KENILWORTH COURT (BATH) MANAGEMENT COMPANY LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 0SA

Company number 02538708
Status Active
Incorporation Date 11 September 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address REDEWYNDE COTTAGE 15 WOODMARSH, NORTH BRADLEY, TROWBRIDGE, WILTSHIRE, BA14 0SA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 21 February 2017; Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 1 Queens Square Bath BA1 2HA on 22 February 2017; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of KENILWORTH COURT (BATH) MANAGEMENT COMPANY LIMITED are www.kenilworthcourtbathmanagementcompany.co.uk, and www.kenilworth-court-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Freshford Rail Station is 5 miles; to Warminster Rail Station is 6.5 miles; to Frome Rail Station is 6.6 miles; to Bath Spa Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenilworth Court Bath Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02538708. Kenilworth Court Bath Management Company Limited has been working since 11 September 1990. The present status of the company is Active. The registered address of Kenilworth Court Bath Management Company Limited is Redewynde Cottage 15 Woodmarsh North Bradley Trowbridge Wiltshire Ba14 0sa. . ELIOT, Mark Ralph Michael is a Director of the company. NEDELEC, Kathryn Tania is a Director of the company. Secretary BANKS, Tracy has been resigned. Secretary PERRY, Paul Patrick Fletcher has been resigned. Secretary SWINFEN, Tanya has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Director CLAYTON, Richard has been resigned. Director GALE, Joanne has been resigned. Director HULME, Philippa Mary has been resigned. Director JAMES, Richard has been resigned. Director MEACHER, Catherine Louise has been resigned. Director MERRETT, Clare has been resigned. Director RAWLINGS, Carol Ellen has been resigned. The company operates in "Residents property management".


Current Directors

Director
ELIOT, Mark Ralph Michael
Appointed Date: 14 April 2000
73 years old

Director
NEDELEC, Kathryn Tania
Appointed Date: 17 December 2007
50 years old

Resigned Directors

Secretary
BANKS, Tracy
Resigned: 01 June 1992

Secretary
PERRY, Paul Patrick Fletcher
Resigned: 01 December 2000
Appointed Date: 28 June 1995

Secretary
SWINFEN, Tanya
Resigned: 28 June 1995
Appointed Date: 01 June 1992

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 30 November 2000

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 21 February 2017
Appointed Date: 01 October 2014

Director
CLAYTON, Richard
Resigned: 17 December 2007
Appointed Date: 13 December 2001
47 years old

Director
GALE, Joanne
Resigned: 30 November 2000
Appointed Date: 28 September 1995
62 years old

Director
HULME, Philippa Mary
Resigned: 27 September 1992
61 years old

Director
JAMES, Richard
Resigned: 02 October 1995
Appointed Date: 27 September 1992
61 years old

Director
MEACHER, Catherine Louise
Resigned: 26 October 2001
Appointed Date: 29 May 1998
51 years old

Director
MERRETT, Clare
Resigned: 29 May 1998
Appointed Date: 27 September 1992
63 years old

Director
RAWLINGS, Carol Ellen
Resigned: 27 September 1992
63 years old

KENILWORTH COURT (BATH) MANAGEMENT COMPANY LIMITED Events

22 Feb 2017
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 21 February 2017
22 Feb 2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 1 Queens Square Bath BA1 2HA on 22 February 2017
13 Feb 2017
Accounts for a dormant company made up to 30 September 2016
30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 77 more events
28 Oct 1991
Registered office changed on 28/10/91 from: 104 midford road combe down bath avon baz 5RU

28 Oct 1991
Director resigned;new director appointed

28 Oct 1991
Secretary resigned

28 Oct 1991
Director resigned

11 Sep 1990
Incorporation