30 BATH ROAD MANAGEMENT COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7QY

Company number 05182758
Status Active
Incorporation Date 19 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SP2 7QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of 30 BATH ROAD MANAGEMENT COMPANY LIMITED are www.30bathroadmanagementcompany.co.uk, and www.30-bath-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. 30 Bath Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05182758. 30 Bath Road Management Company Limited has been working since 19 July 2004. The present status of the company is Active. The registered address of 30 Bath Road Management Company Limited is Fisher House 84 Fisherton Street Salisbury Sp2 7qy. . REMUS MANAGEMENT LIMITED is a Secretary of the company. DOWNING, Robert Michael is a Director of the company. GREWAL, Amandeep Singh, Dr is a Director of the company. JONES, Benjamin Alan is a Director of the company. Secretary ATWELL, George Edward Charles has been resigned. Secretary MORGAN, Simon John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIBSON, Lisa has been resigned. Director HAZEL, Gareth has been resigned. Director SCANLON, Edward Francis has been resigned. Director SLOAN, Ian Thomas has been resigned. Director WALLACE, Stuart James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


30 bath road management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REMUS MANAGEMENT LIMITED
Appointed Date: 31 July 2007

Director
DOWNING, Robert Michael
Appointed Date: 18 December 2007
58 years old

Director
GREWAL, Amandeep Singh, Dr
Appointed Date: 26 February 2007
47 years old

Director
JONES, Benjamin Alan
Appointed Date: 26 February 2007
49 years old

Resigned Directors

Secretary
ATWELL, George Edward Charles
Resigned: 01 August 2006
Appointed Date: 19 July 2004

Secretary
MORGAN, Simon John
Resigned: 27 February 2007
Appointed Date: 01 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 2004
Appointed Date: 19 July 2004

Director
GIBSON, Lisa
Resigned: 27 May 2009
Appointed Date: 26 February 2007
47 years old

Director
HAZEL, Gareth
Resigned: 27 May 2009
Appointed Date: 26 February 2007
48 years old

Director
SCANLON, Edward Francis
Resigned: 28 November 2005
Appointed Date: 19 July 2004
82 years old

Director
SLOAN, Ian Thomas
Resigned: 27 February 2007
Appointed Date: 19 July 2004
59 years old

Director
WALLACE, Stuart James
Resigned: 27 February 2007
Appointed Date: 28 November 2005
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 July 2004
Appointed Date: 19 July 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 2004
Appointed Date: 19 July 2004

30 BATH ROAD MANAGEMENT COMPANY LIMITED Events

21 Apr 2017
Accounts for a dormant company made up to 31 July 2016
21 Jul 2016
Confirmation statement made on 19 July 2016 with updates
18 Apr 2016
Accounts for a dormant company made up to 31 July 2015
07 Apr 2016
Director's details changed for Mr Benjamin Owen Jones on 1 October 2009
06 Aug 2015
Annual return made up to 19 July 2015 no member list
...
... and 45 more events
26 Jul 2004
New director appointed
26 Jul 2004
New secretary appointed
26 Jul 2004
Secretary resigned;director resigned
26 Jul 2004
Director resigned
19 Jul 2004
Incorporation