22 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED
BATH

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

Company number 02167437
Status Active
Incorporation Date 21 September 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O MARK GARRETT 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 ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of 22 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED are www.22grosvenorplacebathmanagementco.co.uk, and www.22-grosvenor-place-bath-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. 22 Grosvenor Place Bath Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02167437. 22 Grosvenor Place Bath Management Co Limited has been working since 21 September 1987. The present status of the company is Active. The registered address of 22 Grosvenor Place Bath Management Co Limited is C O Mark Garrett First Floor 11 Laura Place Bath Ba2 4bl. . GARRETT, Mark is a Secretary of the company. ESCHLE, Gilian Honora Ann is a Director of the company. KERSTENS, Antonius Hendrikus is a Director of the company. Secretary BRIGGS, Alan Stewart has been resigned. Secretary THOMSON, David William has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director CAMFIELD, Derek has been resigned. Director MCKENZIE, Christine has been resigned. Director PONNAMPALAM, Peter Nadarajah has been resigned. Director THOMSON, David William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GARRETT, Mark
Appointed Date: 12 January 2009

Director
ESCHLE, Gilian Honora Ann
Appointed Date: 20 November 1999
87 years old

Director
KERSTENS, Antonius Hendrikus
Appointed Date: 22 November 2002
69 years old

Resigned Directors

Secretary
BRIGGS, Alan Stewart
Resigned: 25 February 2000
Appointed Date: 01 December 1993

Secretary
THOMSON, David William
Resigned: 20 November 1999

Secretary
VELLEMAN, Deborah Mary
Resigned: 19 February 2008
Appointed Date: 25 February 2000

Director
CAMFIELD, Derek
Resigned: 23 August 1991
68 years old

Director
MCKENZIE, Christine
Resigned: 20 April 2001
Appointed Date: 18 May 1995
68 years old

Director
PONNAMPALAM, Peter Nadarajah
Resigned: 18 May 1995
83 years old

Director
THOMSON, David William
Resigned: 01 December 1993
68 years old

Persons With Significant Control

Gilian Honora Ann Eschle
Notified on: 31 July 2016
25 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Antonius Hendrikus Kerstens
Notified on: 31 July 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

22 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 28 February 2016
01 Sep 2016
Confirmation statement made on 31 July 2016 with updates
30 Nov 2015
Accounts for a dormant company made up to 28 February 2015
03 Nov 2015
Annual return made up to 31 July 2015 no member list
17 Feb 2015
Annual return made up to 31 July 2014 no member list
...
... and 88 more events
15 Feb 1988
Secretary resigned;new secretary appointed;director resigned

18 Jan 1988
New director appointed

16 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1987
Registered office changed on 16/11/87 from: 14 princess victoria street clifton bristol BS8

21 Sep 1987
Incorporation