CLAVERTON COURT MANAGEMENT LIMITED

5 Claverton Court, Bath, BA2 6DN, England
StatusACTIVE
Company No.01128140
CategoryPrivate Limited Company
Incorporated10 Aug 1973
Age50 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

CLAVERTON COURT MANAGEMENT LIMITED is an active private limited company with number 01128140. It was incorporated 50 years, 9 months, 3 days ago, on 10 August 1973. The company address is 5 Claverton Court, Bath, BA2 6DN, England.



People

ANDREWS, Ronald Frederick

Director

Retired

ACTIVE

Assigned on 04 May 2023

Current time on role 1 year, 9 days

COOKE, James

Director

Elite Athlete

ACTIVE

Assigned on 09 Mar 2021

Current time on role 3 years, 2 months, 4 days

HALL, Rachel Margaret

Director

Company Director

ACTIVE

Assigned on 20 Apr 2023

Current time on role 1 year, 23 days

MERGOUPIS, Athanassios

Director

University Lecturer

ACTIVE

Assigned on 03 Dec 2012

Current time on role 11 years, 5 months, 10 days

WEEKS, Susan

Director

Physiotherapist

ACTIVE

Assigned on 04 May 2023

Current time on role 1 year, 9 days

ANDERSON, Wilfred Arthur

Secretary

Retired

RESIGNED

Assigned on

Resigned on 10 Feb 1998

Time on role 26 years, 3 months, 3 days

ELLIS, Carole Mary

Secretary

Retired

RESIGNED

Assigned on 01 Nov 2000

Resigned on 02 Mar 2014

Time on role 13 years, 4 months, 1 day

WATSON, Alastair

Secretary

RESIGNED

Assigned on 10 Feb 1998

Resigned on 31 Dec 2001

Time on role 3 years, 10 months, 21 days

BATH LEASEHOLD MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 21 Feb 2023

