8 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 6AX
Company number 02042503
Status Active
Incorporation Date 31 July 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 GROSVENOR PLACE, LONDON ROAD, BATH, BA1 6AX
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 Appointment of Miss Olivia Robson as a director on 9 September 2016; Termination of appointment of David Miller as a director on 9 September 2016; Annual return made up to 4 May 2016 no member list. The most likely internet sites of 8 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED are www.8grosvenorplacebathmanagement.co.uk, and www.8-grosvenor-place-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 Grosvenor Place Bath Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02042503. 8 Grosvenor Place Bath Management Limited has been working since 31 July 1986. The present status of the company is Active. The registered address of 8 Grosvenor Place Bath Management Limited is 8 Grosvenor Place London Road Bath Ba1 6ax. The company`s financial liabilities are £11.22k. It is £2.89k against last year. And the total assets are £11.52k, which is £3.19k against last year. BOOGAARD, Caroline Astrid is a Secretary of the company. BOOGAARD, Caroline Astrid is a Director of the company. COCKAYNE, Adam Drummond is a Director of the company. ELLIOTT, George Hugo is a Director of the company. ROBSON, Olivia is a Director of the company. WOODGER, Suzanne Emma is a Director of the company. Secretary ADIN ATHERTON, Philip Douglas has been resigned. Secretary THURSFIELD, Martin Richard Broseley has been resigned. Secretary WEST, Dermot Roger Bannatyne has been resigned. Secretary WILDRIDGE, Justin, Dr has been resigned. Secretary WOODGER, Suzanne has been resigned. Director ADIN ATHERTON, Philip Douglas has been resigned. Director CAMERON, Craig has been resigned. Director CHIVERS, Ida Dorothy has been resigned. Director CRATHORNE, Suzi has been resigned. Director MILLER, David, Professor has been resigned. Director MULLEN, Michael John has been resigned. Director PEREZ, Rogelio Navarro has been resigned. Director SANDERS, Jonathan Roy has been resigned. Director THURSFIELD, Martin Richard Broseley has been resigned. Director WEST, Dermot Roger Bannatyne has been resigned. Director WHORLOW, Celia has been resigned. Director WILDRIDGE, Justin, Dr has been resigned. Director WILLIAMS, Julia Elizabeth has been resigned. Director WOODGER, Suzanne Emma has been resigned. The company operates in "Residents property management".


8 grosvenor place bath (management) Key Finiance

LIABILITIES £11.22k
+34%
CASH n/a
TOTAL ASSETS £11.52k
+38%
All Financial Figures

Current Directors

Secretary
BOOGAARD, Caroline Astrid
Appointed Date: 20 May 2013

Director
BOOGAARD, Caroline Astrid
Appointed Date: 20 April 2002
53 years old

Director
COCKAYNE, Adam Drummond
Appointed Date: 12 December 1996
57 years old

Director
ELLIOTT, George Hugo
Appointed Date: 12 September 2013
42 years old

Director
ROBSON, Olivia
Appointed Date: 09 September 2016
36 years old

Director
WOODGER, Suzanne Emma
Appointed Date: 10 June 2005
56 years old

Resigned Directors

Secretary
ADIN ATHERTON, Philip Douglas
Resigned: 04 August 2006
Appointed Date: 10 January 2002

Secretary
THURSFIELD, Martin Richard Broseley
Resigned: 18 November 1997

Secretary
WEST, Dermot Roger Bannatyne
Resigned: 26 August 1998
Appointed Date: 18 November 1997

Secretary
WILDRIDGE, Justin, Dr
Resigned: 10 January 2002
Appointed Date: 18 November 1997

Secretary
WOODGER, Suzanne
Resigned: 13 May 2013
Appointed Date: 25 September 2006

Director
ADIN ATHERTON, Philip Douglas
Resigned: 04 August 2006
Appointed Date: 04 June 2001
54 years old

Director
CAMERON, Craig
Resigned: 17 August 2012
Appointed Date: 26 November 1997
59 years old

Director
CHIVERS, Ida Dorothy
Resigned: 26 November 1997
116 years old

Director
CRATHORNE, Suzi
Resigned: 04 August 2006
Appointed Date: 10 September 1999
53 years old

Director
MILLER, David, Professor
Resigned: 09 September 2016
Appointed Date: 17 August 2012
61 years old

Director
MULLEN, Michael John
Resigned: 15 September 1994
61 years old

Director
PEREZ, Rogelio Navarro
Resigned: 26 February 1997
70 years old

Director
SANDERS, Jonathan Roy
Resigned: 10 May 2002
Appointed Date: 26 August 1998
66 years old

Director
THURSFIELD, Martin Richard Broseley
Resigned: 18 November 1997
64 years old

Director
WEST, Dermot Roger Bannatyne
Resigned: 26 August 1998
Appointed Date: 15 September 1994
61 years old

Director
WHORLOW, Celia
Resigned: 10 September 1999
67 years old

Director
WILDRIDGE, Justin, Dr
Resigned: 10 January 2002
Appointed Date: 18 November 1997
60 years old

Director
WILLIAMS, Julia Elizabeth
Resigned: 12 September 2013
Appointed Date: 04 August 2006
71 years old

Director
WOODGER, Suzanne Emma
Resigned: 13 May 2013
Appointed Date: 13 May 2013
56 years old

8 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED Events

17 Oct 2016
Appointment of Miss Olivia Robson as a director on 9 September 2016
13 Oct 2016
Termination of appointment of David Miller as a director on 9 September 2016
15 May 2016
Annual return made up to 4 May 2016 no member list
12 May 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Termination of appointment of Suzanne Emma Woodger as a director on 13 May 2013
...
... and 99 more events
05 Aug 1987
New director appointed

05 Aug 1987
New director appointed

05 Aug 1987
New director appointed

24 Jul 1987
Full accounts made up to 31 March 1987

31 Jul 1986
Certificate of Incorporation