THE BATH PRIORY LIMITED
THE PRIORY HOTEL (BATH) LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2HA
Company number 02965452
Status Active
Incorporation Date 6 September 1994
Company Type Private Limited Company
Address 4 QUEEN SQUARE, BATH, BA1 2HA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Alison Jane Skedd as a director on 27 January 2017; Appointment of Ms Deborah Jocelyn Houghton as a director on 27 January 2017; Appointment of Ms Deborah Jocelyn Houghton as a secretary on 27 January 2017. The most likely internet sites of THE BATH PRIORY LIMITED are www.thebathpriory.co.uk, and www.the-bath-priory.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The Bath Priory Limited is a Private Limited Company. The company registration number is 02965452. The Bath Priory Limited has been working since 06 September 1994. The present status of the company is Active. The registered address of The Bath Priory Limited is 4 Queen Square Bath Ba1 2ha. . HOUGHTON, Deborah Jocelyn is a Secretary of the company. BROWNSWORD, Andrew Douglas is a Director of the company. BROWNSWORD, Christina June is a Director of the company. HANCOCK, Jeremy David is a Director of the company. HOCKING, Stephanie is a Director of the company. HOUGHTON, Deborah Jocelyn is a Director of the company. Secretary BURROWS, Nicholas James has been resigned. Secretary HANCOCK, Jeremy David has been resigned. Secretary HOUGHTON, Deborah Jocelyn has been resigned. Secretary SHEPPARD, William Henry Thomas has been resigned. Secretary SKEDD, Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIGGS, Kenneth Sidney has been resigned. Director BROWNSWORD, Andrew Douglas has been resigned. Director CAINES, Michael Andrew has been resigned. Director CARRUTHERS, Jason has been resigned. Director CONBOY, Thomas Laurence has been resigned. Director HALLIDAY, Nicholas has been resigned. Director SHEPPARD, William Henry Thomas has been resigned. Director SKEDD, Alison Jane has been resigned. Director WYLD, Jonathan Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HOUGHTON, Deborah Jocelyn
Appointed Date: 27 January 2017

Director
BROWNSWORD, Andrew Douglas
Appointed Date: 03 November 1998
78 years old

Director
BROWNSWORD, Christina June
Appointed Date: 11 October 1994
74 years old

Director
HANCOCK, Jeremy David
Appointed Date: 03 November 1998
61 years old

Director
HOCKING, Stephanie
Appointed Date: 07 March 2016
59 years old

Director
HOUGHTON, Deborah Jocelyn
Appointed Date: 27 January 2017
64 years old

Resigned Directors

Secretary
BURROWS, Nicholas James
Resigned: 26 March 2014
Appointed Date: 16 December 2013

Secretary
HANCOCK, Jeremy David
Resigned: 17 August 2004
Appointed Date: 02 July 1999

Secretary
HOUGHTON, Deborah Jocelyn
Resigned: 16 December 2013
Appointed Date: 17 August 2004

Secretary
SHEPPARD, William Henry Thomas
Resigned: 02 July 1999
Appointed Date: 08 September 1994

Secretary
SKEDD, Alison
Resigned: 27 January 2017
Appointed Date: 26 March 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 September 1994
Appointed Date: 06 September 1994

Director
BIGGS, Kenneth Sidney
Resigned: 28 September 2012
Appointed Date: 28 September 1994
97 years old

Director
BROWNSWORD, Andrew Douglas
Resigned: 17 March 1997
Appointed Date: 16 September 1994
78 years old

Director
CAINES, Michael Andrew
Resigned: 01 July 2014
Appointed Date: 28 September 2012
57 years old

Director
CARRUTHERS, Jason
Resigned: 31 December 2015
Appointed Date: 01 July 2014
56 years old

Director
CONBOY, Thomas Laurence
Resigned: 03 April 1997
Appointed Date: 11 October 1994
89 years old

Director
HALLIDAY, Nicholas
Resigned: 21 March 2014
Appointed Date: 28 September 2012
62 years old

Director
SHEPPARD, William Henry Thomas
Resigned: 02 July 1999
Appointed Date: 08 September 1994
73 years old

Director
SKEDD, Alison Jane
Resigned: 27 January 2017
Appointed Date: 26 March 2014
62 years old

Director
WYLD, Jonathan Robert
Resigned: 28 September 1994
Appointed Date: 08 September 1994
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 September 1994
Appointed Date: 06 September 1994

Persons With Significant Control

Mr Andrew Douglas Brownsword
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

THE BATH PRIORY LIMITED Events

27 Jan 2017
Termination of appointment of Alison Jane Skedd as a director on 27 January 2017
27 Jan 2017
Appointment of Ms Deborah Jocelyn Houghton as a director on 27 January 2017
27 Jan 2017
Appointment of Ms Deborah Jocelyn Houghton as a secretary on 27 January 2017
27 Jan 2017
Termination of appointment of Alison Skedd as a secretary on 27 January 2017
13 Sep 2016
Confirmation statement made on 28 August 2016 with updates
...
... and 114 more events
19 Sep 1994
Secretary resigned;new director appointed

19 Sep 1994
New secretary appointed;director resigned;new director appointed

19 Sep 1994
Registered office changed on 19/09/94 from: 1 mitchell lane bristol BS1 6BU

14 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Sep 1994
Incorporation

THE BATH PRIORY LIMITED Charges

28 May 2003
Legal charge of licensed premises
Delivered: 3 June 2003
Status: Satisfied on 14 June 2016
Persons entitled: National Westminster Bank PLC
Description: 11 sydney street chelsea greater london t/n NGL199220. By…
28 May 2003
Legal charge of licensed premises
Delivered: 3 June 2003
Status: Satisfied on 14 June 2016
Persons entitled: National Westminster Bank PLC
Description: 9 sydney street chelsea greater london t/n LN111237. By way…