30 GREAT PULTENEY STREET LIMITED
AVON

Hellopages » Somerset » Bath and North East Somerset » BA2 4BU

Company number 01196126
Status Active
Incorporation Date 13 January 1975
Company Type Private Limited Company
Address 30 GREAT PULTENEY STREET, BATH, AVON, BA2 4BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates; Appointment of Mrs Anna Arakcheeva as a director on 6 April 2016. The most likely internet sites of 30 GREAT PULTENEY STREET LIMITED are www.30greatpulteneystreet.co.uk, and www.30-great-pulteney-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. 30 Great Pulteney Street Limited is a Private Limited Company. The company registration number is 01196126. 30 Great Pulteney Street Limited has been working since 13 January 1975. The present status of the company is Active. The registered address of 30 Great Pulteney Street Limited is 30 Great Pulteney Street Bath Avon Ba2 4bu. . WEBB, Stanley George is a Secretary of the company. ARAKCHEEVA, Anna is a Director of the company. DUNNING, Veronica Jacqueline is a Director of the company. JEFFRIES, Brian Charles is a Director of the company. ROEHRICH, Kurt Jens, Dr is a Director of the company. WEBB, Elaine Louise is a Director of the company. WEBB, Stanley George is a Director of the company. Secretary JEFFRIES, Brian Charles has been resigned. Director BANYARD, Paul David has been resigned. Director BROWNING, Diana has been resigned. Director BURROW, Hugo Le Fleming has been resigned. Director ORCHARD, Janet Pamela has been resigned. Director RUDOLF, Moira Anne, Dr has been resigned. Director SINFIELD, Michael Lewis has been resigned. Director SNOWSILL, Bruce Brendon has been resigned. Director SPENCE, Sally Eileen has been resigned. Director TAYLOR, Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WEBB, Stanley George
Appointed Date: 23 February 2011

Director
ARAKCHEEVA, Anna
Appointed Date: 06 April 2016
48 years old

Director
DUNNING, Veronica Jacqueline
Appointed Date: 07 August 2013
87 years old

Director

Director
ROEHRICH, Kurt Jens, Dr
Appointed Date: 06 April 2016
45 years old

Director
WEBB, Elaine Louise
Appointed Date: 14 January 2008
73 years old

Director
WEBB, Stanley George
Appointed Date: 14 January 2008
78 years old

Resigned Directors

Secretary
JEFFRIES, Brian Charles
Resigned: 23 February 2011

Director
BANYARD, Paul David
Resigned: 24 September 2015
Appointed Date: 26 March 2015
60 years old

Director
BROWNING, Diana
Resigned: 11 January 1995
95 years old

Director
BURROW, Hugo Le Fleming
Resigned: 21 May 1999
109 years old

Director
ORCHARD, Janet Pamela
Resigned: 07 August 2013
Appointed Date: 21 December 2004
70 years old

Director
RUDOLF, Moira Anne, Dr
Resigned: 21 December 2004
Appointed Date: 13 September 1999
73 years old

Director
SINFIELD, Michael Lewis
Resigned: 06 April 2016
Appointed Date: 11 January 1995
83 years old

Director
SNOWSILL, Bruce Brendon
Resigned: 26 March 2015
78 years old

Director
SPENCE, Sally Eileen
Resigned: 14 January 2008
Appointed Date: 21 May 1999
86 years old

Director
TAYLOR, Edward
Resigned: 13 September 1999
Appointed Date: 23 November 1992
71 years old

30 GREAT PULTENEY STREET LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
28 Jul 2016
Appointment of Mrs Anna Arakcheeva as a director on 6 April 2016
28 Jul 2016
Appointment of Dr Kurt Jens Roehrich as a director on 6 April 2016
30 Jun 2016
Termination of appointment of Michael Lewis Sinfield as a director on 6 April 2016
...
... and 85 more events
19 Nov 1987
Full accounts made up to 30 June 1987

19 Nov 1987
Return made up to 10/11/87; full list of members

27 Oct 1986
Full accounts made up to 30 June 1986

27 Oct 1986
Return made up to 12/09/86; full list of members

08 Aug 1986
Director resigned;new director appointed