75 CHURCH ROAD BATH LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02346077
Status Active
Incorporation Date 10 February 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 eighty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 April 2016 no member list; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 75 CHURCH ROAD BATH LIMITED are www.75churchroadbath.co.uk, and www.75-church-road-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. 75 Church Road Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02346077. 75 Church Road Bath Limited has been working since 10 February 1989. The present status of the company is Active. The registered address of 75 Church Road Bath Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. BISHOP, Stephen Anthony is a Director of the company. TEAGUE, Karen Angela is a Director of the company. WORDLEY, Pamela Mary is a Director of the company. Secretary MERRICKS, David Marten has been resigned. Secretary NELSON, John Simon Trevor has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director MERRICKS, Carol Margaret has been resigned. Director MERRICKS, David Marten has been resigned. Director NELSON, John Simon Trevor has been resigned. Director SMITH, Rosemary has been resigned. The company operates in "Residents property management".


75 church road 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
BISHOP, Stephen Anthony
Appointed Date: 01 June 1998
64 years old

Director
TEAGUE, Karen Angela
Appointed Date: 02 June 2015
59 years old

Director
WORDLEY, Pamela Mary

96 years old

Resigned Directors

Secretary
MERRICKS, David Marten
Resigned: 18 May 2001
Appointed Date: 26 August 1997

Secretary
NELSON, John Simon Trevor
Resigned: 26 August 1997

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 01 July 2001

Director
MERRICKS, Carol Margaret
Resigned: 01 May 1994
69 years old

Director
MERRICKS, David Marten
Resigned: 18 May 2001
69 years old

Director
NELSON, John Simon Trevor
Resigned: 26 August 1997
61 years old

Director
SMITH, Rosemary
Resigned: 18 December 2013
Appointed Date: 29 August 2002
87 years old

75 CHURCH ROAD BATH LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Apr 2016
Annual return made up to 25 April 2016 no member list
02 Sep 2015
Accounts for a dormant company made up to 31 March 2015
25 Jun 2015
Appointment of Mrs Karen Angela Teague as a director on 2 June 2015
11 May 2015
Annual return made up to 25 April 2015 no member list
...
... and 70 more events
23 May 1990
Full accounts made up to 31 March 1990

23 May 1990
Annual return made up to 25/04/90

30 Apr 1990
New director appointed

29 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1989
Incorporation