401 BATH ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 3EZ

Company number 04418374
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address 401 BATH ROAD, ARNOS VALE, BRISTOL, BS4 3EZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 5 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of 401 BATH ROAD MANAGEMENT COMPANY LIMITED are www.401bathroadmanagementcompany.co.uk, and www.401-bath-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. 401 Bath Road Management Company Limited is a Private Limited Company. The company registration number is 04418374. 401 Bath Road Management Company Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of 401 Bath Road Management Company Limited is 401 Bath Road Arnos Vale Bristol Bs4 3ez. . BENNETT, Michelle is a Secretary of the company. BENNETT, Michelle is a Director of the company. LITTLE, Martyn is a Director of the company. LLEWELYN, Jonathan Lloyd is a Director of the company. WHITE, Wendy Jane is a Director of the company. Secretary CROZIER, Simon Andrew has been resigned. Secretary KURYLO, Helen Louise has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BARRON, Colette Ruth has been resigned. Director CROZIER, Simon Andrew has been resigned. Director CURTIS, Elliott John has been resigned. Director HARWOOD-JONES, Chad Stephen has been resigned. Director KURYLO, Craig has been resigned. Director LARSEN, Christopher James has been resigned. Director NUTT, Johnathan James has been resigned. Director SINGH, Gus has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BENNETT, Michelle
Appointed Date: 10 November 2009

Director
BENNETT, Michelle
Appointed Date: 10 November 2009
55 years old

Director
LITTLE, Martyn
Appointed Date: 02 July 2003
60 years old

Director
LLEWELYN, Jonathan Lloyd
Appointed Date: 09 June 2006
53 years old

Director
WHITE, Wendy Jane
Appointed Date: 15 April 2005
59 years old

Resigned Directors

Secretary
CROZIER, Simon Andrew
Resigned: 09 November 2009
Appointed Date: 05 May 2003

Secretary
KURYLO, Helen Louise
Resigned: 17 December 2003
Appointed Date: 17 April 2002

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 February 2007
Appointed Date: 14 February 2005

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Director
BARRON, Colette Ruth
Resigned: 17 December 2014
Appointed Date: 15 February 2007
63 years old

Director
CROZIER, Simon Andrew
Resigned: 09 November 2009
Appointed Date: 05 May 2003
50 years old

Director
CURTIS, Elliott John
Resigned: 01 April 2004
Appointed Date: 11 August 2003
52 years old

Director
HARWOOD-JONES, Chad Stephen
Resigned: 15 April 2005
Appointed Date: 01 February 2003
44 years old

Director
KURYLO, Craig
Resigned: 17 December 2003
Appointed Date: 17 April 2002
53 years old

Director
LARSEN, Christopher James
Resigned: 20 August 2004
Appointed Date: 14 March 2003
48 years old

Director
NUTT, Johnathan James
Resigned: 10 June 2004
Appointed Date: 05 May 2003
54 years old

Director
SINGH, Gus
Resigned: 02 February 2007
Appointed Date: 26 April 2005
63 years old

401 BATH ROAD MANAGEMENT COMPANY LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
04 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5

16 Feb 2016
Accounts for a dormant company made up to 30 April 2015
14 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5

28 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 55 more events
10 Feb 2004
Secretary resigned
10 Feb 2004
New director appointed
14 Oct 2003
First Gazette notice for compulsory strike-off
24 Apr 2002
Secretary resigned
17 Apr 2002
Incorporation