ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE)
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1JR

Company number 00735901
Status Active
Incorporation Date 20 September 1962
Company Type Private Limited Company
Address BLENHEIM HOUSE, HENRY STREET, BATH, SOMERSET, BA1 1JR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 14 ; Termination of appointment of Sharon Lesley Leonardi as a secretary on 19 January 2016. The most likely internet sites of ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE) are www.elmsbarnesmanagementassociation.co.uk, and www.elms-barnes-management-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. Elms Barnes Management Association Limited The is a Private Limited Company. The company registration number is 00735901. Elms Barnes Management Association Limited The has been working since 20 September 1962. The present status of the company is Active. The registered address of Elms Barnes Management Association Limited The is Blenheim House Henry Street Bath Somerset Ba1 1jr. . CONTE, Susan Lesley is a Secretary of the company. BARBER, John Michael is a Director of the company. BURBANKS, Jeremy Jan-Erik is a Director of the company. CONTE, Susan Lesley is a Director of the company. DE COSTA, Derek is a Director of the company. GARDNER, Christine is a Director of the company. GILBERT, Raymond is a Director of the company. LEONARDI, Sharon Lesley is a Director of the company. MAY, Maria is a Director of the company. MITRA, Anne Isobel is a Director of the company. PHILLIPS, Katherine is a Director of the company. PORTER, Alison is a Director of the company. STEELE, Andrew Dalgleish is a Director of the company. STEELE, Jacqueline Elizabeth is a Director of the company. WARREN, Mark Richard is a Director of the company. Secretary BUCKLEY, Josephine Patricia has been resigned. Secretary EDWARDS, Raymond has been resigned. Secretary GARDNER, Christine has been resigned. Secretary LEONARDI, Sharon Lesley has been resigned. Secretary METCALFE, Michael Esmond has been resigned. Secretary PERRETT, Kevin Anthony has been resigned. Secretary ROSS, Alasdair has been resigned. Director ALLSEBROOK, James Hunter Pole has been resigned. Director BALCOMBE-BERRIFF, Clive John has been resigned. Director BALCOMBE-BERRIFF, Deidre Mary has been resigned. Director BEYNON, Andrew Richard has been resigned. Director BEYNON, Richard has been resigned. Director BEYNON, Simon Patrick has been resigned. Director BUCKLAND, Alan George Jackson has been resigned. Director BUCKLAND, Sheila Marguerite has been resigned. Director BUCKLEY, Josephine Patricia has been resigned. Director CALDER, Scott has been resigned. Director CHARLTON, Valerie has been resigned. Director COATES, Janine Hazel has been resigned. Director COWLISHAW, Andrew John has been resigned. Director DA COSTA, Marguerite has been resigned. Director DAVIS, Buffy has been resigned. Director DAY, Stella Jane has been resigned. Director EDWARDS, Ann has been resigned. Director EDWARDS, Raymond has been resigned. Director HANDOVER, Florence Moya has been resigned. Director HARGREAVES, John Stephen Kirk has been resigned. Director HUBBARD, Rose Mary has been resigned. Director KELLY, Graham Michael Trutch has been resigned. Director MAJAINAH, Nowzer has been resigned. Director MAUNSELL, Margaret has been resigned. Director METCALFE, Michael Esmond has been resigned. Director MOORE, Iain Russell has been resigned. Director NAJAINAH, Kay has been resigned. Director PEARCE, Derek John has been resigned. Director PERRETT, Alison Ruth has been resigned. Director PERRETT, Kevin Anthony has been resigned. Director PHILLIPS, Nicolas Hood has been resigned. Director ROSS, Alasdair has been resigned. Director SMITH, Jean Carolyn has been resigned. Director THOMPSON, Linda has been resigned. Director THOMPSON, Stephen Peter, Revd Dr has been resigned. Director TROKE, Christopher has been resigned. Director WADE, Brian David has been resigned. Director WARD, Ronald has been resigned. Director WISDON, Iain has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CONTE, Susan Lesley
Appointed Date: 19 January 2016

Director
BARBER, John Michael

82 years old

Director
BURBANKS, Jeremy Jan-Erik
Appointed Date: 10 September 2012
60 years old

Director
CONTE, Susan Lesley
Appointed Date: 10 September 2012
78 years old

Director
DE COSTA, Derek

94 years old

Director
GARDNER, Christine
Appointed Date: 11 April 1999
66 years old

Director
GILBERT, Raymond
Appointed Date: 04 October 2001
86 years old

Director
LEONARDI, Sharon Lesley
Appointed Date: 22 December 2009
61 years old

Director
MAY, Maria
Appointed Date: 31 December 2009
53 years old

Director
MITRA, Anne Isobel
Appointed Date: 10 September 2012
64 years old

Director
PHILLIPS, Katherine
Appointed Date: 10 September 2012
78 years old

Director
PORTER, Alison
Appointed Date: 01 January 2006
52 years old

Director
STEELE, Andrew Dalgleish
Appointed Date: 23 October 2010
69 years old

Director
STEELE, Jacqueline Elizabeth
Appointed Date: 23 October 2010
68 years old

Director
WARREN, Mark Richard
Appointed Date: 19 January 2016
48 years old

Resigned Directors

Secretary
BUCKLEY, Josephine Patricia
Resigned: 06 September 1998
Appointed Date: 17 June 1997

Secretary
EDWARDS, Raymond
Resigned: 01 September 2003
Appointed Date: 11 March 2002

Secretary
GARDNER, Christine
Resigned: 15 September 2013
Appointed Date: 25 September 2008

