RIVERSIDE COURT, BATH (MANAGEMENT COMPANY) LIMITED
BATH

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

Company number 05152688
Status Active
Incorporation Date 14 June 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 RIVERSIDE COURT, ST JOHN'S ROAD BATHWICK, BATH, BA2 6PD
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of Mr David Steven Atkinson as a director on 23 February 2017; Termination of appointment of Michael James Smith as a director on 22 February 2017; Micro company accounts made up to 30 June 2016. The most likely internet sites of RIVERSIDE COURT, BATH (MANAGEMENT COMPANY) LIMITED are www.riversidecourtbathmanagementcompany.co.uk, and www.riverside-court-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Riverside Court Bath Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05152688. Riverside Court Bath Management Company Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Riverside Court Bath Management Company Limited is 3 Riverside Court St John S Road Bathwick Bath Ba2 6pd. . STOKES, Nigel David Haden is a Secretary of the company. ATKINSON, David Steven is a Director of the company. JOHNSON, Kay is a Director of the company. Secretary MOHR, Helen has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director DICKSON, Christopher John, Dr has been resigned. Director MOHR, Roman Stephen has been resigned. Director PARR, Nigel has been resigned. Director SMITH, Michael James has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
STOKES, Nigel David Haden
Appointed Date: 24 April 2006

Director
ATKINSON, David Steven
Appointed Date: 23 February 2017
68 years old

Director
JOHNSON, Kay
Appointed Date: 02 February 2010
91 years old

Resigned Directors

Secretary
MOHR, Helen
Resigned: 24 April 2006
Appointed Date: 14 June 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 June 2004
Appointed Date: 14 June 2004

Director
DICKSON, Christopher John, Dr
Resigned: 25 January 2010
Appointed Date: 30 June 2006
66 years old

Director
MOHR, Roman Stephen
Resigned: 30 June 2006
Appointed Date: 14 June 2004
82 years old

Director
PARR, Nigel
Resigned: 23 July 2013
Appointed Date: 04 January 2007
63 years old

Director
SMITH, Michael James
Resigned: 22 February 2017
Appointed Date: 23 July 2013
67 years old

RIVERSIDE COURT, BATH (MANAGEMENT COMPANY) LIMITED Events

06 Mar 2017
Appointment of Mr David Steven Atkinson as a director on 23 February 2017
03 Mar 2017
Termination of appointment of Michael James Smith as a director on 22 February 2017
10 Sep 2016
Micro company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 14 June 2016 no member list
31 Mar 2016
Micro company accounts made up to 30 June 2015
...
... and 33 more events
03 Jul 2006
New secretary appointed
24 Apr 2006
Accounts for a dormant company made up to 30 June 2005
22 Aug 2005
Annual return made up to 14/06/05
22 Jun 2004
Secretary resigned
14 Jun 2004
Incorporation