21 BROCK STREET (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 01705520
Status Active
Incorporation Date 10 March 1983
Company Type Private Limited Company
Address FIRST FLOOR, 11 LAURA PLACE, BATH, BA2 4BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mr Kenneth Charles Worsdale as a director on 31 October 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 21 BROCK STREET (BATH) LIMITED are www.21brockstreetbath.co.uk, and www.21-brock-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. 21 Brock Street Bath Limited is a Private Limited Company. The company registration number is 01705520. 21 Brock Street Bath Limited has been working since 10 March 1983. The present status of the company is Active. The registered address of 21 Brock Street Bath Limited is First Floor 11 Laura Place Bath Ba2 4bl. . GARRETT, Mark is a Secretary of the company. LYONS, Michael Fergus Gerard is a Director of the company. WILKEN, Eileen Patricia is a Director of the company. WORSDALE, Kenneth Charles is a Director of the company. Secretary MCCANN, William Stephen has been resigned. Secretary STANSFIELD, Jacqueline Mavis has been resigned. Director MCCANN, William Stephen has been resigned. Director MILLS, Norman Alfred has been resigned. Director MOELLER, Jim Ronald has been resigned. Director MOORE, Katrina Georgiana has been resigned. Director PARKES, Sam has been resigned. Director PRESTON, Graham has been resigned. Director STANSFIELD, Paul Rishworth has been resigned. Director WORSDALE, Kenneth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GARRETT, Mark
Appointed Date: 07 September 2005

Director
LYONS, Michael Fergus Gerard
Appointed Date: 17 October 2011
60 years old

Director
WILKEN, Eileen Patricia
Appointed Date: 27 October 2011
73 years old

Director
WORSDALE, Kenneth Charles
Appointed Date: 31 October 2016
73 years old

Resigned Directors

Secretary
MCCANN, William Stephen
Resigned: 11 October 1996

Secretary
STANSFIELD, Jacqueline Mavis
Resigned: 31 March 2006
Appointed Date: 16 November 1996

Director
MCCANN, William Stephen
Resigned: 11 October 1996
103 years old

Director
MILLS, Norman Alfred
Resigned: 18 March 1996
100 years old

Director
MOELLER, Jim Ronald
Resigned: 30 July 1999
84 years old

Director
MOORE, Katrina Georgiana
Resigned: 04 February 2004
65 years old

Director
PARKES, Sam
Resigned: 07 December 2001
Appointed Date: 16 June 2000
50 years old

Director
PRESTON, Graham
Resigned: 27 October 2011
Appointed Date: 22 December 2006
75 years old

Director
STANSFIELD, Paul Rishworth
Resigned: 31 March 2006
Appointed Date: 25 April 1996
72 years old

Director
WORSDALE, Kenneth
Resigned: 31 March 2006
Appointed Date: 08 August 1997
73 years old

Persons With Significant Control

Mr Michael Fergus Gerard Lyons
Notified on: 15 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Eileen Patricia Wilken
Notified on: 15 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

21 BROCK STREET (BATH) LIMITED Events

31 Oct 2016
Appointment of Mr Kenneth Charles Worsdale as a director on 31 October 2016
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5

...
... and 73 more events
14 Oct 1987
Full accounts made up to 31 March 1987

14 Oct 1987
Return made up to 29/09/87; full list of members

11 Aug 1986
Return made up to 06/06/86; full list of members

05 Jun 1986
Full accounts made up to 31 March 1986

10 Mar 1983
Incorporation