Secretary
LEONARDI, Sharon Lesley
Resigned: 19 January 2016
Appointed Date: 15 September 2013

Secretary
METCALFE, Michael Esmond
Resigned: 31 July 1997

Secretary
PERRETT, Kevin Anthony
Resigned: 30 September 2008
Appointed Date: 01 September 2003

Secretary
ROSS, Alasdair
Resigned: 11 March 2002
Appointed Date: 06 September 1998

Director
ALLSEBROOK, James Hunter Pole
Resigned: 11 July 2003
Appointed Date: 05 November 1992
60 years old

Director
BALCOMBE-BERRIFF, Clive John
Resigned: 06 February 1997
80 years old

Director
BALCOMBE-BERRIFF, Deidre Mary
Resigned: 06 February 1997
81 years old

Director
BEYNON, Andrew Richard
Resigned: 15 December 2009
Appointed Date: 01 March 2000
60 years old

Director
BEYNON, Richard
Resigned: 01 March 1999
100 years old

Director
BEYNON, Simon Patrick
Resigned: 15 December 2009
Appointed Date: 01 March 2000
62 years old

Director
BUCKLAND, Alan George Jackson
Resigned: 31 May 2004
97 years old

Director
BUCKLAND, Sheila Marguerite
Resigned: 29 January 2002
88 years old

Director
BUCKLEY, Josephine Patricia
Resigned: 25 August 2000
75 years old

Director
CALDER, Scott
Resigned: 30 October 2002
Appointed Date: 05 February 2001
53 years old

Director
CHARLTON, Valerie
Resigned: 31 March 2010
Appointed Date: 01 January 2006
83 years old

Director
COATES, Janine Hazel
Resigned: 30 October 2002
Appointed Date: 05 February 2001
54 years old

Director
COWLISHAW, Andrew John
Resigned: 19 January 2016
Appointed Date: 31 December 2009
55 years old

Director
DA COSTA, Marguerite
Resigned: 31 December 2011
93 years old

Director
DAVIS, Buffy
Resigned: 19 January 2016
Appointed Date: 07 February 2002
70 years old

Director
DAY, Stella Jane
Resigned: 22 April 1993
70 years old

Director
EDWARDS, Ann
Resigned: 01 August 2012
67 years old

Director
EDWARDS, Raymond
Resigned: 12 June 2011
83 years old

Director
HANDOVER, Florence Moya
Resigned: 10 May 2002
111 years old

Director
HARGREAVES, John Stephen Kirk
Resigned: 04 October 2001
71 years old

Director
HUBBARD, Rose Mary
Resigned: 11 April 1998
110 years old

Director
KELLY, Graham Michael Trutch
Resigned: 04 October 2011
Appointed Date: 15 April 2002
81 years old

Director
MAJAINAH, Nowzer
Resigned: 08 March 2002
Appointed Date: 06 February 1997
85 years old

Director
MAUNSELL, Margaret
Resigned: 04 October 2011
Appointed Date: 06 July 2003
75 years old

Director
METCALFE, Michael Esmond
Resigned: 31 July 1997
95 years old

Director
MOORE, Iain Russell
Resigned: 07 February 2002
Appointed Date: 17 August 1992
69 years old

Director
NAJAINAH, Kay
Resigned: 03 January 2002
Appointed Date: 06 February 1997
67 years old

Director
PEARCE, Derek John
Resigned: 19 January 2016
Appointed Date: 07 February 2002
76 years old

Director
PERRETT, Alison Ruth
Resigned: 30 September 2008
Appointed Date: 01 August 2002
54 years old

Director
PERRETT, Kevin Anthony
Resigned: 30 September 2008
Appointed Date: 01 August 2002
57 years old

Director
PHILLIPS, Nicolas Hood
Resigned: 18 February 2015
Appointed Date: 10 September 2012
84 years old

Director
ROSS, Alasdair
Resigned: 15 April 2002
81 years old

Director
SMITH, Jean Carolyn
Resigned: 22 April 1993
79 years old

Director
THOMPSON, Linda
Resigned: 01 June 2007
Appointed Date: 10 May 2002
74 years old

Director
THOMPSON, Stephen Peter, Revd Dr
Resigned: 01 June 2007
Appointed Date: 10 May 2002
80 years old

Director
TROKE, Christopher
Resigned: 04 October 2011
Appointed Date: 06 July 2003
80 years old

Director
WADE, Brian David
Resigned: 22 April 1993
78 years old

Director
WARD, Ronald
Resigned: 02 April 2012
Appointed Date: 11 April 1999
78 years old

Director
WISDON, Iain
Resigned: 31 May 2004
Appointed Date: 01 October 1997
57 years old

ELMS (BARNES) MANAGEMENT ASSOCIATION LIMITED(THE) Events

05 Oct 2016
Total exemption full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 14

09 Feb 2016
Termination of appointment of Sharon Lesley Leonardi as a secretary on 19 January 2016
05 Feb 2016
Appointment of Mrs Susan Lesley Conte as a secretary on 19 January 2016
04 Feb 2016
Appointment of Mr Mark Richard Warren as a director on 19 January 2016
...
... and 146 more events
22 Apr 1988
Return made up to 10/04/88; full list of members

17 Aug 1987
Full accounts made up to 31 December 1986

16 Jul 1987
Return made up to 31/05/87; full list of members

15 May 1986
Registered office changed on 15/05/86 from: 9 the elms vine rd barnes common london SW13

20 Sep 1962
Certificate of incorporation