65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED

Basement Flat 65 Newbridge Road Bath Basement Flat 65 Newbridge Road Bath, Bath, BA1 3HF, England
StatusACTIVE
Company No.01545142
CategoryPrivate Limited Company
Incorporated12 Feb 1981
Age43 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

65 NEWBRIDGE ROAD (BATH) MANAGEMENT LIMITED is an active private limited company with number 01545142. It was incorporated 43 years, 3 months, 19 days ago, on 12 February 1981. The company address is Basement Flat 65 Newbridge Road Bath Basement Flat 65 Newbridge Road Bath, Bath, BA1 3HF, England.



People

SPOSATO, Marco

Secretary

ACTIVE

Assigned on 15 Sep 2023

Current time on role 8 months, 18 days

GURDAL, Ayse Ozlem

Director

Senior Global Marketing Director

ACTIVE

Assigned on 17 Sep 2023

Current time on role 8 months, 16 days

SPOSATO, Marco

Director

Sales Executive

ACTIVE

Assigned on 15 Sep 2023

Current time on role 8 months, 18 days

STRONG, Simon James

Director

Management Consultant

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 10 months, 3 days

STUDENTOVA, Alena

Director

Theatre Nurse

ACTIVE

Assigned on 19 Mar 2014

Current time on role 10 years, 2 months, 15 days

COTTELL, Angus John

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 7 months, 3 days

DAVIES, Cathryn Anne

Secretary

RESIGNED

Assigned on 09 Mar 2017

Resigned on 08 Jan 2018

Time on role 9 months, 30 days

DAVIES, Cathryn Anne

Secretary

RESIGNED

Assigned on 07 Mar 2017

Resigned on 08 Jan 2018

Time on role 10 months, 1 day

HEPBURN, Sally Jayne

Secretary

Registered General Nurse

RESIGNED

Assigned on 01 Oct 1994

Resigned on 28 Feb 1997

Time on role 2 years, 4 months, 27 days

JUBB, Sally

Secretary

RESIGNED

Assigned on 01 Mar 1997

Resigned on 03 Jul 1997

Time on role 4 months, 2 days

LANDRY, Samuel

Secretary

RESIGNED

Assigned on 08 Jan 2018

Resigned on 22 Nov 2019

Time on role 1 year, 10 months, 14 days

NEVILL, Lorraine Dawn

Secretary

Photographer

RESIGNED

Assigned on 28 Sep 1997

Resigned on 07 Mar 2017

Time on role 19 years, 5 months, 9 days

PEMBRIDGE, Alice

Secretary

RESIGNED

Assigned on 21 Nov 2019

Resigned on 15 Sep 2023

Time on role 3 years, 9 months, 24 days

BAGE, Casady Elizabeth

Director

Pensions

RESIGNED

Assigned on 04 Mar 2013

Resigned on 15 Mar 2016

Time on role 3 years, 11 days

BAGE, Jamie Warner

Director

Executive Officer

RESIGNED

Assigned on 04 Mar 2013

Resigned on 15 Mar 2016

Time on role 3 years, 11 days

COTTELL, Angus John

Director

Auditor

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 7 months, 3 days

COX, Alison Ruth

Director

Accounts Assistant

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 7 months, 3 days

DAVIES, Cathryn Anne

Director

Teacher

RESIGNED

Assigned on 15 Mar 2016

Resigned on 07 Mar 2018

Time on role 1 year, 11 months, 23 days

GODFREY, Marc

Director

Engineer

RESIGNED

Assigned on 26 Mar 1999

Resigned on 30 Apr 2011

Time on role 12 years, 1 month, 4 days

HEAP, Andrew

Director

Landscape Architect

RESIGNED

Assigned on

Resigned on 02 Jun 1997

Time on role 27 years, 1 day

HEAP, Ann

Director

Household Engineer

RESIGNED

Assigned on

Resigned on 02 Jun 1997

Time on role 27 years, 1 day

HEPBURN, Ian David

Director

Physiotherapist

RESIGNED

Assigned on 01 Oct 1994

Resigned on 26 Mar 1999

Time on role 4 years, 5 months, 25 days

HEPBURN, Sally Jayne

Director

Registered General Nurse

RESIGNED

Assigned on 01 Oct 1994

Resigned on 26 Mar 1999

Time on role 4 years, 5 months, 25 days

JUBB, Sally

Director

Software Engineer

RESIGNED

Assigned on

Resigned on 03 Jul 1997

Time on role 26 years, 11 months

LANDRY, Samual James

Director

Business Development Specialist

RESIGNED

Assigned on 07 Mar 2017

Resigned on 04 Jun 2021

Time on role 4 years, 2 months, 28 days

MAHTO, Sushila

Director

Retail

RESIGNED

Assigned on 14 Oct 1997

Resigned on 15 Nov 2012

Time on role 15 years, 1 month, 1 day

NEVILL, Jonathan Louis

Director

Caretaker

RESIGNED

Assigned on 28 Sep 1997

Resigned on 07 Mar 2017

Time on role 19 years, 5 months, 9 days

NEVILL, Lorraine Dawn

Director

Photographer

RESIGNED

Assigned on 28 Sep 1997

Resigned on 07 Mar 2017

Time on role 19 years, 5 months, 9 days

PEMBRIDGE, Alice

Director

Doctor

RESIGNED

Assigned on 08 Mar 2018

Resigned on 15 Sep 2023

Time on role 5 years, 6 months, 7 days


Some Companies

63 GRAYS INN ROAD LIMITED

11 CROOKED USAGE,LONDON,N3 3HD

Number:10397019
Status:ACTIVE
Category:Private Limited Company

EUDA LIMITED

ATKINSON EVANS LTD,NOTTINGHAM,NG5 6LJ

Number:11867058
Status:ACTIVE
Category:Private Limited Company

KAPPA PROPERTIES LLP

75 SURBITON ROAD,SURREY,KT1 2AF

Number:OC327225
Status:ACTIVE
Category:Limited Liability Partnership

MULBERRY ADVERTISING GROUP LTD

THE FORGE,OLD HARLOW,CM17 0ET

Number:10097464
Status:ACTIVE
Category:Private Limited Company

PIGFACTORY CONTINENTAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06047581
Status:ACTIVE
Category:Private Limited Company

TIVERTON COURT MANAGEMENT COMPANY LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:05718668
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