3 LANSDOWN PLACE WEST (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 9DE

Company number 01683680
Status Active
Incorporation Date 2 December 1982
Company Type Private Limited Company
Address G/FLOOR, CLAYS END BARN, NEWTON ST. LOE, BATH, BA2 9DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Appointment of Mrs Rachael Clare Hushon as a director on 8 November 2016. The most likely internet sites of 3 LANSDOWN PLACE WEST (BATH) LIMITED are www.3lansdownplacewestbath.co.uk, and www.3-lansdown-place-west-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. 3 Lansdown Place West Bath Limited is a Private Limited Company. The company registration number is 01683680. 3 Lansdown Place West Bath Limited has been working since 02 December 1982. The present status of the company is Active. The registered address of 3 Lansdown Place West Bath Limited is G Floor Clays End Barn Newton St Loe Bath Ba2 9de. . MILLS, Richard James is a Secretary of the company. BURROUGH, Roderick Charles Henry is a Director of the company. DENISON, Geraint Huw is a Director of the company. HUSHON, Rachael Clare is a Director of the company. SKEDD, Richard Wenallt is a Director of the company. Secretary PEACOCK, Douglas Arthur, Wg/Cor has been resigned. Secretary PERRY, Paul Martin has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary MOORDOWN PROPERTY MANAGEMENT LTD has been resigned. Director BRAIN, David Francis has been resigned. Director BUCKLEY, Ian James has been resigned. Director BURROUGH, Glynis has been resigned. Director BYTHEWAY, Iris has been resigned. Director KAY, Julian Joseph has been resigned. Director LANCASTER, John Michael has been resigned. Director MILES, Rachel has been resigned. Director MILES, Richard has been resigned. Director MILLAR, Rory Paul has been resigned. Director ORMEROD, Lucy Maria Sophie has been resigned. Director PEACOCK, Douglas Arthur, Wg/Cor has been resigned. Director PEACOCK, Nigel Anderson has been resigned. Director PHILLIPS, William George, Dr has been resigned. Director ROBERTSON, Anna has been resigned. Director ROBERTSON, Neil Anthony has been resigned. Director STARSMORE, Michael Winston has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MILLS, Richard James
Appointed Date: 17 September 2015

Director
BURROUGH, Roderick Charles Henry
Appointed Date: 23 March 1999
77 years old

Director
DENISON, Geraint Huw
Appointed Date: 11 October 2015
37 years old

Director
HUSHON, Rachael Clare
Appointed Date: 08 November 2016
56 years old

Director
SKEDD, Richard Wenallt
Appointed Date: 06 April 2016
63 years old

Resigned Directors

Secretary
PEACOCK, Douglas Arthur, Wg/Cor
Resigned: 01 February 2004

Secretary
PERRY, Paul Martin
Resigned: 30 April 2013
Appointed Date: 28 September 2009

Secretary
VELLEMAN, Deborah Mary
Resigned: 12 August 2009
Appointed Date: 01 February 2004

Secretary
MOORDOWN PROPERTY MANAGEMENT LTD
Resigned: 31 August 2015
Appointed Date: 30 March 2015

Director
BRAIN, David Francis
Resigned: 23 March 1999
Appointed Date: 07 August 1998
100 years old

Director
BUCKLEY, Ian James
Resigned: 23 September 2016
Appointed Date: 19 June 2012
65 years old

Director
BURROUGH, Glynis
Resigned: 04 December 2008
Appointed Date: 23 March 1999
69 years old

Director
BYTHEWAY, Iris
Resigned: 29 January 1999
Appointed Date: 06 November 1992
96 years old

Director
KAY, Julian Joseph
Resigned: 07 August 1998
Appointed Date: 14 December 1995
58 years old

Director
LANCASTER, John Michael
Resigned: 27 September 2002
99 years old

Director
MILES, Rachel
Resigned: 04 July 2008
Appointed Date: 27 August 1999
56 years old

Director
MILES, Richard
Resigned: 04 December 2008
Appointed Date: 27 August 1999
59 years old

Director
MILLAR, Rory Paul
Resigned: 11 October 2015
Appointed Date: 09 January 2009
53 years old

Director
ORMEROD, Lucy Maria Sophie
Resigned: 06 April 2016
Appointed Date: 19 February 2009
53 years old

Director
PEACOCK, Douglas Arthur, Wg/Cor
Resigned: 04 December 2008
107 years old

Director
PEACOCK, Nigel Anderson
Resigned: 09 March 2012
Appointed Date: 15 May 2009
76 years old

Director
PHILLIPS, William George, Dr
Resigned: 14 December 1995
64 years old

Director
ROBERTSON, Anna
Resigned: 28 February 2007
Appointed Date: 05 April 2004
68 years old

Director
ROBERTSON, Neil Anthony
Resigned: 28 February 2007
Appointed Date: 27 September 2002
88 years old

Director
STARSMORE, Michael Winston
Resigned: 27 November 1991
69 years old

3 LANSDOWN PLACE WEST (BATH) LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Dec 2016
Confirmation statement made on 23 November 2016 with updates
15 Nov 2016
Appointment of Mrs Rachael Clare Hushon as a director on 8 November 2016
18 Oct 2016
Termination of appointment of Ian James Buckley as a director on 23 September 2016
27 Aug 2016
Appointment of Mr Richard Wenallt Skedd as a director on 6 April 2016
...
... and 106 more events
19 Dec 1988
Return made up to 14/11/88; full list of members

26 Jan 1988
Accounts made up to 31 December 1987

06 Jan 1988
Return made up to 11/12/87; no change of members

08 Jan 1987
Accounts for a dormant company made up to 31 December 1986

21 Nov 1986
Return made up to 17/11/86; full list of members