CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 5NE

Company number 01654995
Status Active
Incorporation Date 29 July 1982
Company Type Private Limited Company
Address 2 UPPER HEDGEMEAD ROAD, UPPER HEDGEMEAD ROAD, BATH, BA1 5NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Ms Kate Ruscombe-King as a director on 11 August 2016. The most likely internet sites of CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED are www.churchviewhousedrewsteignton.co.uk, and www.church-view-house-drewsteignton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Church View House Drewsteignton Limited is a Private Limited Company. The company registration number is 01654995. Church View House Drewsteignton Limited has been working since 29 July 1982. The present status of the company is Active. The registered address of Church View House Drewsteignton Limited is 2 Upper Hedgemead Road Upper Hedgemead Road Bath Ba1 5ne. . EVANS, Jane Lindsey is a Director of the company. GODWIN, James Henry Francis is a Director of the company. RUSCOMBE-KING, Kate is a Director of the company. Secretary GARRATT, Timothy George has been resigned. Director ANGUS, James Alistair Hayward has been resigned. Director ATHERTON, Joan Ruby Neville has been resigned. Director BROUMWICH, Connall Grant Martin has been resigned. Director COX, Wendy Sayer has been resigned. Director JENKINS, Glynn Edwin has been resigned. Director NATHAN, Janet Marjorie has been resigned. Director NATHAN, Joseph Edward has been resigned. Director TESTER, Phyllida has been resigned. The company operates in "Residents property management".


Current Directors

Director
EVANS, Jane Lindsey
Appointed Date: 01 April 2002
62 years old

Director
GODWIN, James Henry Francis
Appointed Date: 13 August 2007
50 years old

Director
RUSCOMBE-KING, Kate
Appointed Date: 11 August 2016
67 years old

Resigned Directors

Secretary
GARRATT, Timothy George
Resigned: 31 March 2011

Director
ANGUS, James Alistair Hayward
Resigned: 13 August 2007
Appointed Date: 18 February 2004
56 years old

Director
ATHERTON, Joan Ruby Neville
Resigned: 01 June 2001
Appointed Date: 05 January 1999
110 years old

Director
BROUMWICH, Connall Grant Martin
Resigned: 15 November 1993
69 years old

Director
COX, Wendy Sayer
Resigned: 01 January 2007
Appointed Date: 01 April 2002
77 years old

Director
JENKINS, Glynn Edwin
Resigned: 01 April 2002
Appointed Date: 05 January 1999
63 years old

Director
NATHAN, Janet Marjorie
Resigned: 07 January 2002
76 years old

Director
NATHAN, Joseph Edward
Resigned: 18 February 2004
Appointed Date: 07 January 2002
79 years old

Director
TESTER, Phyllida
Resigned: 07 April 2014
Appointed Date: 01 January 2007
98 years old

Persons With Significant Control

Mrs Jane Leitch
Notified on: 8 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
26 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 Aug 2016
Appointment of Ms Kate Ruscombe-King as a director on 11 August 2016
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6

29 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 83 more events
18 Apr 1989
Return made up to 01/04/87; full list of members

18 Apr 1989
Full accounts made up to 31 March 1987

11 Apr 1987
Full accounts made up to 31 March 1986

11 Apr 1987
Return made up to 14/04/86; full list of members

29 Jul 1982
Incorporation