30 GROSVENOR PLACE (BATH) LIMITED
NORTH EAST SOMERSET

Hellopages » Somerset » Bath and North East Somerset » BA1 6BA

Company number 01415769
Status Active
Incorporation Date 19 February 1979
Company Type Private Limited Company
Address 30 GROSVENOR PLACE, BATH, NORTH EAST SOMERSET, BA1 6BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Natasha Godolphin as a director on 25 November 2016; Termination of appointment of Steve Tarren as a director on 25 November 2016; Termination of appointment of Michael Lipman as a director on 16 October 2016. The most likely internet sites of 30 GROSVENOR PLACE (BATH) LIMITED are www.30grosvenorplacebath.co.uk, and www.30-grosvenor-place-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. 30 Grosvenor Place Bath Limited is a Private Limited Company. The company registration number is 01415769. 30 Grosvenor Place Bath Limited has been working since 19 February 1979. The present status of the company is Active. The registered address of 30 Grosvenor Place Bath Limited is 30 Grosvenor Place Bath North East Somerset Ba1 6ba. . CATTON, Catherine-Mary is a Secretary of the company. BENHAM, James Ct is a Director of the company. CATTON, Catherine Mary is a Director of the company. CATTON, Damian Matthew is a Director of the company. MOTT, Richard John is a Director of the company. SETTEN, Carol Ann is a Director of the company. SETTEN, Otto Borel Charles is a Director of the company. WHITESIDE, Derek Hodgson is a Director of the company. WHITESIDE, Lynn is a Director of the company. Secretary BLACKMAN, Julie Anne has been resigned. Secretary BLACKMAN, Julie Anne has been resigned. Secretary CARMICHAEL, Finlay James has been resigned. Secretary CATTON, Catherine Mary has been resigned. Secretary PEARCE TOMENIUS, Zina has been resigned. Secretary SHERRARD, Elizabeth Mary has been resigned. Secretary SHERRARD, Elizabeth Mary has been resigned. Director BANHAM, Peter Henry has been resigned. Director BLACKMAN, Julie Anne has been resigned. Director CARMICHAEL, Finlay James has been resigned. Director FAZACRERLEY, Claire Louise, Dr has been resigned. Director GODOLPHIN, Natasha has been resigned. Director GUILLAUME, Patricia Mary has been resigned. Director KEMP, Dorothy Mary has been resigned. Director KEMP, Eric Thomas has been resigned. Director KNIGHT, Joanna Victoria has been resigned. Director LIPMAN, Michael has been resigned. Director MILES, Marion Edith has been resigned. Director PAGET, Ruth Margaret Elizabeth Sewell has been resigned. Director PAGET, William Thornton has been resigned. Director PEARCE TOMENIUS, Nicholas has been resigned. Director PEARCE TOMENIUS, Zina has been resigned. Director ROGERS, Nina Louise has been resigned. Director SHAND, Helen Elizabeth has been resigned. Director SHERRARD, Elizabeth Mary has been resigned. Director STEELE, Peter Francis has been resigned. Director TARREN, Steve has been resigned. Director WHITE, Shaun Roland has been resigned. Director WILLETT, Wendy Jane has been resigned. Director WOOD, Reginald Heathfield has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CATTON, Catherine-Mary
Appointed Date: 01 January 2015

Director
BENHAM, James Ct
Appointed Date: 16 October 2016
34 years old

Director
CATTON, Catherine Mary
Appointed Date: 02 June 2003
48 years old

Director
CATTON, Damian Matthew
Appointed Date: 02 June 2003
48 years old

Director
MOTT, Richard John

62 years old

Director
SETTEN, Carol Ann
Appointed Date: 24 March 2016
68 years old

Director
SETTEN, Otto Borel Charles
Appointed Date: 24 March 2016
73 years old

Director
WHITESIDE, Derek Hodgson
Appointed Date: 25 November 2016
67 years old

Director
WHITESIDE, Lynn
Appointed Date: 25 November 2016
63 years old

Resigned Directors

Secretary
BLACKMAN, Julie Anne
Resigned: 06 August 2004
Appointed Date: 01 March 2001

Secretary
BLACKMAN, Julie Anne
Resigned: 21 July 2000
Appointed Date: 01 November 1995

