BATHROOMS 365 LTD
BRISTOL THE BATHROOM TRADING COMPANY LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4QZ

Company number 03377644
Status Liquidation
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address HARBOURSIDE HOUSE, 4-5 THE GROVE, BRISTOL, BS1 4QZ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 26 November 2016; Liquidators' statement of receipts and payments to 26 November 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of BATHROOMS 365 LTD are www.bathrooms365.co.uk, and www.bathrooms-365.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Bathrooms 365 Ltd is a Private Limited Company. The company registration number is 03377644. Bathrooms 365 Ltd has been working since 29 May 1997. The present status of the company is Liquidation. The registered address of Bathrooms 365 Ltd is Harbourside House 4 5 The Grove Bristol Bs1 4qz. . WHITTAKER, Lynne Joy is a Secretary of the company. WHITTAKER, Lynne Joy is a Director of the company. WHITTAKER, Michael Joseph is a Director of the company. WHITTAKER, Paul Michael is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
WHITTAKER, Lynne Joy
Appointed Date: 29 May 1997

Director
WHITTAKER, Lynne Joy
Appointed Date: 29 May 1997
75 years old

Director
WHITTAKER, Michael Joseph
Appointed Date: 29 May 1997
82 years old

Director
WHITTAKER, Paul Michael
Appointed Date: 02 June 2007
48 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 May 1997
Appointed Date: 29 May 1997

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 29 May 1997
Appointed Date: 29 May 1997

BATHROOMS 365 LTD Events

14 Dec 2016
Liquidators' statement of receipts and payments to 26 November 2016
06 Jan 2016
Liquidators' statement of receipts and payments to 26 November 2015
27 Mar 2015
Notice to Registrar of Companies of Notice of disclaimer
27 Mar 2015
Notice to Registrar of Companies of Notice of disclaimer
11 Dec 2014
Registered office address changed from Unit 15 Walker Way, Thornbury Bristol Avon BS35 3US to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 11 December 2014
...
... and 42 more events
06 Jun 1997
New secretary appointed;new director appointed
06 Jun 1997
Registered office changed on 06/06/97 from: temple house 20 holywell row london EC2A 4JB
06 Jun 1997
Director resigned
06 Jun 1997
Secretary resigned
29 May 1997
Incorporation