24 GREAT STANHOPE STREET (BATH) LIMITED
SOMERSET

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

Company number 02955633
Status Active
Incorporation Date 4 August 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 GREAT STANHOPE STREET, BATH, SOMERSET, BA1 2BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 4 August 2015 no member list. The most likely internet sites of 24 GREAT STANHOPE STREET (BATH) LIMITED are www.24greatstanhopestreetbath.co.uk, and www.24-great-stanhope-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. 24 Great Stanhope Street Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02955633. 24 Great Stanhope Street Bath Limited has been working since 04 August 1994. The present status of the company is Active. The registered address of 24 Great Stanhope Street Bath Limited is 24 Great Stanhope Street Bath Somerset Ba1 2bq. . SCOTT, Paul William is a Secretary of the company. BAYLISS, Christine Mary is a Director of the company. SCOTT, Paul William is a Director of the company. SHERMAN, Loren is a Director of the company. Secretary BARKER, Timothy Gerald has been resigned. Secretary RANWELL, Sally Frances has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ATTRILL, Jeremy has been resigned. Director BARKER, Daniela Berenice has been resigned. Director BAYLISS, Christopher Leonard has been resigned. Director GILLISON, Fiona has been resigned. Director GREEN, Robert has been resigned. Director KLYHN, Joan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WARDELL, Anne Veronica has been resigned. The company operates in "Residents property management".


24 great stanhope street (bath) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCOTT, Paul William
Appointed Date: 21 January 1999

Director
BAYLISS, Christine Mary
Appointed Date: 01 April 2005
81 years old

Director
SCOTT, Paul William
Appointed Date: 18 July 1995
65 years old

Director
SHERMAN, Loren
Appointed Date: 01 June 2009
71 years old

Resigned Directors

Secretary
BARKER, Timothy Gerald
Resigned: 21 January 1999
Appointed Date: 18 July 1995

Secretary
RANWELL, Sally Frances
Resigned: 18 July 1995
Appointed Date: 04 August 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 August 1994
Appointed Date: 04 August 1994

Director
ATTRILL, Jeremy
Resigned: 01 April 2000
Appointed Date: 18 July 1995
61 years old

Director
BARKER, Daniela Berenice
Resigned: 21 January 1999
Appointed Date: 18 July 1995
56 years old

Director
BAYLISS, Christopher Leonard
Resigned: 01 April 2005
Appointed Date: 01 August 2003
90 years old

Director
GILLISON, Fiona
Resigned: 01 July 2008
Appointed Date: 19 August 2004
53 years old

Director
GREEN, Robert
Resigned: 18 August 2004
Appointed Date: 02 April 2000
57 years old

Director
KLYHN, Joan
Resigned: 18 July 1995
Appointed Date: 04 August 1994
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 August 1994
Appointed Date: 04 August 1994

Director
WARDELL, Anne Veronica
Resigned: 05 December 2002
Appointed Date: 21 January 1999
63 years old

Persons With Significant Control

Mr Paul William Scott
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

24 GREAT STANHOPE STREET (BATH) LIMITED Events

06 Aug 2016
Confirmation statement made on 4 August 2016 with updates
04 May 2016
Accounts for a dormant company made up to 31 August 2015
18 Sep 2015
Annual return made up to 4 August 2015 no member list
06 May 2015
Accounts for a dormant company made up to 31 August 2014
15 Aug 2014
Annual return made up to 4 August 2014 no member list
...
... and 54 more events
24 Jul 1995
Secretary resigned;new secretary appointed
22 Sep 1994
Registered office changed on 22/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Sep 1994
Secretary resigned;new secretary appointed;director resigned

22 Sep 1994
Secretary resigned;director resigned;new director appointed

04 Aug 1994
Incorporation