4 PARK STREET (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2TB
Company number 01452874
Status Active
Incorporation Date 9 October 1979
Company Type Private Limited Company
Address 4 PARK STREET, BATH, BA1 2TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Michael Peter Robinson as a director on 28 July 2016; Appointment of Mrs Stephanie Barbara Francine Fleet as a director on 28 July 2016. The most likely internet sites of 4 PARK STREET (BATH) LIMITED are www.4parkstreetbath.co.uk, and www.4-park-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. 4 Park Street Bath Limited is a Private Limited Company. The company registration number is 01452874. 4 Park Street Bath Limited has been working since 09 October 1979. The present status of the company is Active. The registered address of 4 Park Street Bath Limited is 4 Park Street Bath Ba1 2tb. The company`s financial liabilities are £4k. It is £0.73k against last year. The cash in hand is £2.75k. It is £0.69k against last year. And the total assets are £4.1k, which is £0.73k against last year. MAZEY, Paul is a Secretary of the company. FLEET, Stephanie Barbara Francine is a Director of the company. LAMONT, Harriet Frances May is a Director of the company. MAZEY, Paul is a Director of the company. MOLLET, Michael is a Director of the company. ROBINSON, Michael Peter is a Director of the company. ROWLAND, Sarra is a Director of the company. Secretary CROFT, Sarah Bridget has been resigned. Secretary ROBINSON, Monica Birgitta Maria has been resigned. Secretary STANDEN MCDOUGAL, Andrew John has been resigned. Director CHARLES-JONES, Richard has been resigned. Director HAYNES, Samuel has been resigned. Director LEE, Diane Elizabeth has been resigned. Director LEIGH, Richard Wyndham has been resigned. Director MOORE, Peter Keith has been resigned. Director MOORE, Robin has been resigned. Director NIGHTINGALE, Ivo has been resigned. Director ROBINSON, Monica Birgitta Maria has been resigned. The company operates in "Residents property management".


4 park street (bath) Key Finiance

LIABILITIES £4k
+22%
CASH £2.75k
+33%
TOTAL ASSETS £4.1k
+21%
All Financial Figures

Current Directors

Secretary
MAZEY, Paul
Appointed Date: 30 June 2006

Director
FLEET, Stephanie Barbara Francine
Appointed Date: 28 July 2016
58 years old

Director
LAMONT, Harriet Frances May
Appointed Date: 21 December 2015
36 years old

Director
MAZEY, Paul
Appointed Date: 30 June 2006
64 years old

Director
MOLLET, Michael
Appointed Date: 21 December 2007
82 years old

Director
ROBINSON, Michael Peter
Appointed Date: 28 July 2016
59 years old

Director
ROWLAND, Sarra
Appointed Date: 28 September 2013
54 years old

Resigned Directors

Secretary
CROFT, Sarah Bridget
Resigned: 08 September 2003

Secretary
ROBINSON, Monica Birgitta Maria
Resigned: 01 November 2005
Appointed Date: 08 September 2003

Secretary
STANDEN MCDOUGAL, Andrew John
Resigned: 30 June 2006
Appointed Date: 31 March 2006

Director
CHARLES-JONES, Richard
Resigned: 28 September 2013
Appointed Date: 27 November 2009
43 years old

Director
HAYNES, Samuel
Resigned: 21 December 2015
Appointed Date: 02 December 2011
42 years old

Director
LEE, Diane Elizabeth
Resigned: 27 July 2016
Appointed Date: 22 November 2013
52 years old

Director
LEIGH, Richard Wyndham
Resigned: 22 November 2013
Appointed Date: 08 September 2003
75 years old

Director
MOORE, Peter Keith
Resigned: 07 December 2007
78 years old

Director
MOORE, Robin
Resigned: 27 November 2009
Appointed Date: 08 September 2003
57 years old

Director
NIGHTINGALE, Ivo
Resigned: 02 December 2011
Appointed Date: 16 October 2003
83 years old

Director
ROBINSON, Monica Birgitta Maria
Resigned: 31 March 2006
Appointed Date: 08 September 2003
80 years old

4 PARK STREET (BATH) LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 Nov 2016
Appointment of Mr Michael Peter Robinson as a director on 28 July 2016
12 Nov 2016
Appointment of Mrs Stephanie Barbara Francine Fleet as a director on 28 July 2016
12 Nov 2016
Termination of appointment of Diane Elizabeth Lee as a director on 27 July 2016
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 92 more events
17 Feb 1988
Full accounts made up to 31 March 1987

17 Feb 1988
Return made up to 31/12/87; full list of members

07 Feb 1987
Return made up to 02/01/87; full list of members

06 Jan 1987
Full accounts made up to 31 March 1986

09 Oct 1979
Incorporation