BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3JN

Company number 02201943
Status Active
Incorporation Date 3 December 1987
Company Type Private Limited Company
Address 20-21 BRASSMILL ENTERPRISE CENTRE, BATH, BA1 3JN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,000 . The most likely internet sites of BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED are www.brassmillenterprisecentremanagement.co.uk, and www.brassmill-enterprise-centre-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Brassmill Enterprise Centre Management Limited is a Private Limited Company. The company registration number is 02201943. Brassmill Enterprise Centre Management Limited has been working since 03 December 1987. The present status of the company is Active. The registered address of Brassmill Enterprise Centre Management Limited is 20 21 Brassmill Enterprise Centre Bath Ba1 3jn. The company`s financial liabilities are £1.3k. It is £1.11k against last year. The cash in hand is £2.83k. It is £-1.33k against last year. . BAKER, Alex Michael is a Director of the company. CLARKE, David John is a Director of the company. TARALLO, Salvatore is a Director of the company. TOOMBS, Paul is a Director of the company. Secretary HILL, Peter has been resigned. Secretary TEMBLETT, Desmond Keith has been resigned. Director ANKETELL-JONES, Patrick Michael has been resigned. Director BAKER, Alexander Michael has been resigned. Director JAMES, Robert George has been resigned. Director JONES, Martin Christopher has been resigned. Director JOREPHANI, Karim has been resigned. Director MCLEAN, Jonathan has been resigned. Director NEWMAN, Martin Paul has been resigned. Director PRISTO, Graham Martin has been resigned. Director ROPER, Brian Anthony has been resigned. Director TOOMBS, Paul has been resigned. Director WARREN, Stephen Arthur has been resigned. The company operates in "Management of real estate on a fee or contract basis".


brassmill enterprise centre (management) Key Finiance

LIABILITIES £1.3k
+597%
CASH £2.83k
-32%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BAKER, Alex Michael
Appointed Date: 26 June 2014
65 years old

Director
CLARKE, David John
Appointed Date: 12 April 2010
70 years old

Director
TARALLO, Salvatore
Appointed Date: 29 April 1997
65 years old

Director
TOOMBS, Paul
Appointed Date: 01 March 2011
81 years old

Resigned Directors

Secretary
HILL, Peter
Resigned: 09 December 2002

Secretary
TEMBLETT, Desmond Keith
Resigned: 21 October 2013
Appointed Date: 09 December 2002

Director
ANKETELL-JONES, Patrick Michael
Resigned: 29 April 1997
75 years old

Director
BAKER, Alexander Michael
Resigned: 21 February 2013
Appointed Date: 23 November 2006
65 years old

Director
JAMES, Robert George
Resigned: 30 June 1993
77 years old

Director
JONES, Martin Christopher
Resigned: 29 April 1997
75 years old

Director
JOREPHANI, Karim
Resigned: 24 October 2004
Appointed Date: 29 April 1997
86 years old

Director
MCLEAN, Jonathan
Resigned: 31 December 2011
Appointed Date: 09 December 2002
73 years old

Director
NEWMAN, Martin Paul
Resigned: 29 April 1997
Appointed Date: 15 February 1995
64 years old

Director
PRISTO, Graham Martin
Resigned: 29 April 1997
Appointed Date: 30 June 1993
67 years old

Director
ROPER, Brian Anthony
Resigned: 17 January 2002
Appointed Date: 29 April 1997
87 years old

Director
TOOMBS, Paul
Resigned: 31 July 2009
Appointed Date: 29 April 1997
81 years old

Director
WARREN, Stephen Arthur
Resigned: 01 January 1995
72 years old

BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

16 Sep 2015
Director's details changed for Mr Alex Michael Baker on 4 December 2014
13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
28 Feb 1990
Director resigned

11 Jan 1990
Return made up to 31/03/89; full list of members

16 Aug 1989
Full accounts made up to 31 March 1989

10 Dec 1987
Accounting reference date notified as 31/03

03 Dec 1987
Incorporation