27 GREEN PARK (BATH) LIMITED
BATH

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

Company number 01371565
Status Active
Incorporation Date 1 June 1978
Company Type Private Limited Company
Address 27 GREEN PARK, BATH, AVON, BA1 1HZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 5 . The most likely internet sites of 27 GREEN PARK (BATH) LIMITED are www.27greenparkbath.co.uk, and www.27-green-park-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. 27 Green Park Bath Limited is a Private Limited Company. The company registration number is 01371565. 27 Green Park Bath Limited has been working since 01 June 1978. The present status of the company is Active. The registered address of 27 Green Park Bath Limited is 27 Green Park Bath Avon Ba1 1hz. . BURGOYNE, John is a Secretary of the company. BURGOYNE, John Samuel is a Director of the company. COLLIS, Owen Glyn is a Director of the company. GOODMAN, Barry Robert is a Director of the company. POTTS, Andrew Niall is a Director of the company. Secretary CLARK, David Angus has been resigned. Secretary DAVIES, James Oswald has been resigned. Secretary DENNIS, Peter Julian Leslie, Doctor has been resigned. Secretary HUGHES, Robert Gordon has been resigned. Secretary MACLENNAN, Odette has been resigned. Secretary MACLENNAN, Odette has been resigned. Secretary MENZIES, Heather has been resigned. Director CHAMBERLAIN, Walter has been resigned. Director CHEUNG, Ming has been resigned. Director CLARK, David Angus has been resigned. Director CLARK, Pamela Mary has been resigned. Director CORBETT, Denise has been resigned. Director CURNOW, Michael has been resigned. Director CURNOW, Peggy has been resigned. Director DAVIES, James Oswald has been resigned. Director DENNIS, Peter Julian Leslie, Doctor has been resigned. Director FITZGERALD, Nancy Amanda has been resigned. Director HUGHES, Robert Gordon has been resigned. Director MACLENNAN, Odette has been resigned. Director MENZIES, Heather has been resigned. Director PLAISTER, Malcolm has been resigned. Director RUSSELL, Alan has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BURGOYNE, John
Appointed Date: 18 December 2013

Director
BURGOYNE, John Samuel
Appointed Date: 22 February 2010
77 years old

Director
COLLIS, Owen Glyn
Appointed Date: 10 May 2011
75 years old

Director
GOODMAN, Barry Robert
Appointed Date: 01 January 2014
70 years old

Director
POTTS, Andrew Niall
Appointed Date: 10 October 1997
63 years old

Resigned Directors

Secretary
CLARK, David Angus
Resigned: 02 January 2006
Appointed Date: 16 March 2004

Secretary
DAVIES, James Oswald
Resigned: 16 March 2004
Appointed Date: 10 October 1997

Secretary
DENNIS, Peter Julian Leslie, Doctor
Resigned: 23 May 2008
Appointed Date: 01 January 2006

Secretary
HUGHES, Robert Gordon
Resigned: 18 December 2013
Appointed Date: 23 May 2008

Secretary
MACLENNAN, Odette
Resigned: 10 October 1997
Appointed Date: 06 October 1994

Secretary
MACLENNAN, Odette
Resigned: 12 May 1994
Appointed Date: 22 February 1993

Secretary
MENZIES, Heather
Resigned: 22 February 1993

Director
CHAMBERLAIN, Walter
Resigned: 08 June 1994
90 years old

Director
CHEUNG, Ming
Resigned: 20 December 2006
Appointed Date: 08 June 1994
59 years old

Director
CLARK, David Angus
Resigned: 31 October 2009
Appointed Date: 15 November 1998
92 years old

Director
CLARK, Pamela Mary
Resigned: 28 December 2005
Appointed Date: 16 March 2004
92 years old

Director
CORBETT, Denise
Resigned: 01 July 1998
Appointed Date: 22 February 1993
77 years old

Director
CURNOW, Michael
Resigned: 22 February 1993
104 years old

Director
CURNOW, Peggy
Resigned: 22 February 1993
98 years old

Director
DAVIES, James Oswald
Resigned: 20 December 2006
Appointed Date: 08 June 1994
59 years old

Director
DENNIS, Peter Julian Leslie, Doctor
Resigned: 23 May 2008
Appointed Date: 01 January 2006
72 years old

Director
FITZGERALD, Nancy Amanda
Resigned: 10 May 2011
Appointed Date: 31 January 2001
59 years old

Director
HUGHES, Robert Gordon
Resigned: 30 November 2013
Appointed Date: 23 May 2008
71 years old

Director
MACLENNAN, Odette
Resigned: 07 August 1997
89 years old

Director
MENZIES, Heather
Resigned: 08 June 1994
80 years old

Director
PLAISTER, Malcolm
Resigned: 01 September 1992
64 years old

Director
RUSSELL, Alan
Resigned: 31 January 2001
Appointed Date: 01 September 1992
56 years old

27 GREEN PARK (BATH) LIMITED Events

06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 August 2016
04 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5

02 Sep 2015
Total exemption small company accounts made up to 31 August 2015
04 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5

...
... and 105 more events
14 May 1986
Full accounts made up to 31 August 1982

14 May 1986
Return made up to 15/05/85; full list of members

14 May 1986
Return made up to 15/05/85; full list of members

14 May 1986
Return made up to 17/08/84; full list of members

14 May 1986
Return made up to 17/08/84; full list of members