48 COMBE PARK BATH LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3NS

Company number 05304731
Status Active
Incorporation Date 6 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 48 COMBE PARK, BATH, BA1 3NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Appointment of Mr Jake Stephen Hockley Wright as a director on 21 September 2016; Appointment of Mrs Samantha Joy Wright as a director on 21 September 2016. The most likely internet sites of 48 COMBE PARK BATH LIMITED are www.48combeparkbath.co.uk, and www.48-combe-park-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. 48 Combe Park Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05304731. 48 Combe Park Bath Limited has been working since 06 December 2004. The present status of the company is Active. The registered address of 48 Combe Park Bath Limited is 48 Combe Park Bath Ba1 3ns. . ABBOTT, Martin John Blayney is a Director of the company. BROWNING, Clare Margaret is a Director of the company. BROWNING, Julian James is a Director of the company. WRIGHT, Jake Stephen Hockley is a Director of the company. WRIGHT, Samantha Joy is a Director of the company. Secretary EASTO, Alison has been resigned. Secretary GLYNN, Julie Anne has been resigned. Secretary JONES, Irina has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director JONES, Thomas John has been resigned. Director MARSHALL, Colin has been resigned. Director WEST, Valerie Jane has been resigned. Director WHELAN, Neil Michael has been resigned. The company operates in "Residents property management".


Current Directors

Director
ABBOTT, Martin John Blayney
Appointed Date: 01 October 2012
78 years old

Director
BROWNING, Clare Margaret
Appointed Date: 01 March 2010
50 years old

Director
BROWNING, Julian James
Appointed Date: 01 March 2010
54 years old

Director
WRIGHT, Jake Stephen Hockley
Appointed Date: 21 September 2016
53 years old

Director
WRIGHT, Samantha Joy
Appointed Date: 21 September 2016
53 years old

Resigned Directors

Secretary
EASTO, Alison
Resigned: 19 March 2012
Appointed Date: 01 December 2008

Secretary
GLYNN, Julie Anne
Resigned: 01 December 2006
Appointed Date: 06 December 2004

Secretary
JONES, Irina
Resigned: 01 December 2008
Appointed Date: 14 December 2007

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 06 December 2004
Appointed Date: 06 December 2004

Director
JONES, Thomas John
Resigned: 01 December 2008
Appointed Date: 14 December 2007
80 years old

Director
MARSHALL, Colin
Resigned: 19 March 2012
Appointed Date: 01 December 2008
71 years old

Director
WEST, Valerie Jane
Resigned: 01 December 2006
Appointed Date: 06 December 2004
73 years old

Director
WHELAN, Neil Michael
Resigned: 18 September 2016
Appointed Date: 21 August 2012
46 years old

Persons With Significant Control

Mrs Clare Margaret Browning
Notified on: 6 December 2016
50 years old
Nature of control: Has significant influence or control

48 COMBE PARK BATH LIMITED Events

12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
21 Sep 2016
Appointment of Mr Jake Stephen Hockley Wright as a director on 21 September 2016
21 Sep 2016
Appointment of Mrs Samantha Joy Wright as a director on 21 September 2016
18 Sep 2016
Termination of appointment of Neil Michael Whelan as a director on 18 September 2016
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 33 more events
02 Jan 2008
New secretary appointed
07 Jun 2006
Accounts for a dormant company made up to 31 December 2005
25 Jan 2006
Annual return made up to 06/12/05
16 Dec 2004
Secretary resigned
06 Dec 2004
Incorporation