12, BROCK STREET, BATH LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02008757
Status Active
Incorporation Date 10 April 1986
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 23 June 2016; Appointment of Mr Peter Anthony Keevill as a director on 9 December 2016; Previous accounting period shortened from 26 June 2016 to 23 June 2016. The most likely internet sites of 12, BROCK STREET, BATH LIMITED are www.12brockstreetbath.co.uk, and www.12-brock-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. 12 Brock Street Bath Limited is a Private Limited Company. The company registration number is 02008757. 12 Brock Street Bath Limited has been working since 10 April 1986. The present status of the company is Active. The registered address of 12 Brock Street Bath Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. DAVIES, Alan George is a Director of the company. KEEVILL, Peter Anthony is a Director of the company. Secretary PERRY, Paul Martin has been resigned. Secretary PERRY, Paul Patrick Fletcher has been resigned. Secretary ROGERS, Kenneth has been resigned. Secretary ROGERS, Sheila has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director ASCOT, Bo Reidar has been resigned. Director CLARK, Brian has been resigned. Director ROGERS, Kenneth has been resigned. Director SIDMOUTH, John, Viscount has been resigned. Director UNSWORTH, Edgar Ignatius Godfrey, Sir has been resigned. The company operates in "Residents property management".


12, brock street, bath Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 October 2014

Director
DAVIES, Alan George
Appointed Date: 21 May 1993
76 years old

Director
KEEVILL, Peter Anthony
Appointed Date: 09 December 2016
62 years old

Resigned Directors

Secretary
PERRY, Paul Martin
Resigned: 31 March 2008
Appointed Date: 06 September 2000

Secretary
PERRY, Paul Patrick Fletcher
Resigned: 06 September 2000
Appointed Date: 19 February 1997

Secretary
ROGERS, Kenneth
Resigned: 20 February 1997
Appointed Date: 14 November 1993

Secretary
ROGERS, Sheila
Resigned: 14 November 1993

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 01 July 2008

Director
ASCOT, Bo Reidar
Resigned: 15 December 2014
Appointed Date: 12 December 1991
58 years old

Director
CLARK, Brian
Resigned: 26 May 1993
89 years old

Director
ROGERS, Kenneth
Resigned: 14 November 1993
89 years old

Director
SIDMOUTH, John, Viscount
Resigned: 30 January 2005
108 years old

Director
UNSWORTH, Edgar Ignatius Godfrey, Sir
Resigned: 15 March 2006
Appointed Date: 14 November 1993
119 years old

12, BROCK STREET, BATH LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 23 June 2016
09 Dec 2016
Appointment of Mr Peter Anthony Keevill as a director on 9 December 2016
05 Sep 2016
Previous accounting period shortened from 26 June 2016 to 23 June 2016
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
04 Aug 2016
Previous accounting period extended from 31 March 2016 to 26 June 2016
...
... and 87 more events
05 Jan 1989
Return made up to 01/10/87; full list of members

15 Mar 1988
Accounts made up to 30 April 1987

16 Nov 1987
Memorandum and Articles of Association

08 May 1986
Gazettable document

10 Apr 1986
Incorporation