ST. MARTINS COURT (BATH) LIMITED

C/O 1 Belmont C/O 1 Belmont, Bath, BA1 5DZ, Bath & North East Somerset
StatusACTIVE
Company No.01572852
Category
Incorporated07 Jul 1981
Age42 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

ST. MARTINS COURT (BATH) LIMITED is an active with number 01572852. It was incorporated 42 years, 11 months, 11 days ago, on 07 July 1981. The company address is C/O 1 Belmont C/O 1 Belmont, Bath, BA1 5DZ, Bath & North East Somerset.



People

OVAL (765) LTD T/A WEST OF ENGLAND ESTATES

Corporate-secretary

ACTIVE

Assigned on 01 Jun 2024

Current time on role 17 days

ARDELEAN, Raluca

Director

Teaching Assistant

ACTIVE

Assigned on 06 Sep 2023

Current time on role 9 months, 12 days

COWLAND, Janet Elizabeth

Director

Retired

ACTIVE

Assigned on 17 Dec 1992

Current time on role 31 years, 6 months, 1 day

CRICK, John William

Director

Accountant

ACTIVE

Assigned on 27 Jul 2023

Current time on role 10 months, 22 days

FURZE, Phillip John

Director

Chartered Surveyor

ACTIVE

Assigned on 27 Mar 2006

Current time on role 18 years, 2 months, 22 days

MOORE, Gay

Director

Physiotherapist

ACTIVE

Assigned on 22 Jul 2008

Current time on role 15 years, 10 months, 27 days

WEST, Stephen

Director

University Lecturer

ACTIVE

Assigned on 28 Jul 2023

Current time on role 10 months, 21 days

HYNES-HIGMAN, Cecilia Jane

Secretary

Teacher

RESIGNED

Assigned on 17 Dec 1992

Resigned on 01 Jan 2007

Time on role 14 years, 15 days

MILLS, Richard James

Secretary

RESIGNED

Assigned on 19 Jan 2016

Resigned on 21 Mar 2022

Time on role 6 years, 2 months, 2 days

TURNER, Frederick

Secretary

RESIGNED

Assigned on

Resigned on 17 Dec 1992

Time on role 31 years, 6 months, 1 day

VELLEMAN, Deborah Mary

Secretary

RESIGNED

Assigned on 01 Jan 2007

Resigned on 01 Oct 2014

Time on role 7 years, 8 months, 30 days

HML COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 15 Jan 2015

Time on role 3 months, 14 days

PM PROPERTY SERVICES (WESSEX) LTD

Corporate-secretary

RESIGNED

Assigned on 21 Mar 2022

Resigned on 22 Dec 2022

Time on role 9 months, 1 day

WEST OF ENGLAND ESTATE MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 22 Dec 2022

Resigned on 01 Jun 2024

Time on role 1 year, 5 months, 10 days

FISHER, John Stewart

Director

Auditor

RESIGNED

Assigned on

Resigned on 19 Jul 1996

Time on role 27 years, 10 months, 30 days

GILLARD, Glynis Lyndie

Director

Retired

RESIGNED

Assigned on 19 Jul 2002

Resigned on 27 Jul 2023

Time on role 21 years, 8 days

HARBUTT, Kenneth

Director

Retired

RESIGNED

Assigned on

Resigned on 17 Dec 1992

Time on role 31 years, 6 months, 1 day

HARRAD, Betty

Director

Retired

RESIGNED

Assigned on 12 Dec 1998

Resigned on 29 Aug 2006

Time on role 7 years, 8 months, 17 days

HYNES-HIGMAN, Cecilia Jane

Director

Retired

RESIGNED

Assigned on

Resigned on 22 Jul 2021

Time on role 2 years, 10 months, 27 days

LAWRENCE, David Alan

Director

Retired

RESIGNED

Assigned on

Resigned on 16 Aug 2007

Time on role 16 years, 10 months, 2 days

MILLS, Enid Marion

Director

Retired

RESIGNED

Assigned on 21 Jul 2000

Resigned on 29 Mar 2005

Time on role 4 years, 8 months, 8 days

MILLS, Richard James

Director

Property Manager

RESIGNED

Assigned on

Resigned on 27 Jul 2023

Time on role 10 months, 22 days

STINTON, George Edgar

Director

Retired

RESIGNED

Assigned on 17 Dec 1992

Resigned on 01 Dec 1993

Time on role 11 months, 15 days

TAYLOR, Beth

Director

Professional Technology

RESIGNED

Assigned on 19 Jul 1996

Resigned on 17 Jul 1998

Time on role 1 year, 11 months, 29 days

TOOGOOD, William

Director

Retired

RESIGNED

Assigned on

Resigned on 17 Dec 1992

Time on role 31 years, 6 months, 1 day

TUCKER, Marion

Director

Retired

RESIGNED

Assigned on

Resigned on 21 Jul 2000

Time on role 23 years, 10 months, 28 days

TURNER, Frederick

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 6 months, 17 days

WHYTE, Isobel Grant

Director

Retired

RESIGNED

Assigned on 05 Sep 1994

Resigned on 01 Mar 2006

Time on role 11 years, 5 months, 26 days

WOODS, James Christopher

Director

Retired

RESIGNED

Assigned on 19 Jul 2002

Resigned on 27 Jul 2023

Time on role 21 years, 8 days


Some Companies

ASHIF SAIKH LTD

MARLOWE HOUSE,HOCKLIFFE,LU7 9LS

Number:10585266
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C E & B D ADAMS LIMITED

THE STABLES,ALTON,GU34 1HG

Number:04147132
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE ALLERGY LTD

BEECH HOUSE,CAMBRIDGE,CB5 8DT

Number:09905065
Status:ACTIVE
Category:Private Limited Company

DST REFINISHING LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10244658
Status:ACTIVE
Category:Private Limited Company

MAKESOUR LIMITED

26 SHILLINGSHAW LODGE,LONDON,E16 1PT

Number:10242558
Status:ACTIVE
Category:Private Limited Company

PANSSON INTERNATIONAL (UK) PERSONAL CARE CO., LIMITED

11306938: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11306938
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