Resigned on 01 Jan 2024

Time on role 10 months, 8 days

PM PROPERTY SERVICES (WESSEX) LTD

Corporate-secretary

RESIGNED

Assigned on 28 Jul 2017

Resigned on 01 Dec 2020

Time on role 3 years, 4 months, 4 days

ANDERSON, Wilfred Arthur

Director

Retired

RESIGNED

Assigned on

Resigned on 12 Aug 1998

Time on role 25 years, 9 months, 1 day

BAKER, Helen Louise

Director

Sales Person

RESIGNED

Assigned on

Resigned on 28 Dec 2001

Time on role 22 years, 4 months, 15 days

BEATTIE, Jean Marie

Director

Retired

RESIGNED

Assigned on

Resigned on 05 Mar 2020

Time on role 4 years, 2 months, 8 days

CHANNON, Anne Patricia

Director

Lecturer

RESIGNED

Assigned on 01 Jul 1997

Resigned on 28 Apr 2016

Time on role 18 years, 9 months, 27 days

COLLINGS, Sarah Louise

Director

Full Time Swimmer

RESIGNED

Assigned on 03 Oct 1997

Resigned on 30 Jun 2004

Time on role 6 years, 8 months, 27 days

CRAWFORD, Valerie

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Nov 2020

Time on role 3 years, 6 months, 12 days

DATE, Corina Mary

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Dec 1993

Time on role 30 years, 4 months, 28 days

ELLIOTT, Roy Pryce

Director

Retired

RESIGNED

Assigned on 15 Dec 1993

Resigned on 20 Feb 1996

Time on role 2 years, 2 months, 5 days

ELLIS, Carole Mary

Director

Retired

RESIGNED

Assigned on 10 Jan 2003

Resigned on 05 Mar 2020

Time on role 17 years, 1 month, 26 days

EVANS, Colin

Director

None

RESIGNED

Assigned on 17 Mar 2002

Resigned on 30 Nov 2020

Time on role 18 years, 8 months, 13 days

EVANS, Frederick William

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Dec 2001

Time on role 22 years, 4 months, 15 days

FEATHERSTONE, Gavin David

Director

Sports Consultant

RESIGNED

Assigned on 14 May 1999

Resigned on 31 Dec 2012

Time on role 13 years, 7 months, 17 days

FELSTEAD, Ruby Josephine

Director

Housewife

RESIGNED

Assigned on

Resigned on 01 Jul 2007

Time on role 16 years, 10 months, 12 days

HILL, Robert Alfred Stephens

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Nov 2002

Time on role 21 years, 5 months, 25 days

LAWSON, Alex

Director

It Manager

RESIGNED

Assigned on 03 Dec 2012

Resigned on 08 Mar 2019

Time on role 6 years, 3 months, 5 days

LO, Ping Cheung Anthony

Director

Student

RESIGNED

Assigned on 11 May 1993

Resigned on 03 Oct 1997

Time on role 4 years, 4 months, 23 days

MASON, Faye Swanwick

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Jan 1994

Time on role 30 years, 3 months, 15 days

MAXFIELD, Edith

Director

Housewife

RESIGNED

Assigned on

Resigned on 20 Jan 1995

Time on role 29 years, 3 months, 23 days

MAXFIELD, James Edward

Director

Government Service

RESIGNED

Assigned on

Resigned on 30 Nov 2020

Time on role 3 years, 5 months, 13 days

MUN, Seng Tuck Jack

Director

Research Postgraduate

RESIGNED

Assigned on 20 Jan 1995

Resigned on 16 Dec 2004

Time on role 9 years, 10 months, 27 days

MYERS, Kenneth Gerald

Director

General Manager

RESIGNED

Assigned on

Resigned on 01 Jul 1997

Time on role 26 years, 10 months, 12 days

SKARDON, Robin Philip

Director

Company Director (Building Contractors)

RESIGNED

Assigned on

Resigned on 28 Dec 2001

Time on role 22 years, 4 months, 15 days

SMITH, Frances Susan

Director

Accountancy Assistant

RESIGNED

Assigned on 23 Jun 1994

Resigned on 22 Aug 1997

Time on role 3 years, 1 month, 29 days

SMITH, Kenneth Graham

Director

Retired

RESIGNED

Assigned on 28 Jan 1994

Resigned on 06 May 1994

Time on role 3 months, 9 days

STIRLING, Alexander

Director

Government Employee

RESIGNED

Assigned on

Resigned on 07 Jan 2020

Time on role 4 years, 4 months, 6 days

STREET, Andrew James

Director

Editor

RESIGNED

Assigned on 02 Nov 1998

Resigned on 09 Jun 2008

Time on role 9 years, 7 months, 7 days

THOMPSON, Nicholas Mark

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 2008

Time on role 15 years, 10 months, 12 days

TIBBO, Bernard

Director

Personnel & Industrial Relations Manager

RESIGNED

Assigned on

Resigned on 02 Nov 1998

Time on role 25 years, 6 months, 11 days

WATSON, Andrew Stuart

Director

Retail Management

RESIGNED

Assigned on 16 Oct 1996

Resigned on 06 Mar 2002

Time on role 5 years, 4 months, 21 days


Some Companies

AITKEN MCKENZIE CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10891212
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPLETE RECYCLING SOLUTIONS LIMITED

103 103 SLEAFORD ROAD,NEWARK,NG24 1NG

Number:07934908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DISCOUNT SHIPPING LIMITED

CARLTON HOUSE,HALIFAX,HX1 2EG

Number:10754325
Status:ACTIVE
Category:Private Limited Company

EAGLE FILM CAPITAL LIMITED

GOLDFINCH STUDIOS HIGHFIELD GRANGE,YORK,YO8 6DP

Number:11105391
Status:ACTIVE
Category:Private Limited Company

POPCORN CAFE LTD.

44 VALLEY ROAD,LOUGHBOROUGH,

Number:10203856
Status:ACTIVE
Category:Private Limited Company

SOMERSET PROPERTIES (UK) LIMITED

25 SOMERSET ROAD, HANDSWORTH,WEST MIDLANDS,B20 2JE

Number:05236079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source