VICTORIA MANSIONS (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 03360010
Status Active
Incorporation Date 25 April 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARK GARRETT CHARTERED ACCOUNTANT FIRST FLOOR, 11 LAURA PLACE, BATH, BA2 4BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 19 April 2016 no member list. The most likely internet sites of VICTORIA MANSIONS (BATH) LIMITED are www.victoriamansionsbath.co.uk, and www.victoria-mansions-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Victoria Mansions Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03360010. Victoria Mansions Bath Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Victoria Mansions Bath Limited is Mark Garrett Chartered Accountant First Floor 11 Laura Place Bath Ba2 4bl. . GARRETT, Mark is a Secretary of the company. BURNETT, Jacqueline Mary is a Director of the company. HEWETT, Richard Mark John is a Director of the company. IRVINE, James is a Director of the company. Secretary BATT, Kevin Stephen Jeffrey has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BATT, Kevin Stephen Jeffrey has been resigned. Director CLARKE, Thomas Neil has been resigned. Director CRACKNELL, Nigel Owen has been resigned. Director HALE, Malcolm has been resigned. Director KEITH, Kenneth Hamish Wooler has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SLOB, Johan Bastiaan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GARRETT, Mark
Appointed Date: 09 March 1999

Director
BURNETT, Jacqueline Mary
Appointed Date: 26 March 2002
80 years old

Director
HEWETT, Richard Mark John
Appointed Date: 28 January 1999
66 years old

Director
IRVINE, James
Appointed Date: 01 June 2012
40 years old

Resigned Directors

Secretary
BATT, Kevin Stephen Jeffrey
Resigned: 28 January 1999
Appointed Date: 25 April 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 25 April 1997
Appointed Date: 25 April 1997

Director
BATT, Kevin Stephen Jeffrey
Resigned: 28 January 1999
Appointed Date: 25 April 1997
70 years old

Director
CLARKE, Thomas Neil
Resigned: 31 July 2011
Appointed Date: 05 October 2004
48 years old

Director
CRACKNELL, Nigel Owen
Resigned: 28 January 1999
Appointed Date: 25 April 1997
81 years old

Director
HALE, Malcolm
Resigned: 26 March 2002
Appointed Date: 28 January 1999
84 years old

Director
KEITH, Kenneth Hamish Wooler
Resigned: 25 January 2002
Appointed Date: 28 January 1999
77 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 25 April 1997
Appointed Date: 25 April 1997

Director
SLOB, Johan Bastiaan
Resigned: 16 August 2004
Appointed Date: 22 January 2004
64 years old

Persons With Significant Control

Mrs Jacqueline Mary Burnett
Notified on: 19 April 2017
80 years old
Nature of control: Has significant influence or control

Mr Richard Mark John Hewett
Notified on: 19 April 2017
66 years old
Nature of control: Has significant influence or control

Mr James Irvine
Notified on: 19 April 2017
40 years old
Nature of control: Has significant influence or control

VICTORIA MANSIONS (BATH) LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 July 2016
03 May 2016
Annual return made up to 19 April 2016 no member list
15 Oct 2015
Total exemption small company accounts made up to 31 July 2015
20 Apr 2015
Annual return made up to 19 April 2015 no member list
...
... and 53 more events
05 Jun 1997
Director resigned
05 Jun 1997
Secretary resigned
05 Jun 1997
New director appointed
05 Jun 1997
New secretary appointed;new director appointed
25 Apr 1997
Incorporation