HAMILTON HOUSE MANAGEMENT (BATH) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS10 5EN

Company number 00945361
Status Active
Incorporation Date 3 January 1969
Company Type Private Limited Company
Address MOORDOWN PROPERTY MANAGEMENT LIMITED, 256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, ENGLAND, BS10 5EN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Director's details changed for Philip Taylor on 1 March 2017; Director's details changed for Mr Christopher Antony Chambers on 1 March 2017; Director's details changed for Cedric Evan Allen on 1 March 2017. The most likely internet sites of HAMILTON HOUSE MANAGEMENT (BATH) LIMITED are www.hamiltonhousemanagementbath.co.uk, and www.hamilton-house-management-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and nine months. The distance to to Bristol Parkway Rail Station is 2.7 miles; to Bristol Temple Meads Rail Station is 3.3 miles; to Avonmouth Rail Station is 4.4 miles; to Chepstow Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton House Management Bath Limited is a Private Limited Company. The company registration number is 00945361. Hamilton House Management Bath Limited has been working since 03 January 1969. The present status of the company is Active. The registered address of Hamilton House Management Bath Limited is Moordown Property Management Limited 256 Southmead Road Westbury On Trym Bristol England Bs10 5en. . MOORDOWN PROPERTY MANAGEMENT LTD is a Secretary of the company. ALLEN, Cedric Evan is a Director of the company. CHAMBERS, Christopher Antony is a Director of the company. HAYWARD, Elisabeth Louise is a Director of the company. TAYLOR, Philip is a Director of the company. WHEATON, Barbara Elizabeth is a Director of the company. Secretary HUETING, Geoffrey Paul has been resigned. Secretary SPOTTISWOODE, David Martin has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary WITTY, Peter Martin has been resigned. Director BEECH, Lindsey has been resigned. Director BLAND, Eleanor has been resigned. Director DAVIES, Sara Jane has been resigned. Director DAVIES, Victor Francis has been resigned. Director FELIX, Norah Kathleen has been resigned. Director GREENWOOD, Blanche has been resigned. Director GREENWOOD, Philip Richardson has been resigned. Director HAYWARD, Peter Philip has been resigned. Director MUNNERY, Christine has been resigned. Director MUNNERY, Sydney Charles has been resigned. Director WHEATON, Elizabeth has been resigned. Director WHEATON, Frederick Thomas has been resigned. Director WITTY, Peter Martin has been resigned. Director HAMILTON HOUSE MANAGEMENT (BATH) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MOORDOWN PROPERTY MANAGEMENT LTD
Appointed Date: 30 March 2015

Director
ALLEN, Cedric Evan
Appointed Date: 14 February 2006
87 years old

Director
CHAMBERS, Christopher Antony
Appointed Date: 01 January 2009
61 years old

Director
HAYWARD, Elisabeth Louise
Appointed Date: 19 March 2015
55 years old

Director
TAYLOR, Philip
Appointed Date: 21 December 1997
77 years old

Director
WHEATON, Barbara Elizabeth
Appointed Date: 31 January 2000
68 years old

Resigned Directors

Secretary
HUETING, Geoffrey Paul
Resigned: 30 March 2015
Appointed Date: 26 February 2009

Secretary
SPOTTISWOODE, David Martin
Resigned: 12 October 1995

Secretary
VELLEMAN, Deborah Mary
Resigned: 26 February 2009
Appointed Date: 01 February 2007

Secretary
WITTY, Peter Martin
Resigned: 08 May 2007
Appointed Date: 11 October 1995

Director
BEECH, Lindsey
Resigned: 04 August 2008
Appointed Date: 04 January 2006
50 years old

Director
BLAND, Eleanor
Resigned: 02 April 2013
Appointed Date: 01 January 2009
36 years old

Director
DAVIES, Sara Jane
Resigned: 23 March 2007
68 years old

Director
DAVIES, Victor Francis
Resigned: 27 February 2017
65 years old

Director
FELIX, Norah Kathleen
Resigned: 03 May 1997
121 years old

Director
GREENWOOD, Blanche
Resigned: 04 January 2006
111 years old

Director
GREENWOOD, Philip Richardson
Resigned: 01 June 1993
111 years old

Director
HAYWARD, Peter Philip
Resigned: 14 February 2006
Appointed Date: 01 November 2000
47 years old

Director
MUNNERY, Christine
Resigned: 01 November 2000
121 years old

Director
MUNNERY, Sydney Charles
Resigned: 22 December 1993
121 years old

Director
WHEATON, Elizabeth
Resigned: 24 January 1993
111 years old

Director
WHEATON, Frederick Thomas
Resigned: 13 September 1999
114 years old

Director
WITTY, Peter Martin
Resigned: 19 December 1998
Appointed Date: 11 October 1995
90 years old

Director
HAMILTON HOUSE MANAGEMENT (BATH) LIMITED
Resigned: 01 January 2009
Appointed Date: 01 January 2009

HAMILTON HOUSE MANAGEMENT (BATH) LIMITED Events

01 Mar 2017
Director's details changed for Philip Taylor on 1 March 2017
01 Mar 2017
Director's details changed for Mr Christopher Antony Chambers on 1 March 2017
01 Mar 2017
Director's details changed for Cedric Evan Allen on 1 March 2017
01 Mar 2017
Termination of appointment of Victor Francis Davies as a director on 27 February 2017
06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
...
... and 105 more events
19 Oct 1987
Accounts made up to 31 December 1986

12 Nov 1986
Return made up to 15/10/86; full list of members

12 Nov 1986
Secretary resigned;new secretary appointed

25 Oct 1986
Accounts made up to 31 December 1985

03 Jan 1969
Incorporation