6 BATH STREET FROME (MANAGEMENT) LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 1BS

Company number 03143765
Status Active
Incorporation Date 5 January 1996
Company Type Private Limited Company
Address C/O STUDIO PRINTS, 23 WESTWAY, FROME, SOMERSET, BA11 1BS
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-eight events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 3 . The most likely internet sites of 6 BATH STREET FROME (MANAGEMENT) LIMITED are www.6bathstreetfromemanagement.co.uk, and www.6-bath-street-frome-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Avoncliff Rail Station is 7.7 miles; to Freshford Rail Station is 7.7 miles; to Bruton Rail Station is 9.9 miles; to Bath Spa Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 Bath Street Frome Management Limited is a Private Limited Company. The company registration number is 03143765. 6 Bath Street Frome Management Limited has been working since 05 January 1996. The present status of the company is Active. The registered address of 6 Bath Street Frome Management Limited is C O Studio Prints 23 Westway Frome Somerset Ba11 1bs. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. PRINCE, Andrew John is a Secretary of the company. GALLEY, Nicholas is a Director of the company. PRINCE, Andrew John is a Director of the company. Secretary KNOWLES, Victoria Helen has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ATKINSON, Jonathan David has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director KNOWLES, Victoria Helen has been resigned. Director MORRIS, Thelma Monica has been resigned. The company operates in "Management of real estate on a fee or contract basis".


6 bath street frome (management) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
PRINCE, Andrew John
Appointed Date: 07 April 1999

Director
GALLEY, Nicholas
Appointed Date: 08 June 2004
63 years old

Director
PRINCE, Andrew John
Appointed Date: 02 September 1996
74 years old

Resigned Directors

Secretary
KNOWLES, Victoria Helen
Resigned: 07 April 1999
Appointed Date: 02 September 1996

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 05 January 1996
Appointed Date: 05 January 1996

Director
ATKINSON, Jonathan David
Resigned: 08 June 2004
Appointed Date: 07 April 1999
55 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 05 January 1996
Appointed Date: 05 January 1996

Director
KNOWLES, Victoria Helen
Resigned: 07 April 1999
Appointed Date: 05 January 1996
86 years old

Director
MORRIS, Thelma Monica
Resigned: 26 June 1997
Appointed Date: 05 January 1996
96 years old

Persons With Significant Control

Mr Andrew John Prince
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas Galley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 BATH STREET FROME (MANAGEMENT) LIMITED Events

24 Jan 2017
Confirmation statement made on 5 January 2017 with updates
26 Oct 2016
Micro company accounts made up to 31 January 2016
10 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3

26 Oct 2015
Accounts for a dormant company made up to 31 January 2015
09 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3

...
... and 48 more events
09 May 1997
New director appointed
04 Sep 1996
Secretary resigned
04 Sep 1996
Director resigned
04 Sep 1996
Registered office changed on 04/09/96 from: pembroke house 7 brunswick square bristol avon BS2 8PE
05 Jan 1996
Incorporation