WESTFIELD HOUSE (BATH) LIMITED
BATH

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

Company number 01035523
Status Active
Incorporation Date 21 December 1971
Company Type Private Limited Company
Address 172 BLOOMFIELD ROAD WESTFIELD HOUSE, 172 BLOOMFIELD ROAD BATH, BATH, BATH & NORTHEAST SOMERSET, UNITED KINGDOM, BA2 2AT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 15 March 2017 with updates; Director's details changed for Mrs Naomi Ruth Stokes on 24 March 2017. The most likely internet sites of WESTFIELD HOUSE (BATH) LIMITED are www.westfieldhousebath.co.uk, and www.westfield-house-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Westfield House Bath Limited is a Private Limited Company. The company registration number is 01035523. Westfield House Bath Limited has been working since 21 December 1971. The present status of the company is Active. The registered address of Westfield House Bath Limited is 172 Bloomfield Road Westfield House 172 Bloomfield Road Bath Bath Bath Northeast Somerset United Kingdom Ba2 2at. . COLBOURNE, Patrick John is a Director of the company. DAVIES, Lesley Jane is a Director of the company. DAVIES, Richard Wozencroft is a Director of the company. HARCOURT-SMITH, Janet is a Director of the company. HUMPHRIES, Colleen is a Director of the company. MCINTOSH, Malcolm Clive is a Director of the company. MCINTOSH, Mary-Louise Elizabeth is a Director of the company. PRICE, Christopher is a Director of the company. PRICE, Jeanette Elaine is a Director of the company. STOKES, Bryan John is a Director of the company. STOKES, Naomi Ruth is a Director of the company. Secretary COLBOURNE, Patrick John has been resigned. Secretary COUZENS, Shirley Maria has been resigned. Secretary HARCOURT-SMITH, Victor, Cdr has been resigned. Secretary HIGGINS, Graham Robert Leslie has been resigned. Director BADDLEY, Donald Stuart has been resigned. Director BERRY, Henry Arthur has been resigned. Director CAMERON, Archibald Wilson has been resigned. Director COUZENS, Shirley Maria has been resigned. Director EASTERBROOK, Jill Margaret Palmyere has been resigned. Director GRAY, Esther has been resigned. Director HARCOURT-SMITH, Victor, Cdr has been resigned. Director HICKSON, Nicola Victoria has been resigned. Director HIGGINS, Graham Robert Leslie has been resigned. Director HIGGINS, Patricia Ann has been resigned. Director WHITING, Margaret has been resigned. The company operates in "Other accommodation".


Current Directors

Director
COLBOURNE, Patrick John
Appointed Date: 09 December 1994
84 years old

Director
DAVIES, Lesley Jane
Appointed Date: 21 August 2010
81 years old

Director
DAVIES, Richard Wozencroft
Appointed Date: 21 August 2010
85 years old

Director
HARCOURT-SMITH, Janet
Appointed Date: 01 April 1996
86 years old

Director
HUMPHRIES, Colleen
Appointed Date: 14 March 2008
98 years old

Director
MCINTOSH, Malcolm Clive
Appointed Date: 01 September 2014
72 years old

Director
MCINTOSH, Mary-Louise Elizabeth
Appointed Date: 01 September 2014
72 years old

Director
PRICE, Christopher
Appointed Date: 18 March 2004
85 years old

Director

Director
STOKES, Bryan John

85 years old

Director
STOKES, Naomi Ruth
Appointed Date: 18 March 2004
85 years old

Resigned Directors

Secretary
COLBOURNE, Patrick John
Resigned: 10 May 2002
Appointed Date: 31 March 1999

Secretary
COUZENS, Shirley Maria
Resigned: 31 March 1999
Appointed Date: 01 April 1996

Secretary
HARCOURT-SMITH, Victor, Cdr
Resigned: 15 January 1996

Secretary
HIGGINS, Graham Robert Leslie
Resigned: 26 July 2010
Appointed Date: 10 May 2002

Director
BADDLEY, Donald Stuart
Resigned: 09 December 1994
77 years old

Director
BERRY, Henry Arthur
Resigned: 04 September 2003
105 years old

Director
CAMERON, Archibald Wilson
Resigned: 12 February 1993
94 years old

Director
COUZENS, Shirley Maria
Resigned: 05 July 1999
Appointed Date: 12 February 1993
77 years old

Director
EASTERBROOK, Jill Margaret Palmyere
Resigned: 27 July 2007
Appointed Date: 06 February 2006
82 years old

Director
GRAY, Esther
Resigned: 01 September 2014
Appointed Date: 27 September 2010
99 years old

Director
HARCOURT-SMITH, Victor, Cdr
Resigned: 15 January 1996
104 years old

Director
HICKSON, Nicola Victoria
Resigned: 01 July 2010
Appointed Date: 21 February 2005
51 years old

Director
HIGGINS, Graham Robert Leslie
Resigned: 26 July 2010
Appointed Date: 05 July 1999
75 years old

Director
HIGGINS, Patricia Ann
Resigned: 26 July 2010
Appointed Date: 18 March 2004
76 years old

Director
WHITING, Margaret
Resigned: 30 August 2002
115 years old

WESTFIELD HOUSE (BATH) LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 31 December 2016
26 Mar 2017
Confirmation statement made on 15 March 2017 with updates
24 Mar 2017
Director's details changed for Mrs Naomi Ruth Stokes on 24 March 2017
24 Mar 2017
Director's details changed for Mrs Naomi Ruth Stokes on 24 March 2017
24 Mar 2017
Registered office address changed from Westfield House 172 Bloomfield Road Bath Bath & North East Somerset BA2 2AT to 172 Bloomfield Road Westfield House 172 Bloomfield Road Bath Bath Bath & Northeast Somerset BA2 2AT on 24 March 2017
...
... and 97 more events
04 May 1988
Return made up to 23/03/88; full list of members

04 May 1988
Full accounts made up to 31 December 1987

31 Mar 1987
Full accounts made up to 31 December 1986

31 Mar 1987
Return made up to 27/02/87; full list of members

31 Mar 1987
Director resigned;new director appointed