8 KENSINGTON PLACE (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 6AW

Company number 01972055
Status Active
Incorporation Date 17 December 1985
Company Type Private Limited Company
Address 8 KENSINGTON PLACE, LONDON ROAD, BATH, BANES, BA1 6AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Jaroslaw Waldemar Chrobot on 7 October 2016. The most likely internet sites of 8 KENSINGTON PLACE (BATH) LIMITED are www.8kensingtonplacebath.co.uk, and www.8-kensington-place-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. 8 Kensington Place Bath Limited is a Private Limited Company. The company registration number is 01972055. 8 Kensington Place Bath Limited has been working since 17 December 1985. The present status of the company is Active. The registered address of 8 Kensington Place Bath Limited is 8 Kensington Place London Road Bath Banes Ba1 6aw. . WOOD, Timothy Charles Anthony, Dr is a Secretary of the company. CHROBOT, Jaroslaw Waldemar is a Director of the company. NORTON, Katie is a Director of the company. PETTS, Catherine Florence Joan is a Director of the company. ROPER, Janine is a Director of the company. WOOD, Alison Jane is a Director of the company. Secretary HOWELL, Anthony has been resigned. Secretary MILBURN, Richard David has been resigned. Secretary NORTON, Katie Rachel has been resigned. Secretary PULYK, John Norman Andrew has been resigned. Director HOWELL, Anthony has been resigned. Director MILBURN, Richard David has been resigned. Director NICHOLSON, Paul Kevin has been resigned. Director PULYK, John Norman Andrew has been resigned. Director SMITHIES, Dan has been resigned. Director SPURRELL, Anne has been resigned. Director TANNER, Emily has been resigned. Director TAYLOR, Tolo Edward has been resigned. Director TETLEY, Patrick Charles has been resigned. Director THORNER, Hanna has been resigned. Director VINCE, Stephen has been resigned. Director WANFORD, Lorna has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOOD, Timothy Charles Anthony, Dr
Appointed Date: 20 April 2014

Director
CHROBOT, Jaroslaw Waldemar
Appointed Date: 15 October 2014
56 years old

Director
NORTON, Katie
Appointed Date: 05 June 2008
48 years old

Director

Director
ROPER, Janine
Appointed Date: 28 October 1998
64 years old

Director
WOOD, Alison Jane
Appointed Date: 12 February 2014
60 years old

Resigned Directors

Secretary
HOWELL, Anthony
Resigned: 08 July 2003
Appointed Date: 03 December 1998

Secretary
MILBURN, Richard David
Resigned: 06 February 2014
Appointed Date: 08 July 2003

Secretary
NORTON, Katie Rachel
Resigned: 20 April 2014
Appointed Date: 07 February 2014

Secretary
PULYK, John Norman Andrew
Resigned: 28 October 1998

Director
HOWELL, Anthony
Resigned: 08 July 2003
65 years old

Director
MILBURN, Richard David
Resigned: 06 February 2014
Appointed Date: 11 March 2000
54 years old

Director
NICHOLSON, Paul Kevin
Resigned: 24 May 2004
Appointed Date: 18 April 2000
76 years old

Director
PULYK, John Norman Andrew
Resigned: 28 October 1998
77 years old

Director
SMITHIES, Dan
Resigned: 18 April 2000
Appointed Date: 28 October 1998
61 years old

Director
SPURRELL, Anne
Resigned: 28 October 1998
92 years old

Director
TANNER, Emily
Resigned: 05 June 2008
Appointed Date: 26 September 2004
44 years old

Director
TAYLOR, Tolo Edward
Resigned: 01 October 2014
Appointed Date: 10 October 2009
45 years old

Director
TETLEY, Patrick Charles
Resigned: 16 August 2004
Appointed Date: 21 May 2003
58 years old

Director
THORNER, Hanna
Resigned: 10 October 2009
Appointed Date: 10 May 2004
47 years old

Director
VINCE, Stephen
Resigned: 10 January 1997
62 years old

Director
WANFORD, Lorna
Resigned: 18 April 2000
Appointed Date: 03 December 1998
57 years old

8 KENSINGTON PLACE (BATH) LIMITED Events

21 Apr 2017
Confirmation statement made on 10 April 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Director's details changed for Mr Jaroslaw Waldemar Chrobot on 7 October 2016
10 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 5

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
24 Jun 1988
Secretary resigned;new secretary appointed

24 Jun 1988
Director resigned;new director appointed

21 Jun 1988
Wd 18/05/88 ad 23/04/87--------- £ si 3@20=60 £ ic 2/62

07 Jun 1988
Return made up to 05/05/88; full list of members

17 Dec 1985
Certificate of incorporation