21 BELVEDERE (BATH) LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 3EG

Company number 02082897
Status Active
Incorporation Date 11 December 1986
Company Type Private Limited Company
Address VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, ENGLAND, BA11 3EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mr Stephen Matthew Blower as a director on 2 March 2017; Termination of appointment of Richard John Hanson Sale as a director on 16 January 2017. The most likely internet sites of 21 BELVEDERE (BATH) LIMITED are www.21belvederebath.co.uk, and www.21-belvedere-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.21 Belvedere Bath Limited is a Private Limited Company. The company registration number is 02082897. 21 Belvedere Bath Limited has been working since 11 December 1986. The present status of the company is Active. The registered address of 21 Belvedere Bath Limited is Vallis House 57 Vallis Road Frome Somerset England Ba11 3eg. . ELLIOT NEWMAN, John Clive is a Secretary of the company. BLOWER, Stephen Matthew is a Director of the company. CAVE, Audrey Sylvia Joy is a Director of the company. PECHEY, Emily Frances is a Director of the company. SHAW, Thomas David Hayden is a Director of the company. URQUHART, Denise is a Director of the company. Secretary BISHOP, Marcia Avril has been resigned. Secretary DAVIES, Natasha Fiona has been resigned. Secretary PETTIGREW, Anne Christine has been resigned. Director BISHOP, Marcia Avril has been resigned. Director COATES, Gillian Susan has been resigned. Director DAVIES, Natasha Fiona has been resigned. Director ELLIOT NEWMAN, John Clive has been resigned. Director FRANCIS, Johathan Peter has been resigned. Director HYAMS, Timothy David, Major has been resigned. Director KETTLETY, Paul Christopher has been resigned. Director PERKINS, Mary Elizabeth has been resigned. Director PETTIGREW, Anne Christine has been resigned. Director SALE, Richard John Hanson has been resigned. Director STRAKER, John Alan has been resigned. Director TRIM, Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELLIOT NEWMAN, John Clive
Appointed Date: 29 November 2006

Director
BLOWER, Stephen Matthew
Appointed Date: 02 March 2017
46 years old

Director
CAVE, Audrey Sylvia Joy
Appointed Date: 31 October 1997
93 years old

Director
PECHEY, Emily Frances
Appointed Date: 03 November 2014
32 years old

Director
SHAW, Thomas David Hayden
Appointed Date: 24 April 2009
51 years old

Director
URQUHART, Denise
Appointed Date: 11 June 2007
58 years old

Resigned Directors

Secretary
BISHOP, Marcia Avril
Resigned: 29 November 2006
Appointed Date: 26 November 1993

Secretary
DAVIES, Natasha Fiona
Resigned: 26 November 1993
Appointed Date: 27 August 1992

Secretary
PETTIGREW, Anne Christine
Resigned: 27 August 1992

Director
BISHOP, Marcia Avril
Resigned: 01 May 2007
Appointed Date: 01 October 1992
81 years old

Director
COATES, Gillian Susan
Resigned: 24 October 2014
Appointed Date: 16 March 2005
67 years old

Director
DAVIES, Natasha Fiona
Resigned: 31 October 1997
55 years old

Director
ELLIOT NEWMAN, John Clive
Resigned: 01 April 2009
Appointed Date: 21 January 2003
84 years old

Director
FRANCIS, Johathan Peter
Resigned: 26 April 1996
Appointed Date: 14 December 1993
57 years old

Director
HYAMS, Timothy David, Major
Resigned: 21 January 2003
Appointed Date: 30 September 1999
59 years old

Director
KETTLETY, Paul Christopher
Resigned: 30 September 1999
Appointed Date: 26 April 1996
53 years old

Director
PERKINS, Mary Elizabeth
Resigned: 16 March 2005
70 years old

Director
PETTIGREW, Anne Christine
Resigned: 27 August 1992
74 years old

Director
SALE, Richard John Hanson
Resigned: 16 January 2017
Appointed Date: 31 July 1998
68 years old

Director
STRAKER, John Alan
Resigned: 30 July 1998
88 years old

Director
TRIM, Andrew
Resigned: 27 September 1993
68 years old

21 BELVEDERE (BATH) LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
18 Mar 2017
Appointment of Mr Stephen Matthew Blower as a director on 2 March 2017
18 Mar 2017
Termination of appointment of Richard John Hanson Sale as a director on 16 January 2017
25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 107 more events
03 May 1988
New director appointed

03 May 1988
Director resigned

03 May 1988
Accounting reference date shortened from 31/03 to 31/12

27 Apr 1988
Wd 22/03/88 ad 17/11/87--------- £ si 5@1=5 £ ic 5/10

11 Dec 1986
Certificate of Incorporation