17/18 HENRIETTA STREET (BATH) LIMITED

9 Margarets Buildings, Bath, BA1 2LP, England
StatusACTIVE
Company No.01263372
CategoryPrivate Limited Company
Incorporated16 Jun 1976
Age47 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

17/18 HENRIETTA STREET (BATH) LIMITED is an active private limited company with number 01263372. It was incorporated 47 years, 11 months, 17 days ago, on 16 June 1976. The company address is 9 Margarets Buildings, Bath, BA1 2LP, England.



People

BATH LEASEHOLD MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 25 Oct 2023

Current time on role 7 months, 9 days

IRVING, Ian Robert

Director

Social Worker

ACTIVE

Assigned on 28 Feb 2001

Current time on role 23 years, 3 months, 3 days

STAPLES, Christina Elizabeth

Director

Housewife

ACTIVE

Assigned on 24 Feb 1998

Current time on role 26 years, 3 months, 7 days

ANDERSON, Michael Ian

Secretary

Engineer

RESIGNED

Assigned on 01 Mar 2000

Resigned on 28 Feb 2001

Time on role 11 months, 27 days

KELLY, Gary

Secretary

Civil Servant

RESIGNED

Assigned on 26 Feb 1997

Resigned on 29 Feb 2000

Time on role 3 years, 3 days

NEWMAN, Mary Josephine

Secretary

RESIGNED

Assigned on

Resigned on 15 Feb 1993

Time on role 31 years, 3 months, 19 days

PERRY, Paul Martin

Secretary

RESIGNED

Assigned on 01 Apr 2003

Resigned on 19 Oct 2023

Time on role 20 years, 6 months, 18 days

SHELLEY, Mark Raymond

Secretary

Patent Attorney

RESIGNED

Assigned on 28 Feb 2001

Resigned on 02 Apr 2003

Time on role 2 years, 1 month, 2 days

SHELLEY, Mark Raymond

Secretary

Trainee Patent Agent

RESIGNED

Assigned on 15 Feb 1993

Resigned on 26 Feb 1997

Time on role 4 years, 11 days

ANDERSON, Michael

Director

Project Manager

RESIGNED

Assigned on 08 Jul 2003

Resigned on 30 Apr 2024

Time on role 20 years, 9 months, 22 days

ANDERSON, Michael Ian

Director

Project Engineer

RESIGNED

Assigned on 01 Mar 1998

Resigned on 28 Feb 2001

Time on role 2 years, 11 months, 27 days

BROWN, Francis Walter

Director

Retired Administrator

RESIGNED

Assigned on 15 Feb 1993

Resigned on 01 Mar 1998

Time on role 5 years, 14 days

CARRUTHERS, Richard Ian

Director

Computer Operator

RESIGNED

Assigned on 28 Feb 1995

Resigned on 06 Sep 1997

Time on role 2 years, 6 months, 6 days

DANGERFIELD, Kevin

Director

Director/Trainee Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Sep 1996

Time on role 27 years, 9 months, 2 days

FELSTEAD, Marie

Director

Director

RESIGNED

Assigned on

Resigned on 08 Jul 2003

Time on role 20 years, 10 months, 26 days

HALL, Eric George

Director

Director

RESIGNED

Assigned on 26 Feb 1997

Resigned on 01 Mar 1998

Time on role 1 year, 3 days

HALL, Eric George

Director

Retired

RESIGNED

Assigned on

Resigned on 15 May 1967

Time on role 57 years, 19 days

HARDING, Mark Anthony

Director

Computer Programmer

RESIGNED

Assigned on 28 Feb 1994

Resigned on 28 Feb 1995

Time on role 1 year

IRVING, Robert

Director

Groundsman

RESIGNED

Assigned on 15 Feb 1993

Resigned on 28 Feb 1995

Time on role 2 years, 13 days

KELLY, Gary

Director

Civil Servant

RESIGNED

Assigned on 26 Feb 1997

Resigned on 28 Feb 2001

Time on role 4 years, 2 days

LAWLER, Ruth Margaret

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Feb 1993

Time on role 31 years, 3 months, 19 days

NEWMAN, Mary Josephine

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Feb 1993

Time on role 31 years, 3 months, 19 days

SHELLEY, Mark Raymond

Director

Patent Attorney

RESIGNED

Assigned on 28 Feb 2001

Resigned on 13 Jun 2008

Time on role 7 years, 3 months, 13 days

SHELLEY, Mark Raymond

Director

Trainee Patent Agent

RESIGNED

Assigned on 15 Feb 1993

Resigned on 26 Feb 1997

Time on role 4 years, 11 days

SIMMONDS, Nicola Jane

Director

Teacher

RESIGNED

Assigned on 24 Feb 1998

Resigned on 28 Feb 2001

Time on role 3 years, 4 days

STORRIE, Alexander James

Director

Director/Government Servant

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 3 months, 6 days

WILSON, Peter Charles

Director

Director/Mechanical Engineer

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 3 months, 6 days


Some Companies

CODE AT UNI LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09280045
Status:ACTIVE
Category:Private Limited Company

GYNAETECH LIMITED

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:05836032
Status:ACTIVE
Category:Private Limited Company

KOSTA'S GREEK TAVERNA LTD

FLAT ABOVE KOSTA'S GREEK TAVERNA SEA DYKE WAY,GRIMSBY,DN36 5SX

Number:11380439
Status:ACTIVE
Category:Private Limited Company

M & M CONSTRUCTION SERVICES (BERKSHIRE) LLP

62 NUTHURST,BRACKNELL,RG12 0UW

Number:OC411320
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

RHINO MODELS LIMITED

80 AXMINSTER CRESENT,WELLING,DA16 1HE

Number:08020285
Status:ACTIVE
Category:Private Limited Company

SAMUIVANA SOLUTIONS LIMITED

255 PHOENIX WAY,BRISTOL,BS20 7PB

Number:11679118
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