WESTON LODGE BATH (MANAGEMENT) COMPANY LIMITED
BATH

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

Company number 02790856
Status Active
Incorporation Date 17 February 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR, 11 LAURA PLACE, BATH, BA2 4BL
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 eighty-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 February 2016 no member list. The most likely internet sites of WESTON LODGE BATH (MANAGEMENT) COMPANY LIMITED are www.westonlodgebathmanagementcompany.co.uk, and www.weston-lodge-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Weston Lodge Bath Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02790856. Weston Lodge Bath Management Company Limited has been working since 17 February 1993. The present status of the company is Active. The registered address of Weston Lodge Bath Management Company Limited is 1st Floor 11 Laura Place Bath Ba2 4bl. . GARRETT, Mark is a Secretary of the company. COWAN, Andrew Graham is a Director of the company. EDGLEY, Anna-Mabella is a Director of the company. HART, Gayna is a Director of the company. LODGE, Jonathan Charles is a Director of the company. RICHARDSON, Elaine Marie is a Director of the company. WHITWORTH, Adeline Mary is a Director of the company. Secretary HOSKING, Simon Bayard Rich has been resigned. Secretary PARADISE, Glenn Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGER, Norman has been resigned. Director ATKINS, David Charles has been resigned. Director DARVILL, John Courtenay has been resigned. Director DAVEY, Brian Peter has been resigned. Director FROST, Bridget Ruth has been resigned. Director GILHAM, Alan Michael has been resigned. Director LEWIS, Wendy Catherine has been resigned. Director MBAKA, Beth Kina has been resigned. Director PARADISE, Glenn Philip has been resigned. Director PARADISE, Michael John has been resigned. Director RADLEY, Donald Stanley has been resigned. Director WISEMAN, Andrew John has been resigned. Director WOODWARD, Nicholas Lawrence has been resigned. Director WOOLLEY, Paul Rex has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GARRETT, Mark
Appointed Date: 01 March 1997

Director
COWAN, Andrew Graham
Appointed Date: 18 May 2004
63 years old

Director
EDGLEY, Anna-Mabella
Appointed Date: 06 January 2014
47 years old

Director
HART, Gayna
Appointed Date: 14 September 2001
67 years old

Director
LODGE, Jonathan Charles
Appointed Date: 11 September 2002
70 years old

Director
RICHARDSON, Elaine Marie
Appointed Date: 06 July 2004
64 years old

Director
WHITWORTH, Adeline Mary
Appointed Date: 14 July 2006
107 years old

Resigned Directors

Secretary
HOSKING, Simon Bayard Rich
Resigned: 26 November 2001
Appointed Date: 30 April 1994

Secretary
PARADISE, Glenn Philip
Resigned: 28 October 1994
Appointed Date: 17 February 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1993
Appointed Date: 17 February 1993

Director
AGER, Norman
Resigned: 12 February 2014
Appointed Date: 07 December 2010
87 years old

Director
ATKINS, David Charles
Resigned: 06 September 2004
Appointed Date: 31 July 2001
92 years old

Director
DARVILL, John Courtenay
Resigned: 31 July 2013
Appointed Date: 14 July 2008
77 years old

Director
DAVEY, Brian Peter
Resigned: 03 June 2004
Appointed Date: 30 April 1994
78 years old

Director
FROST, Bridget Ruth
Resigned: 27 January 2006
Appointed Date: 07 June 2004
58 years old

Director
GILHAM, Alan Michael
Resigned: 19 October 2001
Appointed Date: 30 April 1994
79 years old

Director
LEWIS, Wendy Catherine
Resigned: 14 July 2006
Appointed Date: 12 September 2005
61 years old

Director
MBAKA, Beth Kina
Resigned: 17 February 2012
Appointed Date: 14 July 2008
69 years old

Director
PARADISE, Glenn Philip
Resigned: 28 October 1994
Appointed Date: 17 February 1993
70 years old

Director
PARADISE, Michael John
Resigned: 28 October 1994
Appointed Date: 17 February 1993
80 years old

Director
RADLEY, Donald Stanley
Resigned: 14 September 2001
Appointed Date: 30 April 1994
82 years old

Director
WISEMAN, Andrew John
Resigned: 01 March 1997
Appointed Date: 30 April 1994
86 years old

Director
WOODWARD, Nicholas Lawrence
Resigned: 14 July 2008
Appointed Date: 15 April 2004
49 years old

Director
WOOLLEY, Paul Rex
Resigned: 28 April 2004
Appointed Date: 25 July 2000
86 years old

WESTON LODGE BATH (MANAGEMENT) COMPANY LIMITED Events

27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 17 February 2016 no member list
13 Apr 2015
Total exemption small company accounts made up to 31 December 2014
26 Feb 2015
Annual return made up to 17 February 2015 no member list
...
... and 79 more events
27 Jul 1994
Registered office changed on 27/07/94 from: weston lodge bath avon

28 Feb 1994
Annual return made up to 17/02/94

17 Sep 1993
Accounting reference date notified as 31/12

24 Feb 1993
Secretary resigned

17 Feb 1993
Incorporation