28 GREEN PARK (BATH) LIMITED
SOMERSET

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

Company number 01371564
Status Active
Incorporation Date 1 June 1978
Company Type Private Limited Company
Address 28 GREEN PARK, BATH, SOMERSET, BA1 1HZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Director's details changed for Grace Claire John on 7 February 2017; Secretary's details changed for Ms Grace Claire John on 4 February 2017; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of 28 GREEN PARK (BATH) LIMITED are www.28greenparkbath.co.uk, and www.28-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. 28 Green Park Bath Limited is a Private Limited Company. The company registration number is 01371564. 28 Green Park Bath Limited has been working since 01 June 1978. The present status of the company is Active. The registered address of 28 Green Park Bath Limited is 28 Green Park Bath Somerset Ba1 1hz. . JOHN, Grace Claire is a Secretary of the company. CROFT, Sarah Bridget is a Director of the company. DARVELL, Brian William, Professor is a Director of the company. JOHN, Grace Claire is a Director of the company. PIMM, Margaret Mary is a Director of the company. PIMM, Robert John is a Director of the company. SHORT, Janice Anne is a Director of the company. Secretary CROFT, Sarah Bridget has been resigned. Secretary FREEBOURNE, Wendy has been resigned. Secretary JOHN, Grace Claire has been resigned. Secretary MINERS, Dawn Kathleen has been resigned. Secretary ROGERS, Marian Kendrick has been resigned. Secretary SITTON, Martin David has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director DARVELL, Vivienne Pauline has been resigned. Director DENSHAM, Martin has been resigned. Director FREEBOURNE, Wendy has been resigned. Director GODWIN, Jessica has been resigned. Director JONES, Maria Eugenia has been resigned. Director MILLS, Robin Clive has been resigned. Director MINERS, Dawn Kathleen has been resigned. Director ROGERS, Francis has been resigned. Director ROGERS, Marion Kendrick has been resigned. Director SITTON, Martin David has been resigned. Director VERE, June Miranda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOHN, Grace Claire
Appointed Date: 23 April 2014

Director
CROFT, Sarah Bridget
Appointed Date: 20 March 1998
71 years old

Director
DARVELL, Brian William, Professor
Appointed Date: 02 November 1999
77 years old

Director
JOHN, Grace Claire
Appointed Date: 15 September 1995
72 years old

Director
PIMM, Margaret Mary
Appointed Date: 26 March 1999
66 years old

Director
PIMM, Robert John
Appointed Date: 26 March 1999
67 years old

Director
SHORT, Janice Anne
Appointed Date: 30 April 2014
71 years old

Resigned Directors

Secretary
CROFT, Sarah Bridget
Resigned: 23 April 2014
Appointed Date: 24 March 2009

Secretary
FREEBOURNE, Wendy
Resigned: 18 August 1995
Appointed Date: 11 November 1992

Secretary
JOHN, Grace Claire
Resigned: 24 March 2009
Appointed Date: 01 October 2006

Secretary
MINERS, Dawn Kathleen
Resigned: 11 November 1992

Secretary
ROGERS, Marian Kendrick
Resigned: 06 January 2000
Appointed Date: 26 March 1999

Secretary
SITTON, Martin David
Resigned: 26 March 1999
Appointed Date: 18 August 1995

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2006
Appointed Date: 06 January 2000

Director
DARVELL, Vivienne Pauline
Resigned: 31 August 2013
Appointed Date: 02 November 1999
81 years old

Director
DENSHAM, Martin
Resigned: 31 August 2013
Appointed Date: 21 December 2011
53 years old

Director
FREEBOURNE, Wendy
Resigned: 15 September 1995
78 years old

Director
GODWIN, Jessica
Resigned: 19 March 1998
33 years old

Director
JONES, Maria Eugenia
Resigned: 02 November 1999
97 years old

Director
MILLS, Robin Clive
Resigned: 11 November 1992
70 years old

Director
MINERS, Dawn Kathleen
Resigned: 11 November 1992
69 years old

Director
ROGERS, Francis
Resigned: 01 April 2011
70 years old

Director
ROGERS, Marion Kendrick
Resigned: 06 January 2000
71 years old

Director
SITTON, Martin David
Resigned: 26 March 1999
Appointed Date: 31 March 1995
65 years old

Director
VERE, June Miranda
Resigned: 30 March 1995
Appointed Date: 23 November 1992
77 years old

28 GREEN PARK (BATH) LIMITED Events

07 Feb 2017
Director's details changed for Grace Claire John on 7 February 2017
04 Feb 2017
Secretary's details changed for Ms Grace Claire John on 4 February 2017
20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
26 Sep 2016
Micro company accounts made up to 31 March 2016
29 Apr 2016
Director's details changed for Dr Brian William Darvell on 28 April 2016
...
... and 99 more events
16 Jan 1989
Return made up to 14/12/88; full list of members

13 Jul 1987
Return made up to 05/06/87; full list of members

16 Jun 1987
Full accounts made up to 31 March 1987

16 Jun 1987
Full accounts made up to 31 March 1986

13 Apr 1987
Return made up to 31/12/86; full list of members