MS BATH SECRETARIES LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2PA

Company number 04195362
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address 30 GAY STREET, BATH, BA1 2PA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Andrew John Vince as a secretary on 20 May 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 . The most likely internet sites of MS BATH SECRETARIES LIMITED are www.msbathsecretaries.co.uk, and www.ms-bath-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ms Bath Secretaries Limited is a Private Limited Company. The company registration number is 04195362. Ms Bath Secretaries Limited has been working since 06 April 2001. The present status of the company is Active. The registered address of Ms Bath Secretaries Limited is 30 Gay Street Bath Ba1 2pa. . BRANCH, Robert John is a Secretary of the company. BURNETT, Mark Peter is a Secretary of the company. SLOCOMBE, Daniel Terence is a Secretary of the company. BURNETT, Mark Peter is a Director of the company. Secretary BROWN, Nicholas Record has been resigned. Secretary DAVIES, Vivien Elizabeth has been resigned. Secretary VINCE, Andrew John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director KALLENDER, Brian Alfred has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


ms bath secretaries Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRANCH, Robert John
Appointed Date: 01 July 2004

Secretary
BURNETT, Mark Peter
Appointed Date: 13 April 2004

Secretary
SLOCOMBE, Daniel Terence
Appointed Date: 01 April 2010

Director
BURNETT, Mark Peter
Appointed Date: 25 September 2009
61 years old

Resigned Directors

Secretary
BROWN, Nicholas Record
Resigned: 31 March 2008
Appointed Date: 10 April 2001

Secretary
DAVIES, Vivien Elizabeth
Resigned: 01 April 2010
Appointed Date: 13 April 2004

Secretary
VINCE, Andrew John
Resigned: 20 May 2016
Appointed Date: 13 April 2004

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 April 2001
Appointed Date: 06 April 2001

Director
KALLENDER, Brian Alfred
Resigned: 25 September 2009
Appointed Date: 10 April 2001
89 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 April 2001
Appointed Date: 06 April 2001

MS BATH SECRETARIES LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Termination of appointment of Andrew John Vince as a secretary on 20 May 2016
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

...
... and 41 more events
12 Jun 2001
New director appointed
12 Jun 2001
Accounting reference date shortened from 30/04/02 to 31/12/01
14 Apr 2001
Director resigned
14 Apr 2001
Secretary resigned
06 Apr 2001
Incorporation