SULIS GUIDES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 2PB

Company number 04995716
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address 342 BLOOMFIELD ROAD, BATH, BA2 2PB
Home Country United Kingdom
Nature of Business 79901 - Activities of tourist guides
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SULIS GUIDES LIMITED are www.sulisguides.co.uk, and www.sulis-guides.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Sulis Guides Limited is a Private Limited Company. The company registration number is 04995716. Sulis Guides Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Sulis Guides Limited is 342 Bloomfield Road Bath Ba2 2pb. . ABBOTT, Anthony is a Director of the company. BUTTERWORTH, John is a Director of the company. GANE, Nicholas is a Director of the company. HAMILTON-HERCOD, Maeve is a Director of the company. Secretary HULL, Janet Charlotte has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director HULL, Janet Charlotte has been resigned. Director JONES, Robert has been resigned. Director WATERS, Darren Peter has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Activities of tourist guides".


Current Directors

Director
ABBOTT, Anthony
Appointed Date: 04 July 2011
68 years old

Director
BUTTERWORTH, John
Appointed Date: 04 July 2011
77 years old

Director
GANE, Nicholas
Appointed Date: 04 July 2011
68 years old

Director
HAMILTON-HERCOD, Maeve
Appointed Date: 04 July 2011
78 years old

Resigned Directors

Secretary
HULL, Janet Charlotte
Resigned: 31 July 2011
Appointed Date: 15 December 2003

Nominee Secretary
WAYNE, Harold
Resigned: 15 December 2003
Appointed Date: 15 December 2003

Director
HULL, Janet Charlotte
Resigned: 31 July 2011
Appointed Date: 15 December 2003
62 years old

Director
JONES, Robert
Resigned: 01 August 2012
Appointed Date: 04 July 2011
73 years old

Director
WATERS, Darren Peter
Resigned: 31 July 2011
Appointed Date: 15 December 2003
54 years old

Nominee Director
WAYNE, Yvonne
Resigned: 15 December 2003
Appointed Date: 15 December 2003
45 years old

SULIS GUIDES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 July 2016
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,005

01 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
24 Dec 2003
Director resigned
24 Dec 2003
Secretary resigned
24 Dec 2003
Registered office changed on 24/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
24 Dec 2003
New director appointed
15 Dec 2003
Incorporation