134 BATH ROAD (BITTON) MANAGEMENT LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 6HS

Company number 03160129
Status Active
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address 134 BATH ROAD BATH ROAD, BITTON, BRISTOL, BS30 6HS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 134 BATH ROAD (BITTON) MANAGEMENT LIMITED are www.134bathroadbittonmanagement.co.uk, and www.134-bath-road-bitton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Bristol Temple Meads Rail Station is 5.4 miles; to Bath Spa Rail Station is 5.6 miles; to Filton Abbey Wood Rail Station is 7 miles; to Bristol Parkway Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.134 Bath Road Bitton Management Limited is a Private Limited Company. The company registration number is 03160129. 134 Bath Road Bitton Management Limited has been working since 15 February 1996. The present status of the company is Active. The registered address of 134 Bath Road Bitton Management Limited is 134 Bath Road Bath Road Bitton Bristol Bs30 6hs. . LOVELL, Pauline Hilary is a Secretary of the company. HERAT, Pete Anil is a Director of the company. Secretary HARRIS, Rachel has been resigned. Secretary HOLDER, Mark Anthony has been resigned. Secretary LOBDELL, Jane Elizabeth has been resigned. Secretary SUTLOW, Derrick has been resigned. Director HITCHCOCK, Elaine has been resigned. Director HOBBS, Jayne Anne has been resigned. Director JEFFERIES, Elizabeth Mary has been resigned. Director JOHNS, Martyn James has been resigned. Director ROBERTSON, Anne Miriam has been resigned. Director STARLING, Roger John has been resigned. Director STROUD, Marcelle has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
LOVELL, Pauline Hilary
Appointed Date: 03 November 2001

Director
HERAT, Pete Anil
Appointed Date: 06 June 2014
66 years old

Resigned Directors

Secretary
HARRIS, Rachel
Resigned: 01 August 2001
Appointed Date: 28 January 1998

Secretary
HOLDER, Mark Anthony
Resigned: 28 January 1998
Appointed Date: 18 June 1996

Secretary
LOBDELL, Jane Elizabeth
Resigned: 18 June 1996
Appointed Date: 27 March 1996

Secretary
SUTLOW, Derrick
Resigned: 27 March 1996
Appointed Date: 15 February 1996

Director
HITCHCOCK, Elaine
Resigned: 29 December 2003
Appointed Date: 03 November 2001
56 years old

Director
HOBBS, Jayne Anne
Resigned: 06 June 2014
Appointed Date: 18 July 2013
63 years old

Director
JEFFERIES, Elizabeth Mary
Resigned: 18 February 2000
Appointed Date: 27 March 1996
58 years old

Director
JOHNS, Martyn James
Resigned: 27 March 1996
Appointed Date: 15 February 1996
72 years old

Director
ROBERTSON, Anne Miriam
Resigned: 29 June 2001
Appointed Date: 27 March 1996
55 years old

Director
STARLING, Roger John
Resigned: 18 July 2013
Appointed Date: 28 March 2000
74 years old

Director
STROUD, Marcelle
Resigned: 10 October 2007
Appointed Date: 13 September 2001
55 years old

Persons With Significant Control

Mrs Pauline Hilary Lovell
Notified on: 1 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

134 BATH ROAD (BITTON) MANAGEMENT LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 28 December 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 30 June 2015
30 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 6

30 Dec 2015
Register(s) moved to registered inspection location 48 Sheridan Way Sheridan Way Longwell Green Bristol BS30 9UE
...
... and 61 more events
12 Apr 1996
New director appointed
12 Apr 1996
New director appointed
12 Apr 1996
Secretary resigned
12 Apr 1996
Director resigned
15 Feb 1996
Incorporation