13 GAY STREET (BATH) MANAGEMENT COMPANY LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT3 6NT

Company number 04090617
Status Active
Incorporation Date 16 October 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EASTWOOD HOUSE, STROUDLEY CRESCENT PRESTON, WEYMOUTH, DORSET, DT3 6NT
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 16 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 no member list. The most likely internet sites of 13 GAY STREET (BATH) MANAGEMENT COMPANY LIMITED are www.13gaystreetbathmanagementcompany.co.uk, and www.13-gay-street-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. 13 Gay Street Bath Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04090617. 13 Gay Street Bath Management Company Limited has been working since 16 October 2000. The present status of the company is Active. The registered address of 13 Gay Street Bath Management Company Limited is Eastwood House Stroudley Crescent Preston Weymouth Dorset Dt3 6nt. . SMEATH, Giles Nicholas is a Secretary of the company. SMEATH, Giles Nicholas is a Director of the company. Secretary DAVIDSON, Matthew Gwilym, Professor has been resigned. Secretary MATON, Susan has been resigned. Secretary PARKES, Sam has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BOWER, Jennifer Joy has been resigned. Director LEMON, Martin John has been resigned. Director PARKES, David Brian has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMEATH, Giles Nicholas
Appointed Date: 23 July 2004

Director
SMEATH, Giles Nicholas
Appointed Date: 29 September 2002
79 years old

Resigned Directors

Secretary
DAVIDSON, Matthew Gwilym, Professor
Resigned: 23 July 2004
Appointed Date: 29 September 2002

Secretary
MATON, Susan
Resigned: 05 March 2002
Appointed Date: 21 August 2001

Secretary
PARKES, Sam
Resigned: 29 September 2002
Appointed Date: 16 October 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 16 October 2000
Appointed Date: 16 October 2000

Director
BOWER, Jennifer Joy
Resigned: 05 March 2002
Appointed Date: 21 August 2001
64 years old

Director
LEMON, Martin John
Resigned: 28 October 2009
Appointed Date: 23 August 2006
82 years old

Director
PARKES, David Brian
Resigned: 29 September 2002
Appointed Date: 16 October 2000
90 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 16 October 2000
Appointed Date: 16 October 2000

13 GAY STREET (BATH) MANAGEMENT COMPANY LIMITED Events

23 Nov 2016
Confirmation statement made on 16 October 2016 with updates
18 Aug 2016
Micro company accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 16 October 2015 no member list
31 Jul 2015
Micro company accounts made up to 31 October 2014
16 Oct 2014
Annual return made up to 16 October 2014 no member list
...
... and 48 more events
01 Feb 2001
Director resigned
31 Jan 2001
New director appointed
31 Jan 2001
New secretary appointed
31 Jan 2001
Registered office changed on 31/01/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
16 Oct 2000
Incorporation