44 NEW KING STREET BATH (MANAGEMENT) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1JR

Company number 02388348
Status Active
Incorporation Date 23 May 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BLENHEIM HOUSE, HENRY STREET, BATH, AVON, BA1 1JR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Gervase Antony Manfred O'donovan as a director on 24 February 2016. The most likely internet sites of 44 NEW KING STREET BATH (MANAGEMENT) LIMITED are www.44newkingstreetbathmanagement.co.uk, and www.44-new-king-street-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. 44 New King Street Bath Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02388348. 44 New King Street Bath Management Limited has been working since 23 May 1989. The present status of the company is Active. The registered address of 44 New King Street Bath Management Limited is Blenheim House Henry Street Bath Avon Ba1 1jr. . O'DONOVAN, Gervase Antony Manfred is a Secretary of the company. FADHLI, Ahmed Saleh is a Director of the company. O'DONOVAN, Gervase Antony Manfred is a Director of the company. Secretary WEAVING, Nicholas Lesley has been resigned. Director CORBETT, Rosemary Jill has been resigned. Director DYMOCK, David, Doctor has been resigned. Director JONES, Sarah Georgina has been resigned. Director LOVATT, Jonathan has been resigned. Director MARSH, Jacqueline has been resigned. Director MEARS, Lee has been resigned. Director POTTERTON, William Scott Charles has been resigned. Director SKINNER, Angela Clare has been resigned. Director WEAVING, Nicholas Lesley has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
O'DONOVAN, Gervase Antony Manfred
Appointed Date: 10 February 1997

Director
FADHLI, Ahmed Saleh
Appointed Date: 23 December 1997
85 years old

Director
O'DONOVAN, Gervase Antony Manfred
Appointed Date: 24 February 2016
78 years old

Resigned Directors

Secretary
WEAVING, Nicholas Lesley
Resigned: 10 February 1997

Director
CORBETT, Rosemary Jill
Resigned: 22 June 2006
56 years old

Director
DYMOCK, David, Doctor
Resigned: 30 September 2008
Appointed Date: 25 February 2000
65 years old

Director
JONES, Sarah Georgina
Resigned: 23 December 1997
58 years old

Director
LOVATT, Jonathan
Resigned: 30 October 2002
Appointed Date: 20 May 1997
55 years old

Director
MARSH, Jacqueline
Resigned: 20 May 1997
Appointed Date: 10 February 1997
61 years old

Director
MEARS, Lee
Resigned: 24 February 2016
Appointed Date: 28 March 2007
46 years old

Director
POTTERTON, William Scott Charles
Resigned: 17 September 1992
64 years old

Director
SKINNER, Angela Clare
Resigned: 25 February 2000
Appointed Date: 01 August 1992
61 years old

Director
WEAVING, Nicholas Lesley
Resigned: 30 October 1998
59 years old

44 NEW KING STREET BATH (MANAGEMENT) LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
02 Sep 2016
Total exemption full accounts made up to 31 March 2016
03 Mar 2016
Appointment of Gervase Antony Manfred O'donovan as a director on 24 February 2016
24 Feb 2016
Termination of appointment of Lee Mears as a director on 24 February 2016
18 Jan 2016
Annual return made up to 15 December 2015 no member list
...
... and 71 more events
17 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1991
Full accounts made up to 31 March 1991

11 Jan 1991
Full accounts made up to 31 March 1990

11 Jan 1991
Annual return made up to 18/12/90

23 May 1989
Incorporation