9 WIDCOMBE CRESCENT BATH MANAGEMENT LIMITED
RADSTOCK

Hellopages » Somerset » Mendip » BA3 5BT
Company number 03002534
Status Active
Incorporation Date 16 December 1994
Company Type Private Limited Company
Address 3 THE ACORNS, OAKHILL, RADSTOCK, BA3 5BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 6 . The most likely internet sites of 9 WIDCOMBE CRESCENT BATH MANAGEMENT LIMITED are www.9widcombecrescentbathmanagement.co.uk, and www.9-widcombe-crescent-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. 9 Widcombe Crescent Bath Management Limited is a Private Limited Company. The company registration number is 03002534. 9 Widcombe Crescent Bath Management Limited has been working since 16 December 1994. The present status of the company is Active. The registered address of 9 Widcombe Crescent Bath Management Limited is 3 The Acorns Oakhill Radstock Ba3 5bt. The company`s financial liabilities are £3.15k. It is £0.19k against last year. The cash in hand is £3.15k. It is £0.19k against last year. And the total assets are £3.15k, which is £0.19k against last year. PRICE, Graham Denis is a Secretary of the company. PRICE, Christine Lucia is a Director of the company. Secretary PRICE, Christine Lucia has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BELCHER, Philip Michael has been resigned. Director CYKOWSKI, Jennifer Claire has been resigned. Director FOX, Thomas David has been resigned. Director OLSSON, Mats Rune has been resigned. Director WESTCOTT, Charles Edward, Doctor has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Residents property management".


9 widcombe crescent bath management Key Finiance

LIABILITIES £3.15k
+6%
CASH £3.15k
+6%
TOTAL ASSETS £3.15k
+6%
All Financial Figures

Current Directors

Secretary
PRICE, Graham Denis
Appointed Date: 21 January 1997

Director
PRICE, Christine Lucia
Appointed Date: 23 March 1995
71 years old

Resigned Directors

Secretary
PRICE, Christine Lucia
Resigned: 21 January 1997
Appointed Date: 07 January 1996

Nominee Secretary
SEMKEN LIMITED
Resigned: 19 December 1994
Appointed Date: 16 December 1994

Director
BELCHER, Philip Michael
Resigned: 05 May 2000
Appointed Date: 07 January 1996
55 years old

Director
CYKOWSKI, Jennifer Claire
Resigned: 30 June 1997
Appointed Date: 23 March 1995
94 years old

Director
FOX, Thomas David
Resigned: 16 August 2001
Appointed Date: 21 January 1997
56 years old

Director
OLSSON, Mats Rune
Resigned: 11 October 1996
Appointed Date: 23 March 1995
67 years old

Director
WESTCOTT, Charles Edward, Doctor
Resigned: 19 June 1996
Appointed Date: 23 January 1995
67 years old

Nominee Director
LUFMER LIMITED
Resigned: 19 December 1994
Appointed Date: 16 December 1994

Persons With Significant Control

Mr Graham Denis Price
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

9 WIDCOMBE CRESCENT BATH MANAGEMENT LIMITED Events

29 Dec 2016
Confirmation statement made on 16 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6

02 Nov 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6

...
... and 52 more events
12 Jan 1996
Registered office changed on 12/01/96 from: 5 grove road bristol avon BS6 6VJ
04 Jan 1995
Registered office changed on 04/01/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW

23 Dec 1994
Director resigned

23 Dec 1994
Secretary resigned

16 Dec 1994
Incorporation