NEW BATH COURT LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8RF

Company number 09810393
Status Active
Incorporation Date 5 October 2015
Company Type Private Limited Company
Address 1 CENTRO PLACE, PRIDE PARK, DERBY, ENGLAND, DE24 8RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Appointment of Mr Peter Marlon Mccormack as a director on 15 December 2016; Termination of appointment of Ian Hilary Smith as a director on 15 December 2016. The most likely internet sites of NEW BATH COURT LIMITED are www.newbathcourt.co.uk, and www.new-bath-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.4 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Bath Court Limited is a Private Limited Company. The company registration number is 09810393. New Bath Court Limited has been working since 05 October 2015. The present status of the company is Active. The registered address of New Bath Court Limited is 1 Centro Place Pride Park Derby England De24 8rf. . MCCORMACK, Peter Marlon is a Director of the company. SWIDERSKI, Nicolas Vincent Christian is a Director of the company. Director GUERIN, Nicolas Alexandre Pierre has been resigned. Director SMITH, Ian Hilary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCCORMACK, Peter Marlon
Appointed Date: 15 December 2016
69 years old

Director
SWIDERSKI, Nicolas Vincent Christian
Appointed Date: 05 October 2015
43 years old

Resigned Directors

Director
GUERIN, Nicolas Alexandre Pierre
Resigned: 03 November 2015
Appointed Date: 05 October 2015
59 years old

Director
SMITH, Ian Hilary
Resigned: 15 December 2016
Appointed Date: 03 November 2015
66 years old

Persons With Significant Control

Centro Place Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW BATH COURT LIMITED Events

22 Mar 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
15 Dec 2016
Appointment of Mr Peter Marlon Mccormack as a director on 15 December 2016
15 Dec 2016
Termination of appointment of Ian Hilary Smith as a director on 15 December 2016
13 Oct 2016
Confirmation statement made on 4 October 2016 with updates
07 Oct 2016
Director's details changed for Mr Nicolas Vincent Christian Swiderski on 1 May 2016
...
... and 2 more events
17 Nov 2015
Change of share class name or designation
17 Nov 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Nov 2015
Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 3 November 2015
03 Nov 2015
Current accounting period extended from 31 October 2016 to 31 December 2016
05 Oct 2015
Incorporation
Statement of capital on 2015-10-05
  • GBP 100