3 WIDCOMBE TERRACE (BATH) LIMITED
BATH

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

Company number 01302171
Status Active
Incorporation Date 10 March 1977
Company Type Private Limited Company
Address 1 NORTHUMBERLAND BUILDINGS, BATH, ENGLAND, BA1 2JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Registered office address changed from C/O Peter F. Tomlinson & Co PO Box BA1 2JQ 1 Northumberland Buildings Northumberland Buildings Queen Square Bath BA1 2JB United Kingdom to 1 Northumberland Buildings Bath BA1 2JB on 3 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of 3 WIDCOMBE TERRACE (BATH) LIMITED are www.3widcombeterracebath.co.uk, and www.3-widcombe-terrace-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. 3 Widcombe Terrace Bath Limited is a Private Limited Company. The company registration number is 01302171. 3 Widcombe Terrace Bath Limited has been working since 10 March 1977. The present status of the company is Active. The registered address of 3 Widcombe Terrace Bath Limited is 1 Northumberland Buildings Bath England Ba1 2jb. . COTTER, Sandra Sue is a Secretary of the company. COTTER, Sandra Sue is a Director of the company. TUCKER, David Limmex is a Director of the company. Secretary DUCKWORTH, Jennifer Christine has been resigned. Secretary HUNT, George Frederick has been resigned. Secretary TIMMS, Daniel Barrowford Alexander has been resigned. Director DUCKWORTH, Jennifer Christine has been resigned. Director DUCKWORTH, Martin John has been resigned. Director FULWOOD, Janet Kathryn has been resigned. Director HUNT, George Frederick has been resigned. Director HUNT, Rosemary Anne has been resigned. Director KNILL, Thomas John Pugin Bartholomew has been resigned. Director TIMMS, Daniel Barrowford Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COTTER, Sandra Sue
Appointed Date: 22 April 2003

Director
COTTER, Sandra Sue
Appointed Date: 07 February 2005
82 years old

Director
TUCKER, David Limmex
Appointed Date: 12 December 1994
81 years old

Resigned Directors

Secretary
DUCKWORTH, Jennifer Christine
Resigned: 19 August 1992

Secretary
HUNT, George Frederick
Resigned: 01 June 1996
Appointed Date: 19 August 1992

Secretary
TIMMS, Daniel Barrowford Alexander
Resigned: 22 April 2003
Appointed Date: 01 June 1996

Director
DUCKWORTH, Jennifer Christine
Resigned: 19 August 1992
78 years old

Director
DUCKWORTH, Martin John
Resigned: 01 June 1996
79 years old

Director
FULWOOD, Janet Kathryn
Resigned: 12 December 1994
62 years old

Director
HUNT, George Frederick
Resigned: 01 June 1996
Appointed Date: 19 August 1992
79 years old

Director
HUNT, Rosemary Anne
Resigned: 01 June 1996
Appointed Date: 19 August 1992
78 years old

Director
KNILL, Thomas John Pugin Bartholomew
Resigned: 06 September 1999
Appointed Date: 12 June 1996
73 years old

Director
TIMMS, Daniel Barrowford Alexander
Resigned: 07 June 2005
Appointed Date: 01 June 1996
66 years old

Persons With Significant Control

Ms Sandra Sue Cotter
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

3 WIDCOMBE TERRACE (BATH) LIMITED Events

06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
03 Feb 2017
Registered office address changed from C/O Peter F. Tomlinson & Co PO Box BA1 2JQ 1 Northumberland Buildings Northumberland Buildings Queen Square Bath BA1 2JB United Kingdom to 1 Northumberland Buildings Bath BA1 2JB on 3 February 2017
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
29 Jul 2016
Registered office address changed from Regency House 2 Wood Street Queen Square Bath Bath & Ne Somerset BA1 2JQ to C/O Peter F. Tomlinson & Co PO Box BA1 2JQ 1 Northumberland Buildings Northumberland Buildings Queen Square Bath BA1 2JB on 29 July 2016
05 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 90

...
... and 78 more events
04 Aug 1987
Director resigned;new director appointed

24 Nov 1986
Full accounts made up to 31 March 1986

24 Nov 1986
Return made up to 28/09/86; full list of members

15 May 1986
Full accounts made up to 31 March 1985

15 May 1986
Return made up to 21/10/85; full list of members