3 CAVENDISH PLACE LIMITED
3 Cavendish Place, Avon, BA1 2UB Bath
Status | ACTIVE |
Company No. | 01481338 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 25 Feb 1980 |
Years | 39 years, 9 months and 20 days |
SUMMARY
3 CAVENDISH PLACE LIMITED is an active private limited company with number 01481338. It was incorporated 39 years, 9 months and 20 days ago, on 25 February 1980. The company address is 3 Cavendish Place, Avon, BA1 2UB Bath, Avon and the country of origin is United Kingdom. The current registered Standard Industrial Classification of economic activities (SIC) for 3 CAVENDISH PLACE LIMITED is 'Management of real estate on a fee or contract basis ' (68320). The accounting category is 'Unaudited Abridged', last accounts made up to 24 December 2017 next accounts are due by 24 September 2019.
OVERVIEW
Accounts | |
Reference Day | 24 December |
Next due date | 24 Sep 2019 |
Last made up | 24 Dec 2017 |
Category | UNAUDITED ABRIDGED |
Returns Due Date | 23 Mar 2017 |
Returns Last Date | 23 Feb 2016 |
Nature of business (SIC) | |
68320 | Management of real estate on a fee or contract basis |
Mortgages | |
Num. Charges | 0 |
Outstanding | 0 |
Part. Satisfied | 0 |
Satisfied | 0 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
LAY, Maurice John
Secretary
ACTIVE
Assigned on 22 Mar 1996
Current time on role 23 years, 8 months and 25 days
LAY, Janita Mary Gwendoline
Director
ACTIVE
Assigned on 31 Jan 2000
Current time on role 19 years, 10 months and 16 days
LAY, Maurice John
Director
ACTIVE
Assigned on 22 Mar 1996
Current time on role 23 years, 8 months and 25 days
WARNETT, Christopher
Director
ACTIVE
Assigned on
Current time on role
WARNETT, Lynn
Director
ACTIVE
Assigned on
Current time on role
BAILEY, Bernadette Holohan
Secretary
RESIGNED
Assigned on
Resigned on 22 Mar 1996
Time on role 23 years, 8 months and 24 days
BAILEY, Bernadette Holohan
Director
RESIGNED
Assigned on
Resigned on 22 Mar 1996
Time on role 23 years, 8 months and 24 days
BAILEY, Geoffrey Frederick
Director
RESIGNED
Assigned on 04 Sep 1992
Resigned on 22 Mar 1996
Time on role 3 years, 6 months and 18 days
CORKETT, Ian
Director
RESIGNED
Assigned on 19 Mar 2011
Resigned on 10 Aug 2014
Time on role 3 years, 4 months and 22 days
CORKETT, Sue
Director
RESIGNED
Assigned on 15 Mar 2011
Resigned on 10 Aug 2014
Time on role 3 years, 4 months and 26 days
JAMES, Robert George
Director
RESIGNED
Assigned on
Resigned on 28 Feb 1994
Time on role 25 years, 9 months and 18 days
KERLEY, John William
Director
RESIGNED
Assigned on 06 Dec 2000
Resigned on 19 Mar 2011
Time on role 10 years, 3 months and 13 days
PARRISH, Gileen
Director
RESIGNED
Assigned on
Resigned on 04 Sep 1992
Time on role 27 years, 3 months and 12 days
QUINN, Sharon Louise
Director
RESIGNED
Assigned on 04 Sep 1992
Resigned on 06 Dec 2000
Time on role 8 years, 3 months and 2 days
REID, Anthony Ian
Director
RESIGNED
Assigned on 28 Feb 1994
Resigned on 07 May 2004
Time on role 10 years, 2 months and 7 days
REID, Elaine Gladys
Director
RESIGNED
Assigned on 28 Feb 1994
Resigned on 07 May 2004
Time on role 10 years, 2 months and 7 days
CHARGES
No charges to display for this company