32 MARLBOROUGH BUILDINGS BATH MANAGEMENT COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 2EL

Company number 03686615
Status Active
Incorporation Date 21 December 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 141 ENGLISHCOMBE LANE, BATH, BA2 2EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 no member list. The most likely internet sites of 32 MARLBOROUGH BUILDINGS BATH MANAGEMENT COMPANY LIMITED are www.32marlboroughbuildingsbathmanagementcompany.co.uk, and www.32-marlborough-buildings-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. 32 Marlborough Buildings Bath Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03686615. 32 Marlborough Buildings Bath Management Company Limited has been working since 21 December 1998. The present status of the company is Active. The registered address of 32 Marlborough Buildings Bath Management Company Limited is 141 Englishcombe Lane Bath Ba2 2el. . BABER, Martin is a Secretary of the company. HEADLAM, John Cuthbert Charles is a Director of the company. HODDINOTT, Martin Christopher is a Director of the company. HUARD, Stephen William is a Director of the company. Secretary DAVIS, Simon Jeremy has been resigned. Director CLARK, Poppy Alice has been resigned. Director DABORN, Redver Anton James has been resigned. Director DAVIS, Simon Jeremy has been resigned. Director HALL, Andrew James Enil has been resigned. Director HEADLAM, John, Captain has been resigned. Director LEVIS, Marios has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BABER, Martin
Appointed Date: 19 July 1999

Director
HEADLAM, John Cuthbert Charles
Appointed Date: 31 October 2009
75 years old

Director
HODDINOTT, Martin Christopher
Appointed Date: 01 September 2014
38 years old

Director
HUARD, Stephen William
Appointed Date: 08 November 1999
76 years old

Resigned Directors

Secretary
DAVIS, Simon Jeremy
Resigned: 19 July 1999
Appointed Date: 21 December 1998

Director
CLARK, Poppy Alice
Resigned: 31 December 2013
Appointed Date: 29 February 2008
42 years old

Director
DABORN, Redver Anton James
Resigned: 03 February 2008
Appointed Date: 03 August 2001
54 years old

Director
DAVIS, Simon Jeremy
Resigned: 19 July 1999
Appointed Date: 21 December 1998
73 years old

Director
HALL, Andrew James Enil
Resigned: 03 August 2001
Appointed Date: 14 April 2000
56 years old

Director
HEADLAM, John, Captain
Resigned: 31 October 2009
Appointed Date: 23 December 1998
106 years old

Director
LEVIS, Marios
Resigned: 17 February 2000
Appointed Date: 21 December 1998
75 years old

32 MARLBOROUGH BUILDINGS BATH MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 21 December 2015 no member list
17 Dec 2015
Director's details changed for Stephen William Huard on 17 December 2015
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
17 Nov 1999
New secretary appointed
03 Nov 1999
Secretary resigned;director resigned
24 Apr 1999
Registered office changed on 24/04/99 from: midland bridge bath BA1 1HQ
31 Dec 1998
New director appointed
21 Dec 1998
Incorporation