Secretary
CARMICHAEL, Finlay James
Resigned: 25 May 1994
Appointed Date: 26 June 1992

Secretary
CATTON, Catherine Mary
Resigned: 01 June 2007
Appointed Date: 06 August 2003

Secretary
PEARCE TOMENIUS, Zina
Resigned: 28 February 2001
Appointed Date: 21 July 2000

Secretary
SHERRARD, Elizabeth Mary
Resigned: 31 October 1995
Appointed Date: 25 May 1994

Secretary
SHERRARD, Elizabeth Mary
Resigned: 26 June 1992

Director
BANHAM, Peter Henry
Resigned: 06 November 1997
Appointed Date: 06 February 1997
55 years old

Director
BLACKMAN, Julie Anne
Resigned: 06 August 2004
Appointed Date: 23 July 1994
65 years old

Director
CARMICHAEL, Finlay James
Resigned: 25 May 1994
Appointed Date: 26 June 1992
56 years old

Director
FAZACRERLEY, Claire Louise, Dr
Resigned: 16 October 2003
Appointed Date: 06 December 2002
56 years old

Director
GODOLPHIN, Natasha
Resigned: 25 November 2016
Appointed Date: 19 December 2014
40 years old

Director
GUILLAUME, Patricia Mary
Resigned: 27 January 2000
93 years old

Director
KEMP, Dorothy Mary
Resigned: 01 September 2014
Appointed Date: 27 January 2000
100 years old

Director
KEMP, Eric Thomas
Resigned: 24 March 2016
Appointed Date: 27 January 2000
96 years old

Director
KNIGHT, Joanna Victoria
Resigned: 02 June 2003
Appointed Date: 20 April 2002
49 years old

Director
LIPMAN, Michael
Resigned: 16 October 2016
Appointed Date: 16 October 2003
45 years old

Director
MILES, Marion Edith
Resigned: 24 April 1992
92 years old

Director
PAGET, Ruth Margaret Elizabeth Sewell
Resigned: 13 October 1996
56 years old

Director
PAGET, William Thornton
Resigned: 13 October 1996
61 years old

Director
PEARCE TOMENIUS, Nicholas
Resigned: 06 December 2002
Appointed Date: 07 November 1997
52 years old

Director
PEARCE TOMENIUS, Zina
Resigned: 05 December 2002
Appointed Date: 07 November 1997
51 years old

Director
ROGERS, Nina Louise
Resigned: 31 October 2006
Appointed Date: 06 August 2004
52 years old

Director
SHAND, Helen Elizabeth
Resigned: 19 December 2014
Appointed Date: 06 August 2004
53 years old

Director
SHERRARD, Elizabeth Mary
Resigned: 31 October 1995
95 years old

Director
STEELE, Peter Francis
Resigned: 05 February 1997
Appointed Date: 28 November 1995
62 years old

Director
TARREN, Steve
Resigned: 25 November 2016
Appointed Date: 19 December 2014
44 years old

Director
WHITE, Shaun Roland
Resigned: 02 June 2003
Appointed Date: 20 April 2002
52 years old

Director
WILLETT, Wendy Jane
Resigned: 03 September 1998
Appointed Date: 13 October 1996
62 years old

Director
WOOD, Reginald Heathfield
Resigned: 19 April 2002
Appointed Date: 04 September 1998
52 years old

30 GROSVENOR PLACE (BATH) LIMITED Events

15 Jan 2017
Termination of appointment of Natasha Godolphin as a director on 25 November 2016
15 Jan 2017
Termination of appointment of Steve Tarren as a director on 25 November 2016
15 Jan 2017
Termination of appointment of Michael Lipman as a director on 16 October 2016
15 Jan 2017
Appointment of Mrs Lynn Whiteside as a director on 25 November 2016
15 Jan 2017
Appointment of Mr Derek Hodgson Whiteside as a director on 25 November 2016
...
... and 123 more events
01 Jul 1988
Full accounts made up to 31 March 1988

10 Sep 1987
Return made up to 29/06/87; full list of members

10 Aug 1987
Full accounts made up to 31 March 1987

03 Jul 1986
Return made up to 30/04/86; full list of members

07 May 1986
Full accounts made up to 31 March 1986