76 BATH ROAD LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4AS

Company number 05121283
Status Active
Incorporation Date 6 May 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 2B, 41 BATH ROAD, SWINDON, WILTSHIRE, SN1 4AS
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 May 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 76 BATH ROAD LIMITED are www.76bathroad.co.uk, and www.76-bath-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. 76 Bath Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05121283. 76 Bath Road Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of 76 Bath Road Limited is Suite 2b 41 Bath Road Swindon Wiltshire Sn1 4as. . KIRBY, Scott Randolph is a Director of the company. Secretary KIRBY, Scott has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ALLEN, Paul Hugh James has been resigned. Director KIRBY, Scott has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
KIRBY, Scott Randolph
Appointed Date: 01 October 2011
44 years old

Resigned Directors

Secretary
KIRBY, Scott
Resigned: 01 October 2008
Appointed Date: 06 May 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 06 May 2004
Appointed Date: 06 May 2004

Director
ALLEN, Paul Hugh James
Resigned: 01 October 2011
Appointed Date: 06 May 2004
45 years old

Director
KIRBY, Scott
Resigned: 01 June 2007
Appointed Date: 06 May 2004
44 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 06 May 2004
Appointed Date: 06 May 2004

76 BATH ROAD LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 6 May 2016 no member list
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 6 May 2015 no member list
15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
02 Jun 2004
New director appointed
02 Jun 2004
Registered office changed on 02/06/04 from: pembroke house 7 brunswick square bristol BS2 8PE
02 Jun 2004
Director resigned
02 Jun 2004
Secretary resigned
06 May 2004
Incorporation