18 CIRCUS (MANAGEMENT) BATH LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 9XD
Company number 02794424
Status Active
Incorporation Date 26 February 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TWELVETREES ACCOMODATION AGENCY, 65 LONG BEACH ROAD, BRISTOL, UNITED KINGDOM, BS30 9XD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Miss Louise Sharon Williams on 27 March 2016. The most likely internet sites of 18 CIRCUS (MANAGEMENT) BATH LIMITED are www.18circusmanagementbath.co.uk, and www.18-circus-management-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Bristol Temple Meads Rail Station is 4.4 miles; to Filton Abbey Wood Rail Station is 5.8 miles; to Bristol Parkway Rail Station is 5.8 miles; to Bath Spa Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.18 Circus Management Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02794424. 18 Circus Management Bath Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of 18 Circus Management Bath Limited is Twelvetrees Accomodation Agency 65 Long Beach Road Bristol United Kingdom Bs30 9xd. . EVANS, Geoffrey Thomas is a Director of the company. WILLIAMS, Louise Sharon is a Director of the company. Secretary ARNOULD, Peter John has been resigned. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary ELLIOT NEWMAN, John Clive has been resigned. Secretary GEORGE PRESS & COMPANY has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary VELLEMAN, Deborah has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Director ARNOULD, Peter John has been resigned. Director CHAN, Lana Suk Han has been resigned. Director CHINCHEN, John Howard has been resigned. Director DEAN, Robert William has been resigned. Director EVANS, Janet Charmian Christabel has been resigned. Director FINN, Peter Ian has been resigned. Director FITZELLE, Jakomijna has been resigned. Director HARDING, Dudley Leslie has been resigned. Director JACKSON, Paul Jonathan has been resigned. Director MCILWRAITH, Philomena Marilyn has been resigned. Director MILSTEAD, Dennis Philip has been resigned. Director READ, David Leck has been resigned. Director ROBSON, Evelyn Jean has been resigned. Director ROBSON, Graham George has been resigned. Director SHEPHERD, Roberta Ann has been resigned. The company operates in "Residents property management".


Current Directors

Director
EVANS, Geoffrey Thomas
Appointed Date: 01 August 2012
73 years old

Director
WILLIAMS, Louise Sharon
Appointed Date: 31 July 2014
65 years old

Resigned Directors

Secretary
ARNOULD, Peter John
Resigned: 16 November 1995

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 14 May 2003

Secretary
ELLIOT NEWMAN, John Clive
Resigned: 05 May 2000
Appointed Date: 16 November 1995

Secretary
GEORGE PRESS & COMPANY
Resigned: 01 May 2002
Appointed Date: 01 February 2001

Secretary
LAND, Bernard Alan
Resigned: 14 May 2003
Appointed Date: 01 January 2002

Secretary
VELLEMAN, Deborah
Resigned: 01 October 2014
Appointed Date: 01 May 2012

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 30 April 2012
Appointed Date: 01 April 2004

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 23 June 2015
Appointed Date: 01 October 2014

Director
ARNOULD, Peter John
Resigned: 28 February 1997
93 years old

Director
CHAN, Lana Suk Han
Resigned: 20 October 1997
71 years old

Director
CHINCHEN, John Howard
Resigned: 20 October 1997
87 years old

Director
DEAN, Robert William
Resigned: 07 July 2008
Appointed Date: 10 July 1998
93 years old

Director
EVANS, Janet Charmian Christabel
Resigned: 03 January 1997
74 years old

Director
FINN, Peter Ian
Resigned: 03 June 1997
101 years old

Director
FITZELLE, Jakomijna
Resigned: 30 May 1997
84 years old

Director
HARDING, Dudley Leslie
Resigned: 05 June 2008
Appointed Date: 09 May 2003
80 years old

Director
JACKSON, Paul Jonathan
Resigned: 11 March 2003
Appointed Date: 01 May 1997
74 years old

Director
MCILWRAITH, Philomena Marilyn
Resigned: 01 December 2014
Appointed Date: 06 February 1999
76 years old

Director
MILSTEAD, Dennis Philip
Resigned: 01 April 2001
Appointed Date: 01 December 1998
65 years old

Director
READ, David Leck
Resigned: 04 July 2014
Appointed Date: 09 May 2003
67 years old

Director
ROBSON, Evelyn Jean
Resigned: 05 November 1996
84 years old

Director
ROBSON, Graham George
Resigned: 05 November 1996
83 years old

Director
SHEPHERD, Roberta Ann
Resigned: 31 March 1999
Appointed Date: 01 March 1997
81 years old

Persons With Significant Control

Miss Louise Sharon Williams
Notified on: 15 February 2017
65 years old
Nature of control: Right to appoint and remove directors

18 CIRCUS (MANAGEMENT) BATH LIMITED Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Mar 2016
Director's details changed for Miss Louise Sharon Williams on 27 March 2016
09 Mar 2016
Annual return made up to 15 February 2016 no member list
09 Jul 2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Twelvetrees Accomodation Agency 65 Long Beach Road Bristol BS30 9XD on 9 July 2015
...
... and 98 more events
31 Mar 1994
New secretary appointed;director resigned;new director appointed

04 Mar 1994
Secretary resigned;new director appointed

04 Mar 1994
Director resigned;new director appointed

04 Mar 1994
Annual return made up to 26/02/94

26 Feb 1993
Incorporation