70 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED
BATH

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

Company number 01724941
Status Active
Incorporation Date 19 May 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 70 LOWER OLDFIELD PARK, BATH, BA2 3HP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Appointment of Miss Fiona Louise Moore as a director on 24 November 2015. The most likely internet sites of 70 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED are www.70loweroldfieldparkmanagementcompany.co.uk, and www.70-lower-oldfield-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. 70 Lower Oldfield Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01724941. 70 Lower Oldfield Park Management Company Limited has been working since 19 May 1983. The present status of the company is Active. The registered address of 70 Lower Oldfield Park Management Company Limited is 70 Lower Oldfield Park Bath Ba2 3hp. . JENNINGS, Joanna Susan is a Secretary of the company. CALLEN, Victoria Anne is a Director of the company. DISHMAN, Aaron George is a Director of the company. JENNINGS, Joanna Susan is a Director of the company. MOORE, Fiona Louise is a Director of the company. PICKERING, Maureen Joyce is a Director of the company. SOPER, Beverley Mark Howard, Dr is a Director of the company. SOPER, Marilyn Julia is a Director of the company. Secretary HARRIS, David Bruce has been resigned. Secretary HARRIS, Fiona Mhairi has been resigned. Secretary PAISEY, Kate has been resigned. Secretary PAISEY, Scott has been resigned. Secretary PALLISTER, Richard Lorne has been resigned. Secretary PRITCHARD, Patricia Belinda has been resigned. Director ABDLINS, Michael Gunar has been resigned. Director AUSTIN, Gwynneth Anne has been resigned. Director CALLEN, Nicholas Edward has been resigned. Director CALLEN, Patrick John has been resigned. Director CURTIS, Mark has been resigned. Director HARRIS, David Bruce has been resigned. Director HARRIS, Fiona Mhairi has been resigned. Director JENNINGS, Paul has been resigned. Director KNIGHT, Rachel has been resigned. Director LEE, Colin has been resigned. Director PAISEY, Kate has been resigned. Director PAISEY, Scott has been resigned. Director PALLISTER, Richard Lorne has been resigned. Director PRITCHARD, Patricia Belinda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JENNINGS, Joanna Susan
Appointed Date: 10 September 2005

Director
CALLEN, Victoria Anne
Appointed Date: 10 September 2005
58 years old

Director
DISHMAN, Aaron George
Appointed Date: 24 November 2015
38 years old

Director

Director
MOORE, Fiona Louise
Appointed Date: 24 November 2015
37 years old

Director
PICKERING, Maureen Joyce
Appointed Date: 10 September 2005
72 years old

Director
SOPER, Beverley Mark Howard, Dr
Appointed Date: 10 September 2005
77 years old

Director
SOPER, Marilyn Julia
Appointed Date: 10 September 2005
78 years old

Resigned Directors

Secretary
HARRIS, David Bruce
Resigned: 17 June 2005
Appointed Date: 30 September 2002

Secretary
HARRIS, Fiona Mhairi
Resigned: 17 June 2005
Appointed Date: 30 September 2002

Secretary
PAISEY, Kate
Resigned: 01 December 2009
Appointed Date: 10 September 2005

Secretary
PAISEY, Scott
Resigned: 01 December 2009
Appointed Date: 10 September 2005

Secretary
PALLISTER, Richard Lorne
Resigned: 31 January 1993

Secretary
PRITCHARD, Patricia Belinda
Resigned: 01 August 2002
Appointed Date: 31 January 1993

Director
ABDLINS, Michael Gunar
Resigned: 30 August 2002
Appointed Date: 29 July 2001
47 years old

Director
AUSTIN, Gwynneth Anne
Resigned: 20 April 2001
78 years old

Director
CALLEN, Nicholas Edward
Resigned: 31 May 2002
Appointed Date: 12 December 1994
61 years old

Director
CALLEN, Patrick John
Resigned: 01 August 1997
58 years old

Director
CURTIS, Mark
Resigned: 24 November 2015
Appointed Date: 07 November 2009
51 years old

Director
HARRIS, David Bruce
Resigned: 17 June 2005
Appointed Date: 30 September 2002
66 years old

Director
HARRIS, Fiona Mhairi
Resigned: 17 June 2005
Appointed Date: 30 September 2002
64 years old

Director
JENNINGS, Paul
Resigned: 14 March 1995
70 years old

Director
KNIGHT, Rachel
Resigned: 24 November 2015
Appointed Date: 07 November 2009
47 years old

Director
LEE, Colin
Resigned: 01 March 1993
68 years old

Director
PAISEY, Kate
Resigned: 01 December 2009
Appointed Date: 10 September 2005
52 years old

Director
PAISEY, Scott
Resigned: 01 December 2009
Appointed Date: 10 September 2005
51 years old

Director
PALLISTER, Richard Lorne
Resigned: 30 August 2002
61 years old

Director
PRITCHARD, Patricia Belinda
Resigned: 01 August 2002
86 years old

Persons With Significant Control

Miss Joanna Susan Jennings
Notified on: 21 September 2016
63 years old
Nature of control: Has significant influence or control

70 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED Events

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
10 Jan 2016
Appointment of Miss Fiona Louise Moore as a director on 24 November 2015
10 Jan 2016
Appointment of Mr Aaron George Dishman as a director on 24 November 2015
10 Jan 2016
Termination of appointment of Rachel Knight as a director on 24 November 2015
...
... and 100 more events
30 Jan 1987
Accounts for a dormant company made up to 31 March 1986

30 Jan 1987
Accounts for a dormant company made up to 31 March 1985

30 Jan 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Nov 1986
Annual return made up to 02/10/86

19 May 1983
Incorporation