6 DARLINGTON STREET (BATH) LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 6QS

Company number 01371257
Status Active
Incorporation Date 30 May 1978
Company Type Private Limited Company
Address 17 HAYES LANE, HAYES LANE, BECKENHAM, ENGLAND, BR3 6QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Clement Oswald Richards as a secretary on 24 January 2016. The most likely internet sites of 6 DARLINGTON STREET (BATH) LIMITED are www.6darlingtonstreetbath.co.uk, and www.6-darlington-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. 6 Darlington Street Bath Limited is a Private Limited Company. The company registration number is 01371257. 6 Darlington Street Bath Limited has been working since 30 May 1978. The present status of the company is Active. The registered address of 6 Darlington Street Bath Limited is 17 Hayes Lane Hayes Lane Beckenham England Br3 6qs. . NORTHCOTT, Heather Margaret is a Secretary of the company. RICHARDS, Clement Oswald is a Secretary of the company. RICHARDS, Clement Oswald is a Secretary of the company. DONNELLY, Gillian Mary Laura is a Director of the company. KELLEY, Ronald is a Director of the company. KELLEY, Yolanda is a Director of the company. NORTHCOTT, Heather Margaret is a Director of the company. NORTHCOTT, Roger Alan is a Director of the company. PARRY, Louise Jane is a Director of the company. RICHARDS, Clement is a Director of the company. ROBERTON, Craig Douglas John is a Director of the company. TAYLOR, Carol is a Director of the company. Secretary ALLEN, Hansel Paul has been resigned. Secretary BEVAN, Philippa Graham, Dr has been resigned. Secretary BROWN, Nicholas has been resigned. Secretary MUCIC, Gordana Mariya has been resigned. Secretary NORTHCOTT, Heather Margaret has been resigned. Secretary RICHARDS, Clement has been resigned. Secretary RICHARDS, Clement has been resigned. Director ALLEN, Hansel Paul has been resigned. Director BEVAN, David Llewellyn has been resigned. Director BEVAN, Philippa Graham has been resigned. Director BROWN, Nicholas has been resigned. Director CUDDY, Lindsay has been resigned. Director CUDDY, Michael has been resigned. Director HOLLINGWORTH, David Scott has been resigned. Director MILLAR, Jane Isobel has been resigned. Director MUCIC, Gordana Mariya has been resigned. Director PURDIN, Susan Jane, M/S has been resigned. Director ROBERTS, Maxine Suzanne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NORTHCOTT, Heather Margaret
Appointed Date: 10 November 2013

Secretary
RICHARDS, Clement Oswald
Appointed Date: 24 January 2016

Secretary
RICHARDS, Clement Oswald
Appointed Date: 24 January 2015

Director
DONNELLY, Gillian Mary Laura
Appointed Date: 17 February 2014
57 years old

Director
KELLEY, Ronald
Appointed Date: 09 November 2008
71 years old

Director
KELLEY, Yolanda
Appointed Date: 09 November 2008
43 years old

Director
NORTHCOTT, Heather Margaret
Appointed Date: 14 November 1997
81 years old

Director
NORTHCOTT, Roger Alan
Appointed Date: 14 November 1997
81 years old

Director
PARRY, Louise Jane
Appointed Date: 17 February 2014
59 years old

Director
RICHARDS, Clement

68 years old

Director
ROBERTON, Craig Douglas John
Appointed Date: 07 June 2013
73 years old

Director
TAYLOR, Carol

68 years old

Resigned Directors

Secretary
ALLEN, Hansel Paul
Resigned: 31 January 1993

Secretary
BEVAN, Philippa Graham, Dr
Resigned: 11 November 2007
Appointed Date: 12 January 2003

Secretary
BROWN, Nicholas
Resigned: 10 November 2013
Appointed Date: 07 November 2010

Secretary
MUCIC, Gordana Mariya
Resigned: 05 December 1999
Appointed Date: 01 January 1998

Secretary
NORTHCOTT, Heather Margaret
Resigned: 12 January 2003
Appointed Date: 05 December 1999

Secretary
RICHARDS, Clement
Resigned: 07 November 2010
Appointed Date: 11 November 2007

Secretary
RICHARDS, Clement
Resigned: 31 December 1997
Appointed Date: 01 February 1993

Director
ALLEN, Hansel Paul
Resigned: 08 September 1999
61 years old

Director
BEVAN, David Llewellyn
Resigned: 08 November 2009
Appointed Date: 08 September 1999
81 years old

Director
BEVAN, Philippa Graham
Resigned: 08 November 2009
Appointed Date: 08 September 1999
79 years old

Director
BROWN, Nicholas
Resigned: 17 February 2014
Appointed Date: 08 November 2009
43 years old

Director
CUDDY, Lindsay
Resigned: 14 November 1997
74 years old

Director
CUDDY, Michael
Resigned: 14 November 1997
78 years old

Director
HOLLINGWORTH, David Scott
Resigned: 11 November 2007
Appointed Date: 16 February 2002
54 years old

Director
MILLAR, Jane Isobel
Resigned: 31 January 1995
72 years old

Director
MUCIC, Gordana Mariya
Resigned: 11 November 2007
Appointed Date: 31 January 1995
83 years old

Director
PURDIN, Susan Jane, M/S
Resigned: 16 February 2002
65 years old

Director
ROBERTS, Maxine Suzanne
Resigned: 07 June 2013
Appointed Date: 11 November 2007
50 years old

6 DARLINGTON STREET (BATH) LIMITED Events

20 Feb 2017
Confirmation statement made on 30 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Appointment of Mr Clement Oswald Richards as a secretary on 24 January 2016
12 Dec 2016
Registered office address changed from 61 Rosslyn Road Bath BA1 3LQ to 17 Hayes Lane Hayes Lane Beckenham BR3 6QS on 12 December 2016
12 Dec 2016
Appointment of Mr Clement Oswald Richards as a secretary on 24 January 2015
...
... and 104 more events
07 Mar 1989
Return made up to 31/12/88; full list of members

04 Feb 1988
Full accounts made up to 31 March 1987

04 Feb 1988
Return made up to 02/01/88; full list of members

20 Feb 1987
Full accounts made up to 31 March 1986

16 Feb 1987
Return made up to 03/01/87; full list of members