SYDNEY HOUSE (BATH) MANAGEMENT LIMITED
BATH

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

Company number 01820084
Status Active
Incorporation Date 29 May 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SYDNEY HOUSE, SYDNEY ROAD, BATH, AVON, BA2 6NU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Termination of appointment of Joyce Audrey Brown as a director on 21 December 2016; Termination of appointment of Joyce Audrey Brown as a secretary on 21 December 2016. The most likely internet sites of SYDNEY HOUSE (BATH) MANAGEMENT LIMITED are www.sydneyhousebathmanagement.co.uk, and www.sydney-house-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Sydney House Bath Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01820084. Sydney House Bath Management Limited has been working since 29 May 1984. The present status of the company is Active. The registered address of Sydney House Bath Management Limited is Sydney House Sydney Road Bath Avon Ba2 6nu. . SMITH, Jane is a Secretary of the company. BULMAN, Ann Eluned Whittington is a Director of the company. HOPKINS-CLARKE, Ann Leone is a Director of the company. SMITH, Jane is a Director of the company. Secretary BROWN, Joyce Audrey has been resigned. Secretary BROWN, Trevor Claude has been resigned. Secretary ROSS, Alexander has been resigned. Director BOHLING, Robert has been resigned. Director BROWN, Joyce Audrey has been resigned. Director BROWN, Trevor Claude has been resigned. Director BULMAN, John Purvis has been resigned. Director BURNS, Francis Clugston has been resigned. Director CUTTING, David has been resigned. Director FRASER, Stuart Mackay has been resigned. Director HART, Margot has been resigned. Director HECKLER, Keith Albert Ernest has been resigned. Director LUDLAM TAYLOR, John has been resigned. Director ROSS, Alexander has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Jane
Appointed Date: 21 December 2016

Director
BULMAN, Ann Eluned Whittington
Appointed Date: 19 August 2016
92 years old

Director
HOPKINS-CLARKE, Ann Leone
Appointed Date: 08 November 1997
94 years old

Director
SMITH, Jane
Appointed Date: 22 July 2009
67 years old

Resigned Directors

Secretary
BROWN, Joyce Audrey
Resigned: 21 December 2016
Appointed Date: 31 December 2008

Secretary
BROWN, Trevor Claude
Resigned: 14 December 2008
Appointed Date: 21 February 1995

Secretary
ROSS, Alexander
Resigned: 21 February 1995

Director
BOHLING, Robert
Resigned: 26 June 1992
97 years old

Director
BROWN, Joyce Audrey
Resigned: 21 December 2016
Appointed Date: 31 December 2008
96 years old

Director
BROWN, Trevor Claude
Resigned: 14 December 2008
Appointed Date: 21 February 1995
97 years old

Director
BULMAN, John Purvis
Resigned: 31 January 2016
Appointed Date: 31 March 1998
101 years old

Director
BURNS, Francis Clugston
Resigned: 31 March 1998
Appointed Date: 07 February 1995
82 years old

Director
CUTTING, David
Resigned: 06 February 1995
89 years old

Director
FRASER, Stuart Mackay
Resigned: 20 January 1999
Appointed Date: 01 March 1995
60 years old

Director
HART, Margot
Resigned: 30 July 2004
104 years old

Director
HECKLER, Keith Albert Ernest
Resigned: 07 November 1997
97 years old

Director
LUDLAM TAYLOR, John
Resigned: 22 July 2009
Appointed Date: 20 January 1999
90 years old

Director
ROSS, Alexander
Resigned: 21 February 1995
96 years old

Persons With Significant Control

Ann Eluned Whittington Bulman
Notified on: 10 February 2017
92 years old
Nature of control: Has significant influence or control

Ann Leone Hopkins-Clarke Ma
Notified on: 10 February 2017
94 years old
Nature of control: Has significant influence or control

Jane Smith
Notified on: 10 February 2017
67 years old
Nature of control: Has significant influence or control

SYDNEY HOUSE (BATH) MANAGEMENT LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
21 Dec 2016
Termination of appointment of Joyce Audrey Brown as a director on 21 December 2016
21 Dec 2016
Termination of appointment of Joyce Audrey Brown as a secretary on 21 December 2016
21 Dec 2016
Appointment of Mrs Jane Smith as a secretary on 21 December 2016
31 Aug 2016
Appointment of Ann Eluned Whittington Bulman as a director on 19 August 2016
...
... and 96 more events
28 Apr 1988
Return made up to 12/02/88; full list of members

28 Apr 1988
Registered office changed on 28/04/88 from: 2 harewood place hanover square london W1R oet

11 Apr 1988
Restoration by order of the court

18 Aug 1987
Dissolution

31 Mar 1987
First gazette