BERKELEY COURT (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 6EY

Company number 01012570
Status Active
Incorporation Date 27 May 1971
Company Type Private Limited Company
Address 6 BERKELEY COURT, BATHWICK HILL, BATH, SOMERSET, BA2 6EY
Home Country United Kingdom
Nature of Business 02200 - Logging
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption full accounts made up to 30 April 2017; Confirmation statement made on 15 September 2016 with updates; Appointment of Mrs Anne Stedman as a director on 24 September 2015. The most likely internet sites of BERKELEY COURT (BATH) LIMITED are www.berkeleycourtbath.co.uk, and www.berkeley-court-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Berkeley Court Bath Limited is a Private Limited Company. The company registration number is 01012570. Berkeley Court Bath Limited has been working since 27 May 1971. The present status of the company is Active. The registered address of Berkeley Court Bath Limited is 6 Berkeley Court Bathwick Hill Bath Somerset Ba2 6ey. . HARTLEY, Melvyn Roy is a Secretary of the company. ANGOOD, Rodney Alan is a Director of the company. BAYLISS, Audrey Celia is a Director of the company. BROOKES, Paul Anthony, Dr is a Director of the company. HARTLEY, Kay is a Director of the company. HARTLEY, Melvyn Roy is a Director of the company. HINDMARSH, Judith Ann is a Director of the company. HINDMARSH, Roland Campbell is a Director of the company. O'KEEFFE, Colm is a Director of the company. POOLEY, Deborah Ruth is a Director of the company. POOLEY, Michael Edward is a Director of the company. ROBINSON, Eric is a Director of the company. ROONEY, Michael is a Director of the company. STEDMAN, Anne is a Director of the company. Secretary BRIGGS, Gwyneth Margaret has been resigned. Director BAYLISS, Graham Stribley has been resigned. Director BAYLISS, Nell Kate has been resigned. Director BLACKSELL, Penelope Jane has been resigned. Director BLACKSELL, Simon Martin has been resigned. Director BRIGGS, Gwyneth Margaret has been resigned. Director CORKER, Gillian Maureen has been resigned. Director CORKER, Roy has been resigned. Director FELLOWS, Mary has been resigned. Director FELLOWS, Raymond Joseph Charles has been resigned. Director JENRICK, Helen Mary has been resigned. Director JENRICK, John Blackmore has been resigned. Director JONES, Rita Flossie has been resigned. Director KING, Mary Winifred has been resigned. Director LOCKYER, Sheila Mary has been resigned. Director MCKEGG, Marjorie Maud has been resigned. Director POTTS, Margaret has been resigned. Director PRICHARD, Jack Charles has been resigned. Director PRICHARD, Joan has been resigned. Director WRIGLEY, Ruth Margaret has been resigned. Director YOUNG, Kathleen Edythe has been resigned. The company operates in "Logging".


Current Directors

Secretary
HARTLEY, Melvyn Roy
Appointed Date: 01 February 2010

Director
ANGOOD, Rodney Alan
Appointed Date: 23 November 2001
78 years old

Director
BAYLISS, Audrey Celia
Appointed Date: 11 November 2011
96 years old

Director
BROOKES, Paul Anthony, Dr
Appointed Date: 19 September 2005
64 years old

Director
HARTLEY, Kay
Appointed Date: 12 December 2007
78 years old

Director
HARTLEY, Melvyn Roy
Appointed Date: 12 December 2007
80 years old

Director
HINDMARSH, Judith Ann
Appointed Date: 30 August 2012
85 years old

Director
HINDMARSH, Roland Campbell
Appointed Date: 30 August 2012
85 years old

Director
O'KEEFFE, Colm
Appointed Date: 30 July 2015
66 years old

Director
POOLEY, Deborah Ruth
Appointed Date: 29 July 2015
60 years old

Director
POOLEY, Michael Edward
Appointed Date: 29 July 2015
67 years old

Director
ROBINSON, Eric

95 years old

Director
ROONEY, Michael
Appointed Date: 30 July 2015
61 years old

Director
STEDMAN, Anne
Appointed Date: 24 September 2015
63 years old

Resigned Directors

Secretary
BRIGGS, Gwyneth Margaret
Resigned: 31 January 2010

Director
BAYLISS, Graham Stribley
Resigned: 31 August 2005
90 years old

Director
BAYLISS, Nell Kate
Resigned: 30 January 2011
121 years old

Director
BLACKSELL, Penelope Jane
Resigned: 08 March 2007
81 years old

Director
BLACKSELL, Simon Martin
Resigned: 12 December 2007
Appointed Date: 20 September 2007
81 years old

Director
BRIGGS, Gwyneth Margaret
Resigned: 31 March 2010
94 years old

Director
CORKER, Gillian Maureen
Resigned: 19 September 2005
Appointed Date: 13 September 2002
67 years old

Director
CORKER, Roy
Resigned: 19 September 2005
Appointed Date: 13 September 2002
67 years old

Director
FELLOWS, Mary
Resigned: 30 August 2012
Appointed Date: 09 March 1999
102 years old

Director
FELLOWS, Raymond Joseph Charles
Resigned: 19 February 2005
Appointed Date: 09 March 1999
106 years old

Director
JENRICK, Helen Mary
Resigned: 30 July 2015
Appointed Date: 31 March 2010
99 years old

Director
JENRICK, John Blackmore
Resigned: 30 July 2015
Appointed Date: 31 March 2010
101 years old

Director
JONES, Rita Flossie
Resigned: 13 September 2002
104 years old

Director
KING, Mary Winifred
Resigned: 31 March 2010
95 years old

Director
LOCKYER, Sheila Mary
Resigned: 24 September 2015
Appointed Date: 19 April 1999
103 years old

Director
MCKEGG, Marjorie Maud
Resigned: 10 January 2000
111 years old

Director
POTTS, Margaret
Resigned: 23 November 2001
111 years old

Director
PRICHARD, Jack Charles
Resigned: 20 January 1996
111 years old

Director
PRICHARD, Joan
Resigned: 09 March 1999
110 years old

Director
WRIGLEY, Ruth Margaret
Resigned: 30 July 2015
101 years old

Director
YOUNG, Kathleen Edythe
Resigned: 19 April 1999
119 years old

BERKELEY COURT (BATH) LIMITED Events

17 May 2017
Total exemption full accounts made up to 30 April 2017
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
07 Jul 2016
Appointment of Mrs Anne Stedman as a director on 24 September 2015
10 Jun 2016
Total exemption full accounts made up to 30 April 2016
08 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 90

...
... and 106 more events
20 Sep 1988
Return made up to 06/09/88; full list of members

06 Oct 1987
Full accounts made up to 30 April 1987

06 Oct 1987
Return made up to 16/09/87; full list of members

24 Sep 1986
Full accounts made up to 30 April 1986

24 Sep 1986
Return made up to 18/09/86; full list of members