8 AND 9 WIDCOMBE PARADE BATH MANAGEMENT LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4PQ

Company number 02001926
Status Active
Incorporation Date 19 March 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 47 LYNCOMBE HILL, BATH, SOMERSET, BA2 4PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 May 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 8 AND 9 WIDCOMBE PARADE BATH MANAGEMENT LIMITED are www.8and9widcombeparadebathmanagement.co.uk, and www.8-and-9-widcombe-parade-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. 8 and 9 Widcombe Parade Bath Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02001926. 8 and 9 Widcombe Parade Bath Management Limited has been working since 19 March 1986. The present status of the company is Active. The registered address of 8 and 9 Widcombe Parade Bath Management Limited is 47 Lyncombe Hill Bath Somerset Ba2 4pq. . BANKS, Richard John is a Secretary of the company. BANKS, Richard John is a Director of the company. Secretary BARKER, Reynold Alexander has been resigned. Secretary DODGE, Timothy Nigel has been resigned. Secretary QUAYLE, Jonathan Daniel has been resigned. Secretary RENFREW, Esther Claire has been resigned. Secretary SHAW, Susan has been resigned. Director BARKER, Reynold Alexander has been resigned. Director FORTUNE, Derek has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BANKS, Richard John
Appointed Date: 18 July 2008

Director
BANKS, Richard John
Appointed Date: 18 July 2008
67 years old

Resigned Directors

Secretary
BARKER, Reynold Alexander
Resigned: 28 September 1994

Secretary
DODGE, Timothy Nigel
Resigned: 01 August 1998
Appointed Date: 28 September 1994

Secretary
QUAYLE, Jonathan Daniel
Resigned: 09 May 2002
Appointed Date: 01 August 1998

Secretary
RENFREW, Esther Claire
Resigned: 17 June 2008
Appointed Date: 09 May 2002

Secretary
SHAW, Susan
Resigned: 18 May 1992

Director
BARKER, Reynold Alexander
Resigned: 01 June 1998
60 years old

Director
FORTUNE, Derek
Resigned: 03 March 2008
74 years old

8 AND 9 WIDCOMBE PARADE BATH MANAGEMENT LIMITED Events

30 Dec 2016
Total exemption full accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 23 May 2016 no member list
02 Jan 2016
Total exemption full accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 23 May 2015 no member list
28 Apr 2015
Registered office address changed from 47 Lyncombe Hill Bath Somerset BA2 4PQ England to 47 Lyncombe Hill Bath Somerset BA2 4PQ on 28 April 2015
...
... and 69 more events
07 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1989
Registered office changed on 16/02/89 from: 1 edgar buildings george street bath avon BA1 2DU

22 Nov 1988
Annual return made up to 15/08/87

25 Oct 1988
Full accounts made up to 31 March 1987

24 Oct 1988
Registered office changed on 24/10/88 from: 12B george street bath avon