52 NEW KING STREET (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2BN

Company number 01850867
Status Active
Incorporation Date 26 September 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 4, 52, NEW KING STREET, BATH, BA1 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Freyja Kate Prentice as a director on 4 February 2016. The most likely internet sites of 52 NEW KING STREET (BATH) LIMITED are www.52newkingstreetbath.co.uk, and www.52-new-king-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. 52 New King Street Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01850867. 52 New King Street Bath Limited has been working since 26 September 1984. The present status of the company is Active. The registered address of 52 New King Street Bath Limited is Flat 4 52 New King Street Bath Ba1 2bn. . BURTON, Michiela Jane is a Secretary of the company. BURTON, Michiela Jane is a Director of the company. DUNNE, Vivien Frances is a Director of the company. Secretary BONNICK, Gillian Ann has been resigned. Secretary HART, Christopher has been resigned. Secretary PARSONS, Lucienne has been resigned. Director BONNICK, Gillian Ann has been resigned. Director CHIVERS, Lee has been resigned. Director ELLIOT, Richard has been resigned. Director HART, Christopher has been resigned. Director HEARN, Janet Mary has been resigned. Director HEARN, Janet Mary has been resigned. Director JOSEPHS, Roy George Elroy has been resigned. Director KALDY, Alistair has been resigned. Director PARSONS, Alan Thomas has been resigned. Director PARSONS, Lucienne Suzanne has been resigned. Director PARSONS, Lucienne has been resigned. Director PLATT, Victoria Jane has been resigned. Director PRENTICE, Freyja Kate has been resigned. Director RAVINDRAN, Sheila has been resigned. Director WEBSTER, Timothy Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BURTON, Michiela Jane
Appointed Date: 13 February 2015

Director
BURTON, Michiela Jane
Appointed Date: 01 June 1999
56 years old

Director
DUNNE, Vivien Frances
Appointed Date: 16 February 2006
76 years old

Resigned Directors

Secretary
BONNICK, Gillian Ann
Resigned: 08 June 1993

Secretary
HART, Christopher
Resigned: 19 March 2015
Appointed Date: 15 September 2001

Secretary
PARSONS, Lucienne
Resigned: 10 April 2001
Appointed Date: 10 September 1993

Director
BONNICK, Gillian Ann
Resigned: 08 June 1993
71 years old

Director
CHIVERS, Lee
Resigned: 01 June 1999
Appointed Date: 15 November 1997
54 years old

Director
ELLIOT, Richard
Resigned: 23 July 1997
Appointed Date: 30 June 1993
65 years old

Director
HART, Christopher
Resigned: 31 October 2014
Appointed Date: 09 October 1997
79 years old

Director
HEARN, Janet Mary
Resigned: 19 January 2004
Appointed Date: 26 January 2003
75 years old

Director
HEARN, Janet Mary
Resigned: 15 September 2001
Appointed Date: 28 November 2000
75 years old

Director
JOSEPHS, Roy George Elroy
Resigned: 25 August 1995
86 years old

Director
KALDY, Alistair
Resigned: 30 August 1997
58 years old

Director
PARSONS, Alan Thomas
Resigned: 22 November 2005
Appointed Date: 01 August 2003
82 years old

Director
PARSONS, Lucienne Suzanne
Resigned: 22 November 2005
Appointed Date: 05 December 2004
83 years old

Director
PARSONS, Lucienne
Resigned: 31 July 2003
Appointed Date: 10 September 1993
83 years old

Director
PLATT, Victoria Jane
Resigned: 08 June 1993
58 years old

Director
PRENTICE, Freyja Kate
Resigned: 04 February 2016
Appointed Date: 21 November 2014
35 years old

Director
RAVINDRAN, Sheila
Resigned: 15 September 2001
Appointed Date: 25 August 1995
59 years old

Director
WEBSTER, Timothy Edward
Resigned: 08 March 2007
Appointed Date: 04 December 2004
51 years old

52 NEW KING STREET (BATH) LIMITED Events

01 Dec 2016
Total exemption full accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
29 Feb 2016
Termination of appointment of Freyja Kate Prentice as a director on 4 February 2016
13 Nov 2015
Total exemption full accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 31 October 2015 no member list
...
... and 99 more events
15 Nov 1988
Secretary resigned;new secretary appointed

26 Sep 1988
First gazette

24 Oct 1986
Annual return made up to 31/03/86

05 Sep 1986
Full accounts made up to 31 March 1985

05 Sep 1986
Full accounts made up to 31 March 1986