48 WELLS ROAD BATH (MANAGEMENT COMPANY) LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 3AP

Company number 02832918
Status Active
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address FLAT 2 48 WELLS ROAD, BATH, BA2 3AP
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 4 . The most likely internet sites of 48 WELLS ROAD BATH (MANAGEMENT COMPANY) LIMITED are www.48wellsroadbathmanagementcompany.co.uk, and www.48-wells-road-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. 48 Wells Road Bath Management Company Limited is a Private Limited Company. The company registration number is 02832918. 48 Wells Road Bath Management Company Limited has been working since 05 July 1993. The present status of the company is Active. The registered address of 48 Wells Road Bath Management Company Limited is Flat 2 48 Wells Road Bath Ba2 3ap. . ORR, Lindsey is a Secretary of the company. TAYLOR, Stella is a Director of the company. Secretary BROWNE, Richard James has been resigned. Secretary DARK, Emma Jane has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director BROWNE, Richard James has been resigned. Director DALLIMORE, Steven Raymond has been resigned. Director DARK, Emma Jane has been resigned. Director LEAR, Andrew Michael has been resigned. Director MONTELLA, Katia has been resigned. Director MOSS, Jane Catherine has been resigned. Director NORRIS, Anthony James has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
ORR, Lindsey
Appointed Date: 08 February 2007

Director
TAYLOR, Stella
Appointed Date: 08 November 2005
41 years old

Resigned Directors

Secretary
BROWNE, Richard James
Resigned: 24 June 2002
Appointed Date: 05 July 1993

Secretary
DARK, Emma Jane
Resigned: 08 February 2007
Appointed Date: 24 June 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 05 July 1993
Appointed Date: 05 July 1993

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 05 July 1993
Appointed Date: 05 July 1993

Director
BROWNE, Richard James
Resigned: 24 June 2002
Appointed Date: 05 July 1993
59 years old

Director
DALLIMORE, Steven Raymond
Resigned: 24 June 2002
Appointed Date: 01 June 1998
53 years old

Director
DARK, Emma Jane
Resigned: 08 February 2007
Appointed Date: 28 November 2001
46 years old

Director
LEAR, Andrew Michael
Resigned: 30 September 1998
Appointed Date: 05 July 1993
61 years old

Director
MONTELLA, Katia
Resigned: 08 November 2005
Appointed Date: 24 June 2002
52 years old

Director
MOSS, Jane Catherine
Resigned: 17 September 2002
Appointed Date: 24 June 2002
75 years old

Director
NORRIS, Anthony James
Resigned: 24 June 2002
Appointed Date: 30 September 1998
62 years old

48 WELLS ROAD BATH (MANAGEMENT COMPANY) LIMITED Events

30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Aug 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4

...
... and 56 more events
30 Jun 1994
Return made up to 05/07/94; full list of members

25 Mar 1994
Accounting reference date notified as 30/09

09 Sep 1993
Director resigned;new director appointed

09 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

05 Jul 1993
Incorporation