appointed

02 Nov 1987
New director appointed

02 Nov 1987
New director appointed

13 Oct 1987
Full accounts made up to 31 March 1987

13 Oct 1987
Annual return made up to 31/03/87