191 BATH ROAD MANAGEMENT COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9QS

Company number 03003108
Status Active
Incorporation Date 19 December 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address QUINNEYS 34 CHURCH ROAD, SWINDON VILLAGE, CHELTENHAM, GLOUCESTERSHIRE, GL51 9QS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 19 December 2015 no member list. The most likely internet sites of 191 BATH ROAD MANAGEMENT COMPANY LIMITED are www.191bathroadmanagementcompany.co.uk, and www.191-bath-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.3 miles; to Gloucester Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.191 Bath Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03003108. 191 Bath Road Management Company Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of 191 Bath Road Management Company Limited is Quinneys 34 Church Road Swindon Village Cheltenham Gloucestershire Gl51 9qs. . ROBERTS, Adrian Leonard is a Secretary of the company. MCPHERSON, Valerie is a Director of the company. Secretary FORD, Catherine Lesley Anne has been resigned. Secretary SMITH, Toni Jayne has been resigned. Secretary YEOMANS, Murray Charles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FORD, Catherine Lesley Anne has been resigned. Director SMITH, Toni Jayne has been resigned. Director YEOMANS, Murray Charles has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROBERTS, Adrian Leonard
Appointed Date: 30 May 2003

Director
MCPHERSON, Valerie
Appointed Date: 19 December 1994
80 years old

Resigned Directors

Secretary
FORD, Catherine Lesley Anne
Resigned: 30 May 2003
Appointed Date: 01 February 2002

Secretary
SMITH, Toni Jayne
Resigned: 01 February 2002
Appointed Date: 23 May 1996

Secretary
YEOMANS, Murray Charles
Resigned: 23 May 1996
Appointed Date: 19 December 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994
35 years old

Director
FORD, Catherine Lesley Anne
Resigned: 30 May 2003
Appointed Date: 01 February 2002
58 years old

Director
SMITH, Toni Jayne
Resigned: 01 February 2002
Appointed Date: 23 May 1996
52 years old

Director
YEOMANS, Murray Charles
Resigned: 23 May 1996
Appointed Date: 19 December 1994
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

191 BATH ROAD MANAGEMENT COMPANY LIMITED Events

28 Dec 2016
Confirmation statement made on 19 December 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 28 February 2016
31 Dec 2015
Annual return made up to 19 December 2015 no member list
21 Aug 2015
Total exemption small company accounts made up to 28 February 2015
04 Jan 2015
Annual return made up to 19 December 2014 no member list
...
... and 46 more events
13 Sep 1995
Accounting reference date notified as 28/02
29 Dec 1994
Director resigned;new director appointed

29 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Dec 1994
Registered office changed on 29/12/94 from: 33 crwys road cardiff CF2 4YF

19 Dec 1994
Incorporation