TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED

9 Margarets Buildings, Bath, BA1 2LP, England
StatusACTIVE
Company No.01391328
CategoryPrivate Limited Company
Incorporated27 Sep 1978
Age45 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

TWENTY-EIGHT GREAT PULTENEY STREET (BATH) MANAGEMENT LIMITED is an active private limited company with number 01391328. It was incorporated 45 years, 7 months, 19 days ago, on 27 September 1978. The company address is 9 Margarets Buildings, Bath, BA1 2LP, England.



People

BATH LEASEHOLD MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 15 Nov 2021

Current time on role 2 years, 6 months, 1 day

ALLEN, Christopher John

Director

Solicitor

ACTIVE

Assigned on 11 Mar 2016

Current time on role 8 years, 2 months, 5 days

DEWELL, Clifford Anthony Bayliss

Director

Company Director

ACTIVE

Assigned on 21 May 2019

Current time on role 4 years, 11 months, 26 days

DEWELL, Karina Celia Anderson

Director

Interior Designer

ACTIVE

Assigned on 21 May 2019

Current time on role 4 years, 11 months, 26 days

EYRES, Millicent Zelie

Director

Retail Manager

ACTIVE

Assigned on 11 Sep 2015

Current time on role 8 years, 8 months, 5 days

FRANCES, Claire Louise

Director

Full Time Mum

ACTIVE

Assigned on 27 Jul 2013

Current time on role 10 years, 9 months, 20 days

PALMER, Maxine Marion

Director

None

ACTIVE

Assigned on 01 Jul 2011

Current time on role 12 years, 10 months, 15 days

WHITE, Sally Jane

Director

Graphic Designer

ACTIVE

Assigned on 03 Jan 1996

Current time on role 28 years, 4 months, 13 days

AITKEN, John Blyth

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1995

Time on role 28 years, 5 months, 15 days

HANCOCK, Malcolm Stephen

Secretary

Company Secretary

RESIGNED

Assigned on 01 Dec 1995

Resigned on 09 Apr 2002

Time on role 6 years, 4 months, 8 days

LAND, Bernard Alan

Secretary

RESIGNED

Assigned on 09 Apr 2002

Resigned on 14 May 2003

Time on role 1 year, 1 month, 5 days

MILLS, Richard James

Secretary

RESIGNED

Assigned on 19 Dec 2019

Resigned on 18 Oct 2021

Time on role 1 year, 9 months, 30 days

WHITE, Patrick

Secretary

RESIGNED

Assigned on 06 May 2004

Resigned on 05 Oct 2020

Time on role 16 years, 4 months, 30 days

CASTLE ESTATES RELOCATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 May 2003

Resigned on 05 May 2004

Time on role 11 months, 22 days

AITKEN, John Blyth

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Dec 1995

Time on role 28 years, 5 months, 15 days

BENOIT, Sylvia

Director

Housewife

RESIGNED

Assigned on

Resigned on 05 May 2004

Time on role 20 years, 11 days

BROWN, Michael Robert Withington, Professor

Director

Micro Biologist

RESIGNED

Assigned on 13 Jan 2000

Resigned on 06 Nov 2009

Time on role 9 years, 9 months, 24 days

BURGESS, Samuel

Director

Rugby Professional

RESIGNED

Assigned on 01 Apr 2015

Resigned on 11 Mar 2016

Time on role 11 months, 10 days

DOWDEN, Madeline

Director

Priprietor Of Employment Bureau

RESIGNED

Assigned on

Resigned on 11 Jan 1993

Time on role 31 years, 4 months, 5 days

GREENWAY, Angela

Director

None

RESIGNED

Assigned on 04 Dec 2001

Resigned on 07 Sep 2007

Time on role 5 years, 9 months, 3 days

HANCOCK, Malcolm Stephen

Director

Town Planner

RESIGNED

Assigned on 23 Jan 1995

Resigned on 30 Apr 2004

Time on role 9 years, 3 months, 7 days

JAGGARD, Helen Mary

Director

Housewife

RESIGNED

Assigned on

Resigned on 01 Jun 1997

Time on role 26 years, 11 months, 14 days

KIRBY, Philippa

Director

Teacher

RESIGNED

Assigned on 07 Sep 2007

Resigned on 26 Jul 2013

Time on role 5 years, 10 months, 19 days

LANGLEY, Elizabeth Anette

Director

Farmer

RESIGNED

Assigned on

Resigned on 30 Jun 2011

Time on role 12 years, 10 months, 16 days

NEILL, Meryl

Director

None

RESIGNED

Assigned on 11 Sep 2009

Resigned on 30 Apr 2019

Time on role 9 years, 7 months, 19 days

NEILL, Terence James

Director

Retired

RESIGNED

Assigned on 11 Sep 2009

Resigned on 30 Apr 2019

Time on role 9 years, 7 months, 19 days

READ, Sally Nicola

Director

Non

RESIGNED

Assigned on 06 Nov 2009

Resigned on 18 Dec 2013

Time on role 4 years, 1 month, 12 days

ROBINSON, William George

Director

Ships Captain

RESIGNED

Assigned on 18 Dec 2013

Resigned on 31 Mar 2015

Time on role 1 year, 3 months, 13 days

ROOTS, David

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Aug 2001

Time on role 22 years, 9 months, 14 days

SHEIBANI, Rashid

Director

Development Manager

RESIGNED

Assigned on 21 Jan 2007

Resigned on 11 Sep 2009

Time on role 2 years, 7 months, 21 days

SWIFT, Joseph

Director

Civil Servant

RESIGNED

Assigned on 11 Jan 1993

Resigned on 03 Jan 1996

Time on role 2 years, 11 months, 23 days

TAYLOR, Barbara Alexis

Director

Company Director

RESIGNED

Assigned on 15 Apr 1997

Resigned on 11 Sep 2009

Time on role 12 years, 4 months, 26 days

TAYLOR, Peter

Director

Barrister

RESIGNED

Assigned on 05 May 2004

Resigned on 26 Jan 2007

Time on role 2 years, 8 months, 21 days

WILLIAMS, Louise Sharon

Director

Sole Trader

RESIGNED

Assigned on 01 May 2004

Resigned on 11 Sep 2015

Time on role 11 years, 4 months, 10 days

BATH LEASEHOLD MANAGEMENT

Corporate-director

RESIGNED

Assigned on 18 Oct 2021

Resigned on 15 Nov 2021

Time on role 28 days


Some Companies

31 GODWIN ROAD CLIFTONVILLE PROPERTY MANAGEMENT COMPANY LIMITED

THE COPSE LONDON ROAD,TUNBRIDGE WELLS,TN4 0RG

Number:10143665
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABERDEEN UNIT TRUST MANAGERS LIMITED

10 QUEEN'S TERRACE,ABERDEEN,AB10 1XL

Number:SC017546
Status:ACTIVE
Category:Private Limited Company

ANALOG 01 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11913584
Status:ACTIVE
Category:Private Limited Company

G.S.I. (U.K.) LIMITED

SYWARD PLACE,CHERTSEY,KT16 9JT

Number:00975492
Status:ACTIVE
Category:Private Limited Company

JJ GARDENING MAINTENANCE LIMITED

SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA

Number:08926519
Status:ACTIVE
Category:Private Limited Company

MARINA ROSE LIMITED

BLUEBELL COTTAGE,STROUD,GL6 8DR

Number:03527734
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